BH PROPERTY (HULL) LIMITED

BH PROPERTY (HULL) LIMITED

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

    Company NameBH PROPERTY (HULL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11040097
    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 BH PROPERTY (HULL) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BH PROPERTY (HULL) LIMITED located?

    Registered Office Address
    Essex House
    Manor Street
    HU1 1YU Hull
    East Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BH PROPERTY (HULL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILBERFORCE COURT LIMITEDOct 31, 2017Oct 31, 2017

    What are the latest accounts for BH PROPERTY (HULL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for BH PROPERTY (HULL) LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2026
    Next Confirmation Statement DueNov 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2025
    OverdueNo

    What are the latest filings for BH PROPERTY (HULL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 09, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2025

    9 pagesAA

    Unaudited abridged accounts made up to Jun 30, 2024

    9 pagesAA

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2023

    9 pagesAA

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2022

    9 pagesAA

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2021

    9 pagesAA

    Confirmation statement made on Nov 09, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2020

    9 pagesAA

    Confirmation statement made on Nov 09, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2019

    9 pagesAA

    Previous accounting period shortened from Oct 31, 2019 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Nov 09, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 1-10 Sitwell Street Cleveland Street Kingston upon Hull East Yorkshire HU8 7BE United Kingdom to Essex House Manor Street Hull East Yorkshire HU1 1YU on Nov 11, 2019

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2018

    6 pagesAA

    Registration of charge 110400970001, created on Apr 27, 2019

    28 pagesMR01

    Notification of Capital Property Partners Limited as a person with significant control on Apr 29, 2019

    2 pagesPSC02

    Appointment of Mr Gerard Scot Downes as a director on Apr 29, 2019

    2 pagesAP01

    Termination of appointment of Richard David Harpin as a director on Apr 29, 2019

    1 pagesTM01

    Cessation of Richard David Harpin as a person with significant control on Apr 29, 2019

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 12, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 08, 2019

    RES15

    Confirmation statement made on Nov 09, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Oct 30, 2018 with updates

    5 pagesCS01

    Who are the officers of BH PROPERTY (HULL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLEMAN, Jason Christopher
    Manor Street
    HU1 1YU Hull
    Essex House
    East Yorkshire
    England
    Director
    Manor Street
    HU1 1YU Hull
    Essex House
    East Yorkshire
    England
    EnglandBritish107255950001
    DOWNES, Gerard Scot
    Manor Street
    HU1 1YU Hull
    Essex House
    East Yorkshire
    England
    Director
    Manor Street
    HU1 1YU Hull
    Essex House
    East Yorkshire
    England
    EnglandBritish62656110003
    DUKE, Michael
    2 Woodberry Grove
    N12 0DR Finchley
    Woodberry House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR Finchley
    Woodberry House
    London
    United Kingdom
    EnglandBritish201779310001
    HARPIN, Richard David
    Sitwell Street
    Cleveland Street
    HU8 7BE Kingston Upon Hull
    1-10
    East Yorkshire
    United Kingdom
    Director
    Sitwell Street
    Cleveland Street
    HU8 7BE Kingston Upon Hull
    1-10
    East Yorkshire
    United Kingdom
    EnglandBritish196461250001

    Who are the persons with significant control of BH PROPERTY (HULL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capital Property Partners Limited
    Priory Estate
    Nun Monkton
    YO26 8ES York
    Estate Office
    North Yorkshire
    England
    Apr 29, 2019
    Priory Estate
    Nun Monkton
    YO26 8ES York
    Estate Office
    North Yorkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredUk
    Registration Number11116099
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Richard David Harpin
    Sitwell Street
    Cleveland Street
    HU8 7BE Kingston Upon Hull
    1-10
    East Yorkshire
    United Kingdom
    Oct 31, 2018
    Sitwell Street
    Cleveland Street
    HU8 7BE Kingston Upon Hull
    1-10
    East Yorkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    2 Woodberry Grove
    Finchley
    Woodberry House
    United Kingdom
    Oct 31, 2017
    2 Woodberry Grove
    Finchley
    Woodberry House
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number9361466
    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.
    Mr Jason Christopher Coleman
    Manor Street
    HU1 1YU Hull
    Essex House
    East Yorkshire
    England
    Oct 31, 2017
    Manor Street
    HU1 1YU Hull
    Essex House
    East Yorkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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