BMG (ASHFORD) GENERAL PARTNER LIMITED
Overview
| Company Name | BMG (ASHFORD) GENERAL PARTNER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03604066 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BMG (ASHFORD) GENERAL PARTNER LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BMG (ASHFORD) GENERAL PARTNER LIMITED located?
| Registered Office Address | Nations House 3rd Floor, 103 Wigmore Street W1U 1QS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BMG (ASHFORD) GENERAL PARTNER LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAA-MCARTHUR/GLEN (ASHFORD) GENERAL PARTNER LIMITED | Sep 10, 1998 | Sep 10, 1998 |
| SHELFCO (NO.1526) LIMITED | Jul 24, 1998 | Jul 24, 1998 |
What are the latest accounts for BMG (ASHFORD) GENERAL PARTNER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BMG (ASHFORD) GENERAL PARTNER LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for BMG (ASHFORD) GENERAL PARTNER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Previous accounting period extended from Jun 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Appointment of Mr. Claude Simon Hargreave as a director on Oct 15, 2025 | 2 pages | AP01 | ||
Registered office address changed from Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS United Kingdom to Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS on Oct 16, 2025 | 1 pages | AD01 | ||
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 15, 2025 | 1 pages | AD01 | ||
Appointment of Mr. William Robert Aldington Edwards as a director on Oct 15, 2025 | 2 pages | AP01 | ||
Appointment of Simon John Johnson as a director on Oct 15, 2025 | 2 pages | AP01 | ||
Appointment of Mr Timothy Guy Kidd as a director on Oct 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael David Lindsay as a director on Oct 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ross Findlay Scott Baker as a director on Oct 15, 2025 | 1 pages | TM01 | ||
Notification of Ashford Investor (General Partner) Limited as a person with significant control on Oct 15, 2025 | 2 pages | PSC02 | ||
Cessation of Heathrow Enterprises Limited as a person with significant control on Oct 15, 2025 | 1 pages | PSC07 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 28 pages | AA | ||
Appointment of Mr Michael David Lindsay as a director on Oct 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Pierpaolo De Stavola Barrett as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Who are the officers of BMG (ASHFORD) GENERAL PARTNER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, William Robert Aldington, Mr. | Director | Fenchurch Street EC3M 4BY London 80 England | England | British | 98520460003 | |||||
| HARGREAVE, Claude Simon, Mr. | Director | 3rd Floor, 103 Wigmore Street W1U 1QS London Nations House England | England | British | 283884440001 | |||||
| JOHNSON, Simon John | Director | 103 Wigmore Street W1U 1QS London Nations House, 3rd Floor England | England | British | 341422850001 | |||||
| KIDD, Timothy Guy | Director | Wigmore Street W1U 1FF London 95 England | England | British | 327526370001 | |||||
| LEWIS, Maria Bernadette | Secretary | 130 Wilton Road SW1V 1LQ London | British | 54836960002 | ||||||
| OOI, Shu Mei | Secretary | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex | British | 135131550001 | ||||||
| ROWSON, Rachel | Secretary | 130 Wilton Road SW1V 1LQ London | British | 642060004 | ||||||
| WELCH, Susan | Secretary | 130 Wilton Road SW1V 1LQ London | British | 113328470004 | ||||||
| E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||
| ARBUCKLE, John Mitchell | Director | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex England | United Kingdom | British | 209510670001 | |||||
| BAKER, Ross Findlay Scott | Director | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex England | England | British | 221699320001 | |||||
| BARRETT, Pierpaolo De Stavola | Director | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex | England | British,Italian | 298759850001 | |||||
| BECKETT, Barbara Ann | Director | 3 Lees Cottages Pyrford Road GU22 8UF Woking Surrey | England | British | 36403110001 | |||||
| BENNETT, George Morgan | Director | Flat 22 35 Grosvenor Square W1 London | United States | 50870930001 | ||||||
| BOIVIN, Normand | Director | Nelson Road Hounslow TW6 2GW Middlesex The Compass Centre United Kingdom | England | Canadian | 190570880002 | |||||
| BOYES, Jeremy Charles Bailey | Director | Deeping Kingstonridge BN7 3JX Lewes East Sussex | United Kingdom | British | 71225740001 | |||||
| BROWN, Fraser Alexander | Director | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex England | England | British | 197421220001 | |||||
| CALABRESE, Julia Jean | Director | 14 Hans Crescent SW1X 0LJ London | United Kingdom | American | 63214460001 | |||||
| COEN, Jonathan Daniel | Director | Nelson Road Hounslow TW6 2GW Middlesex The Compass Centre United Kingdom | United Kingdom | British | 209020270001 | |||||
| COPPOCK, Lawrence Patrick | Director | The Close Church Lane SO51 0QH Braishfield Hampshire | England | United Kingdom | 152718990001 | |||||
| EDINGTON, George Gordon | Director | 7 St Simons Avenue Putney SW15 6DU London | United Kingdom | British | 1386790001 | |||||
| GARROOD, Duncan Steven, Dr | Director | 130 Wilton Road SW1V 1LQ London | British | 116181760003 | ||||||
| HERGA, Robert David | Director | 130 Wilton Road SW1V 1LQ London | British | 60203330005 | ||||||
| HOLLAND KAYE, John William | Director | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex | United Kingdom | British | 140197550003 | |||||
| JONES, Peter Joseph | Director | 8 Montpelier Villas BN1 3DH Brighton East Sussex | British | 49764720002 | ||||||
| JURENKO, Andrew Tadeusz | Director | 130 Wilton Road SW1V 1LQ London | British | 62788750002 | ||||||
| JURENKO, Andrew Tadeusz | Director | 15 Briar Hill CR8 3LF Purley Surrey | United Kingdom | British | 62788750001 | |||||
| KAEMPFER, Joseph Wallach | Director | 15 Blomfield Road W9 1AD London | United Kingdom | American | 48577420002 | |||||
| LIGHTFOOT, William Vincent | Director | Tipnoaks London Road BN6 9BJ Albourne West Sussex | British | 78739030001 | ||||||
| LINDSAY, Michael David | Director | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex | England | British | 236252880001 | |||||
| LOPEZ SORIA, Fidel | Director | Nelson Road Hounslow TW6 2GW Middlesex The Compass Centre United Kingdom | Spain | Spanish | 155347920001 | |||||
| MURPHY, James Byrne | Director | 14 Kensington Gate W8 5NA London | American | 50871010002 | ||||||
| NASH, Peter Baird | Director | 91 Clifton Hill NW8 0JW London | American | 60917560001 | ||||||
| NICOLOSI, John | Director | 2 Cambridge Terrace Regents Park NW1 4JL London | American | 67480450001 | ||||||
| RICKETTS, Brian Hugh | Director | The Tudors Nyetimber Copse RH20 2NE West Chiltington West Sussex | British | 7340390001 |
Who are the persons with significant control of BMG (ASHFORD) GENERAL PARTNER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ashford Investor (General Partner) Limited | Oct 15, 2025 | 3rd Floor 103 Wigmore Street W1U 1QS London Nations House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Heathrow Enterprises Limited | Apr 06, 2016 | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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