BMG (ASHFORD) LIMITED

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

    Company NameBMG (ASHFORD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03162432
    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 BMG (ASHFORD) LIMITED?

    • Development of building projects (41100) / Construction
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is BMG (ASHFORD) LIMITED located?

    Registered Office Address
    Nations House
    3rd Floor, 103 Wigmore Street
    W1U 1QS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BMG (ASHFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAA-MCARTHUR/GLEN (ASHFORD) LIMITEDDec 05, 1996Dec 05, 1996
    BAA-MCARTHUR/GLEN UK (NO.5) LIMITEDJun 26, 1996Jun 26, 1996

    What are the latest accounts for BMG (ASHFORD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for BMG (ASHFORD) LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for BMG (ASHFORD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Jun 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Termination of appointment of Ross Findlay Scott Baker as a director on Oct 15, 2025

    1 pagesTM01

    Appointment of Simon John Johnson as a director on Oct 15, 2025

    2 pagesAP01

    Appointment of Mr Timothy Guy Kidd as a director on Oct 15, 2025

    2 pagesAP01

    Appointment of Mr. William Robert Aldington Edwards as a director on Oct 15, 2025

    2 pagesAP01

    Appointment of Mr. Claude Simon Hargreave as a director on Oct 15, 2025

    2 pagesAP01

    Termination of appointment of Michael David Lindsay as a director on Oct 15, 2025

    1 pagesTM01

    Registered office address changed from The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW to Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS on Oct 16, 2025

    1 pagesAD01

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2024

    24 pagesAA

    Termination of appointment of Pierpaolo De Stavola Barrett as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Mr Michael David Lindsay as a director on Oct 02, 2024

    2 pagesAP01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

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

    6 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

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

    6 pagesAA

    Appointment of Mr Pierpaolo De Stavola Barrett as a director on Aug 04, 2022

    2 pagesAP01

    Termination of appointment of Fraser Alexander Brown as a director on Aug 04, 2022

    1 pagesTM01

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Registration of charge 031624320007, created on May 23, 2022

    68 pagesMR01

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

    6 pagesAA

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Who are the officers of BMG (ASHFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, William Robert Aldington, Mr.
    Fenchurch Street
    EC3M 4BY London
    80
    England
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    England
    EnglandBritish98520460003
    HARGREAVE, Claude Simon, Mr.
    3rd Floor, 105 Wigmore Street
    Chapel Row
    W1U 1QS London
    Nations House
    England
    Director
    3rd Floor, 105 Wigmore Street
    Chapel Row
    W1U 1QS London
    Nations House
    England
    EnglandBritish283884440001
    JOHNSON, Simon John
    3rd Floor, 103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    Director
    3rd Floor, 103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    EnglandBritish341422850001
    KIDD, Timothy Guy
    Wigmore Street
    W1U 1FF London
    95
    England
    Director
    Wigmore Street
    W1U 1FF London
    95
    England
    EnglandBritish327526370001
    LEWIS, Maria Bernadette
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British54836960002
    OOI, Shu Mei
    Gaywood Street
    SE1 6HF London
    34 Prospect House
    Secretary
    Gaywood Street
    SE1 6HF London
    34 Prospect House
    British135131550001
    ROWSON, Rachel
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British642060004
    WELCH, Susan
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British113328470004
    WILLIAMS HAMER, Gabrielle Mary
    25 Elspeth Road
    Battersea
    SW11 1DW London
    Secretary
    25 Elspeth Road
    Battersea
    SW11 1DW London
    British45555320001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    ARBUCKLE, John Mitchell
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    United KingdomBritish209510670001
    BAKER, Ross Findlay Scott
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    EnglandBritish221699320001
    BARRETT, Pierpaolo De Stavola
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    EnglandBritish,Italian298759850001
    BECKETT, Barbara Ann
    3 Lees Cottages
    Pyrford Road
    GU22 8UF Woking
    Surrey
    Director
    3 Lees Cottages
    Pyrford Road
    GU22 8UF Woking
    Surrey
    EnglandBritish36403110001
    BENNETT, George Morgan
    Flat 22
    35 Grosvenor Square
    W1 London
    Director
    Flat 22
    35 Grosvenor Square
    W1 London
    United States50870930001
    BOIVIN, Normand
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    Director
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    EnglandCanadian190570880002
    BROWN, Fraser Alexander
    Nelson Road
    London Heathrow Airport
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    Director
    Nelson Road
    London Heathrow Airport
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    EnglandBritish197421220001
    CALABRESE, Julia Jean
    14 Hans Crescent
    SW1X 0LJ London
    Director
    14 Hans Crescent
    SW1X 0LJ London
    United KingdomAmerican63214460001
    COEN, Jonathan Daniel
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    Director
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    United KingdomBritish209020270001
    COPPOCK, Lawrence Patrick
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    Director
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    EnglandUnited Kingdom152718990001
    EDINGTON, George Gordon
    7 St Simons Avenue
    Putney
    SW15 6DU London
    Director
    7 St Simons Avenue
    Putney
    SW15 6DU London
    United KingdomBritish1386790001
    GARROOD, Duncan Steven, Dr
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    British116181760003
    GIBSON, John Michael Barry
    51 Lower Belgrave Street
    SW1W 0LP London
    Director
    51 Lower Belgrave Street
    SW1W 0LP London
    British82660110001
    HERGA, Robert David
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    British60203330005
    HOLLAND KAYE, John William
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    United KingdomBritish140197550003
    JONES, Peter Joseph
    8 Montpelier Villas
    BN1 3DH Brighton
    East Sussex
    Director
    8 Montpelier Villas
    BN1 3DH Brighton
    East Sussex
    British49764720002
    JURENKO, Andrew Tadeusz
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    British62788750002
    KAEMPFER, Joseph Wallach
    15 Blomfield Road
    W9 1AD London
    Director
    15 Blomfield Road
    W9 1AD London
    United KingdomAmerican48577420002
    LIGHTFOOT, William Vincent
    Tipnoaks
    London Road
    BN6 9BJ Albourne
    West Sussex
    Director
    Tipnoaks
    London Road
    BN6 9BJ Albourne
    West Sussex
    British78739030001
    LINDSAY, Michael David
    3rd Floor, 103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    Director
    3rd Floor, 103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    EnglandBritish236252880001
    LOPEZ SORIA, Fidel
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    Director
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    SpainSpanish155347920001
    MURPHY, James Byrne
    14 Kensington Gate
    W8 5NA London
    Director
    14 Kensington Gate
    W8 5NA London
    American50871010002
    NASH, Peter Baird
    91 Clifton Hill
    NW8 0JW London
    Director
    91 Clifton Hill
    NW8 0JW London
    American60917560001
    NICOLOSI, John
    2 Cambridge Terrace
    Regents Park
    NW1 4JL London
    Director
    2 Cambridge Terrace
    Regents Park
    NW1 4JL London
    American67480450001
    RICKETTS, Brian Hugh
    The Tudors
    Nyetimber Copse
    RH20 2NE West Chiltington
    West Sussex
    Director
    The Tudors
    Nyetimber Copse
    RH20 2NE West Chiltington
    West Sussex
    British7340390001

    Who are the persons with significant control of BMG (ASHFORD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bmg (Ashford) General Partner Limited
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    Apr 06, 2016
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number03604066
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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