BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED
Overview
| Company Name | BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04044429 |
| 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) PARTNERSHIP TRUSTCO 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) PARTNERSHIP TRUSTCO 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) PARTNERSHIP TRUSTCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAA-MCARTHUR/GLEN (ASHFORD) PARTNERSHIP TRUSTCO LIMITED | Oct 03, 2000 | Oct 03, 2000 |
| SHELFCO (NO.1962) LIMITED | Aug 01, 2000 | Aug 01, 2000 |
What are the latest accounts for BMG (ASHFORD) PARTNERSHIP TRUSTCO 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) PARTNERSHIP TRUSTCO 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) PARTNERSHIP TRUSTCO 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 | ||||||||||||||
Appointment of Mr. William Robert Aldington Edwards 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 | ||||||||||||||
Appointment of Simon John Johnson 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 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Jun 30, 2024 | 25 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 4 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jun 23, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 31, 2024
| 3 pages | SH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||
Appointment of Mr Pierpaolo De Stavola Barrett as a director on Aug 04, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Fraser Alexander Brown as a director on Aug 04, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 040444290006, created on May 23, 2022 | 67 pages | MR01 | ||||||||||||||
Who are the officers of BMG (ASHFORD) PARTNERSHIP TRUSTCO 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 | 3rd Floor, 103 Wigmore Street W1U 1QS London Nations House 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 | Gaywood Street SE1 6HF London 34 Prospect House | British | 135131550001 | ||||||
| ROWSON, Rachel | Secretary | 130 Wilton Road SW1V 1LQ London | British | 642060004 | ||||||
| WELCH, Susan | Secretary | 130 Wilton Road SW1V 1LQ London | British | 113328470004 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| 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 | |||||
| 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 | |||||
| GARROOD, Duncan Steven, Dr | Director | 130 Wilton Road SW1V 1LQ London | British | 116181760003 | ||||||
| HERGA, Robert David | Director | Nelson Road TW6 2GW Hounslow The Compass House Middlesex | British | 60203330011 | ||||||
| HOLLAND-KAYE, John William | Director | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex Uk | United Kingdom | British | 140478980001 | |||||
| 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 | 3rd Floor, 103 Wigmore Street W1U 1QS London Nations House England | England | British | 236252880001 | |||||
| LOPEZ SORIA, Fidel | Director | Nelson Road Hounslow TW6 2GW Middlesex The Compass Centre United Kingdom | Spain | Spanish | 155347920001 | |||||
| NASH, Peter Baird | Director | 91 Clifton Hill NW8 0JW London | American | 60917560001 | ||||||
| SAYERS, David | Director | 32 The Chase RH2 7DH Reigate Surrey | British | 65829520001 | ||||||
| SOLLER, Brad | Director | 53 Windermere Avenue Finchley N3 3RD London | British | 67373440001 | ||||||
| WADDELL, Ronald Winsor | Director | 4 The Cloisters Forelands Way HP5 1QR Chesham Buckinghamshire | British | 34743860003 | ||||||
| WALLS, John Russell Fotheringham | Director | 40 Ibis Lane Grove Park Chiswick W4 3UP London | United Kingdom | British | 43558350002 | |||||
| WILKINSON, Stephn | Director | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex | England | British | 147489710001 | |||||
| WOODHEAD, Brian Robert | Director | Nelson Road Hounslow TW6 2GW Middlesex The Compass Centre United Kingdom | United Kingdom | British | 190574040001 |
Who are the persons with significant control of BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bmg (Ashford) General Partner Limited | Apr 06, 2016 | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex England | No | ||||||||||
| |||||||||||||
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