BH (CITY FORUM) LIMITED
Overview
| Company Name | BH (CITY FORUM) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04165791 |
| 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 BH (CITY FORUM) LIMITED?
- Development of building projects (41100) / Construction
- Construction of commercial buildings (41201) / Construction
- Construction of domestic buildings (41202) / Construction
Where is BH (CITY FORUM) LIMITED located?
| Registered Office Address | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BH (CITY FORUM) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LS CITY FORUM LIMITED | Dec 15, 2004 | Dec 15, 2004 |
| SHELFCO (NO.2315) LIMITED | Feb 22, 2001 | Feb 22, 2001 |
What are the latest accounts for BH (CITY FORUM) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for BH (CITY FORUM) LIMITED?
| Last Confirmation Statement Made Up To | Jan 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 06, 2026 |
| Overdue | No |
What are the latest filings for BH (CITY FORUM) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr David Martin Lowry as a director on May 01, 2026 | 2 pages | AP01 | ||
Appointment of Mr Paul Mark Vallone as a director on May 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Karl Whiteman as a director on Apr 30, 2026 | 1 pages | TM01 | ||
Appointment of Mr Michael Arthur Edward Ellis as a director on Jan 22, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Jan 06, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2025 | 25 pages | AA | ||
Appointment of Victoria Helen Frances Mee as a secretary on Jul 15, 2025 | 2 pages | AP03 | ||
Termination of appointment of Peter John Davidson as a director on May 23, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2024 | 26 pages | AA | ||
Appointment of Mr James Edward Goldie as a director on Aug 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Benjamin Paul Wheeler as a director on Aug 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Joseph Peter O'regan as a director on Aug 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Brian Keith Mckenzie as a director on May 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of David John Barry as a director on Apr 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Charlotte Elizabeth Berrington as a director on Mar 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ashley Owen Meares as a director on Feb 07, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Brian Keith Mckenzie on Aug 19, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr David John Barry on Oct 08, 2022 | 2 pages | CH01 | ||
Termination of appointment of James Matthew Davies as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Neil Leslie Eady as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Karl Whiteman as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Lyndon James Nunn as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr James Matthew Davies on Nov 11, 2022 | 2 pages | CH01 | ||
Appointment of Mr Peter John Davidson as a director on Jan 19, 2024 | 2 pages | AP01 | ||
Who are the officers of BH (CITY FORUM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MEE, Victoria Helen Frances | Secretary | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | 338178980001 | |||||||||||
| EADY, Neil Leslie | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 192196710003 | |||||||||
| ELLIS, Michael Arthur Edward | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 344561740001 | |||||||||
| GOLDIE, James Edward | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 313779910001 | |||||||||
| LEWIS, Harry James Hulton | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 109484860009 | |||||||||
| LOWRY, David Martin | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 348074790001 | |||||||||
| NUNN, Lyndon James | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 179037810002 | |||||||||
| O'REGAN, Joseph Peter | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | Irish | 326978250001 | |||||||||
| PERRINS, Robert Charles Grenville | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 40362930005 | |||||||||
| SANDERS, Blake | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 205182550002 | |||||||||
| STEARN, Richard James | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 94050800005 | |||||||||
| TIBALDI, Justin | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 108250080020 | |||||||||
| VALLONE, Paul Mark | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 43065040009 | |||||||||
| WHEELER, Benjamin Paul | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 303949750001 | |||||||||
| YOUNG, Chloe Frances | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 290391780001 | |||||||||
| BRADSHAW, Alastair | Secretary | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | 165992400001 | |||||||||||
| CRANNEY, Jared Stephen Philip | Secretary | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | 246047280001 | |||||||||||
| DRIVER, Elaine Anne | Secretary | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | 186304260001 | |||||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| PARSONS, Gemma | Secretary | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | 212317540001 | |||||||||||
| STEARN, Richard | Secretary | Portsmouth Road KT11 1JG Cobham 19 Surrey | British | 161244700001 | ||||||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
| LS COMPANY SECRETARIES LIMITED | Secretary | Strand WC2N 5AF London 5 United Kingdom |
| 159674790001 | ||||||||||
| ABEL, Christopher | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 247193510001 | |||||||||
| ALDRED, Louis Charles | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 205182560002 | |||||||||
| BARRY, David John | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | Irish | 280433160002 | |||||||||
| BENFIELD, Brian | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 74209520001 | |||||||||
| BERRINGTON, Charlotte Elizabeth | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 290526710001 | |||||||||
| CLANFORD, Piers Martin | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 90126860006 | |||||||||
| DAVIDSON, Peter John | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 203965140002 | |||||||||
| DAVIES, James Matthew | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 322903500001 | |||||||||
| FOX, David Anthony | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | England | British | 53189170004 | |||||||||
| GILL, Christopher Marshall | Director | Church Street KT17 4QA Epsom 63 Surrey | United Kingdom | British | 133825020001 | |||||||||
| HALL, David | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 162797780002 | |||||||||
| JONES, Glen Matthew | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | New Zealander | 205182580001 |
Who are the persons with significant control of BH (CITY FORUM) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Berkeley Homes (Capital) Plc | Apr 06, 2016 | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | 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