BTCM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBTCM LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02074221
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BTCM LIMITED?

    • Development of building projects (41100) / Construction

    Where is BTCM LIMITED located?

    Registered Office Address
    Basildon Service Market Building
    Westgate
    SS14 1FW Basildon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BTCM LIMITED?

    Previous Company Names
    Company NameFromUntil
    BASILDON TOWN CENTRE MANAGEMENT LIMITEDFeb 15, 1987Feb 15, 1987
    TRUENEXT LIMITEDNov 14, 1986Nov 14, 1986

    What are the latest accounts for BTCM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BTCM LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2025
    Next Confirmation Statement DueAug 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2024
    OverdueNo

    What are the latest filings for BTCM LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Change of details for Infrared Uk Lion Nominee 1 Limited C/O Fti Consulting Llp as a person with significant control on Mar 06, 2023

    2 pagesPSC05

    Cessation of Infrared Uk Lion Nominee 2 Limited C/O Fti Consulting Llp as a person with significant control on Mar 06, 2023

    1 pagesPSC07

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Change of details for Infrared Uk Lion Nominee 2 Limited as a person with significant control on Nov 30, 2021

    2 pagesPSC05

    Change of details for Infrared Uk Lion Nominee 1 Limited as a person with significant control on Nov 30, 2021

    2 pagesPSC05

    Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom to Basildon Service Market Building Westgate Basildon SS14 1FW on Oct 10, 2022

    1 pagesAD01

    Register(s) moved to registered inspection location Basildon Market Service Building Westgate Basildon SS14 1FW

    1 pagesAD03

    Register inspection address has been changed to Basildon Market Service Building Westgate Basildon SS14 1FW

    1 pagesAD02

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Termination of appointment of Emily Mendes as a secretary on Feb 02, 2022

    1 pagesTM02

    Termination of appointment of David Christopher Hudson as a director on Feb 02, 2022

    1 pagesTM01

    Termination of appointment of Keith David Butcher as a director on Feb 02, 2022

    1 pagesTM01

    Termination of appointment of Alexandra Susannah Allen as a director on Feb 02, 2022

    1 pagesTM01

    Appointment of Mr Colin Flinn as a director on Feb 02, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Iain Douglas Bond as a director on Jan 04, 2021

    1 pagesTM01

    Appointment of Mr David Christopher Hudson as a director on Jan 04, 2021

    2 pagesAP01

    Appointment of Mr Bernard Reifer as a director on Oct 15, 2020

    2 pagesAP01

    Appointment of Mr Christopher Gerard Horn as a director on Oct 15, 2020

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    16 pagesAA

    Who are the officers of BTCM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLINN, Colin
    Westgate
    SS14 1FW Basildon
    Basildon Service Market Building
    England
    Director
    Westgate
    SS14 1FW Basildon
    Basildon Service Market Building
    England
    United KingdomBritishChartered Surveyor205809260001
    HORN, Christopher Gerard
    Lanercost Road
    SW2 3DR London
    55
    United Kingdom
    Director
    Lanercost Road
    SW2 3DR London
    55
    United Kingdom
    United KingdomBritishPlanning & Development Surveyor128215220003
    REIFER, Bernard
    22 Braydon Road
    N16 6QB London
    Marson Property
    United Kingdom
    Director
    22 Braydon Road
    N16 6QB London
    Marson Property
    United Kingdom
    EnglandBritishProperty Manager271558610001
    ADAMS, Anthony William
    29 Randolph Road
    Bromley Common
    BR2 8PU Bromley
    Kent
    Secretary
    29 Randolph Road
    Bromley Common
    BR2 8PU Bromley
    Kent
    British38675420003
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    183162960001
    LAYCOCK, Anthony Ernest
    3 Clarks Yard
    Berners Hill
    TN5 7NG Flimwell
    East Sussex
    Secretary
    3 Clarks Yard
    Berners Hill
    TN5 7NG Flimwell
    East Sussex
    British35572520003
    MENDES, Emily
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Secretary
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    241981550001
    WYLLIE, Alison
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Secretary
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    British107811220001
    ADAMS, Anthony William
    29 Randolph Road
    Bromley Common
    BR2 8PU Bromley
    Kent
    Director
    29 Randolph Road
    Bromley Common
    BR2 8PU Bromley
    Kent
    BritishAccountant38675420003
    ALLEN, Alexandra Susannah
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritishInvestment Director268583690001
    BARBER, Claire Ann
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritishChartered Surveyor123830980003
    BERGER, Berish
    24 Craven Walk
    N16 6BT London
    Director
    24 Craven Walk
    N16 6BT London
    United KingdomBritishDirector172770001
    BETTS, Christopher Guy
    Malthouse Lane
    Worplesdon
    GU3 3PS Guildford
    Stangate
    Surrey
    Director
    Malthouse Lane
    Worplesdon
    GU3 3PS Guildford
    Stangate
    Surrey
    United KingdomBritishChartered Surveyor140749770001
    BOND, Iain Douglas
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritishDirector68687180001
    BUTCHER, Keith David
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritishChartered Surveyor185333930003
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritishCompany Director78691990003
    COHEN, Adam Hayden
    32 Glenwood Road
    Mill Hill
    NW7 4LJ London
    Director
    32 Glenwood Road
    Mill Hill
    NW7 4LJ London
    BritishAccountant7061530001
    DESSON, Ernest Vincent
    Meadows
    Rickmans Lane
    RH14 0NT Plaistow
    West Sussex
    Director
    Meadows
    Rickmans Lane
    RH14 0NT Plaistow
    West Sussex
    BritishChartered Surveyor14948630001
    EDWARDS, Andrew Michael
    100 Brooksfield
    AL7 2AN Welwyn Garden City
    Hertfordshire
    Director
    100 Brooksfield
    AL7 2AN Welwyn Garden City
    Hertfordshire
    BritishSurveyor32127560001
    FIFIELD, John Grant
    Maple Cottage
    Acton Bridge
    CW8 3QP Northwich
    Cheshire
    Director
    Maple Cottage
    Acton Bridge
    CW8 3QP Northwich
    Cheshire
    EnglandBritishChartered Surveyor2177050001
    FORSHAW, Christopher Michael John
    Charles Ii Street
    SW1Y 4QU London
    12
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    EnglandBritishCompany Director1898090001
    GROSE, Benjamin Toby
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritishNone146546000001
    HADFIELD, Stephen James
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishDirector107951060003
    HARDISTY, Michael Frederick
    Apple Tree House
    Steeple Road
    CM3 6BE Mayland
    Essex
    Director
    Apple Tree House
    Steeple Road
    CM3 6BE Mayland
    Essex
    BritishShopping Centre Manager32127550001
    HAYES, Laurence Edwin
    Charles Ii Street
    SW1Y 4QU London
    12
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United KingdomBritishAccountant192784770001
    HONE, Dennis Vincent
    10 Mayfield Park
    CM23 4JL Bishops Stortford
    Hertfordshire
    Director
    10 Mayfield Park
    CM23 4JL Bishops Stortford
    Hertfordshire
    BritishHead Of Financial Service Commission For The New T71336430001
    HUDSON, David Christopher
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomCanadianAccountant268449130001
    IDDIOLS, John Harvey
    4 Starts Close
    Farnborough
    BR6 8NU Orpington
    Kent
    Director
    4 Starts Close
    Farnborough
    BR6 8NU Orpington
    Kent
    BritishChartered Surveyor8561130001
    JOHNSTON, George Duncan
    Caprice Braywick Road
    SL6 1DE Maidenhead
    Berkshire
    Director
    Caprice Braywick Road
    SL6 1DE Maidenhead
    Berkshire
    BritishDirector31658260001
    LANGTON, John Edward
    8 Mentmore
    Langdon Hills
    SS16 6DB Basildon
    Essex
    Director
    8 Mentmore
    Langdon Hills
    SS16 6DB Basildon
    Essex
    BritishPrinicpal Finance Officer35298930001
    LAYCOCK, Anthony Ernest
    One Shoreham Lane
    TN13 3DT Sevenoaks
    Kent
    Director
    One Shoreham Lane
    TN13 3DT Sevenoaks
    Kent
    BritishSolicitor35572520001
    LINSDELL, Michael Peter
    32 Trinity Street
    NR2 2BQ Norwich
    Norfolk
    Director
    32 Trinity Street
    NR2 2BQ Norwich
    Norfolk
    BritishChartered Surveyor14948640001
    MALLINSON, Michael Heathcote
    Chelston
    Guildford Road
    GU24 8EA Chobham
    Surrey
    Director
    Chelston
    Guildford Road
    GU24 8EA Chobham
    Surrey
    United KingdomBritishChartered Surveyor81871850001
    MASHITER, Ian Michael
    11 Branksome Close
    NR4 6SP Norwich
    Norfolk
    Director
    11 Branksome Close
    NR4 6SP Norwich
    Norfolk
    EnglandEnglishChartered Surveyor30736540001
    PROBART, Gilbert Thomas Charles
    39 Hawkenbury
    CM19 4HZ Harlow
    Essex
    Director
    39 Hawkenbury
    CM19 4HZ Harlow
    Essex
    BritishSolicitor19585390001

    Who are the persons with significant control of BTCM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aldersgate Street
    EC1A 4HD London
    200
    England
    Apr 06, 2016
    Aldersgate Street
    EC1A 4HD London
    200
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08818235
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Langston Road
    IG10 3TS Loughton
    3rd Floor Sterling House
    England
    Apr 06, 2016
    Langston Road
    IG10 3TS Loughton
    3rd Floor Sterling House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14545943
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0