BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED

BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED

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

    Company NameBMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04044429
    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) 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    BAA-MCARTHUR/GLEN (ASHFORD) PARTNERSHIP TRUSTCO LIMITEDOct 03, 2000Oct 03, 2000
    SHELFCO (NO.1962) LIMITEDAug 01, 2000Aug 01, 2000

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

    Filings
    DateDescriptionDocumentType

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

    1 pagesAA01

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

    2 pagesAP01

    Appointment of Simon John Johnson 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

    Termination of appointment of Ross Findlay Scott Baker 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 3 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2024

    25 pagesAA

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

    2 pagesAP01

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

    1 pagesTM01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Jun 23, 2024 with updates

    4 pagesCS01

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

    1 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Any limit on the maximum amount of shares that may be allotted is revoked and deleted from the articles of association 31/05/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 31, 2024

    • Capital: GBP 2
    3 pagesSH01

    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 040444290006, created on May 23, 2022

    67 pagesMR01

    Who are the officers of BMG (ASHFORD) PARTNERSHIP TRUSTCO 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, 103 Wigmore Street
    W1U 1QS London
    Nations House
    England
    Director
    3rd Floor, 103 Wigmore Street
    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
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    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
    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
    BOYES, Jeremy Charles Bailey
    Deeping
    Kingstonridge
    BN7 3JX Lewes
    East Sussex
    Director
    Deeping
    Kingstonridge
    BN7 3JX Lewes
    East Sussex
    United KingdomBritish71225740001
    BROWN, Fraser Alexander
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    Director
    Nelson Road
    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
    GARROOD, Duncan Steven, Dr
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    British116181760003
    HERGA, Robert David
    Nelson Road
    TW6 2GW Hounslow
    The Compass House
    Middlesex
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass House
    Middlesex
    British60203330011
    HOLLAND-KAYE, John William
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Uk
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Uk
    United KingdomBritish140478980001
    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
    JURENKO, Andrew Tadeusz
    15 Briar Hill
    CR8 3LF Purley
    Surrey
    Director
    15 Briar Hill
    CR8 3LF Purley
    Surrey
    United KingdomBritish62788750001
    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
    NASH, Peter Baird
    91 Clifton Hill
    NW8 0JW London
    Director
    91 Clifton Hill
    NW8 0JW London
    American60917560001
    SAYERS, David
    32 The Chase
    RH2 7DH Reigate
    Surrey
    Director
    32 The Chase
    RH2 7DH Reigate
    Surrey
    British65829520001
    SOLLER, Brad
    53 Windermere Avenue
    Finchley
    N3 3RD London
    Director
    53 Windermere Avenue
    Finchley
    N3 3RD London
    British67373440001
    WADDELL, Ronald Winsor
    4 The Cloisters
    Forelands Way
    HP5 1QR Chesham
    Buckinghamshire
    Director
    4 The Cloisters
    Forelands Way
    HP5 1QR Chesham
    Buckinghamshire
    British34743860003
    WALLS, John Russell Fotheringham
    40 Ibis Lane
    Grove Park Chiswick
    W4 3UP London
    Director
    40 Ibis Lane
    Grove Park Chiswick
    W4 3UP London
    United KingdomBritish43558350002
    WILKINSON, Stephn
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    EnglandBritish147489710001
    WOODHEAD, Brian Robert
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    Director
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    United KingdomBritish190574040001

    Who are the persons with significant control of BMG (ASHFORD) PARTNERSHIP TRUSTCO 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