Bg Hmo Management Ltd SUTTON COLDFIELD


Founded in 2016, Bg Hmo Management, classified under reg no. 10037362 is an active company. Currently registered at 6 Trinity Place B72 1TX, Sutton Coldfield the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 12th Apr 2019 Bg Hmo Management Ltd is no longer carrying the name Tameway Developments.

The firm has one director. Peter S., appointed on 1 May 2023. There are currently no secretaries appointed. As of 28 May 2024, there was 1 ex director - Nicholas S.. There were no ex secretaries.

Bg Hmo Management Ltd Address / Contact

Office Address 6 Trinity Place
Office Address2 Midland Drive
Town Sutton Coldfield
Post code B72 1TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10037362
Date of Incorporation Wed, 2nd Mar 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Rcs Prop Holdings Limited

Position: Corporate Director

Appointed: 20 October 2023

Peter S.

Position: Director

Appointed: 01 May 2023

Res Multas Holdings Limited

Position: Corporate Director

Appointed: 01 May 2023

Resigned: 20 October 2023

Nicholas S.

Position: Director

Appointed: 02 March 2016

Resigned: 01 May 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Rcs Prop Holdings Limited from Sutton Coldfield, England. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Res Multas Holdings Limited that entered Sutton Coldfield, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Nicholas S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Rcs Prop Holdings Limited

7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Uk
Registration number 10258546
Notified on 20 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Res Multas Holdings Limited

7 Trinity Place Midland Drive, Sutton Coldfield, B72 1TX, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12248055
Notified on 7 December 2022
Ceased on 20 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas S.

Notified on 6 November 2018
Ceased on 7 December 2022
Nature of control: 75,01-100% shares

Company previous names

Tameway Developments April 12, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4      
Balance Sheet
Cash Bank On Hand44415 61019 069  
Current Assets442 29959 771102 287144 574167 516
Debtors  2 29544 16183 218  
Other Debtors   3895 673  
Net Assets Liabilities     7 7946 850
Net Assets Liabilities Including Pension Asset Liability4      
Reserves/Capital
Shareholder Funds4      
Other
Amounts Owed By Associates  2 29543 77278 335  
Creditors  2 29570 056112 270152 368174 366
Net Current Assets Liabilities444-10 285-9 9837 7946 850
Other Creditors  2 29521 98810 690  
Total Assets Less Current Liabilities444-10 285-9 9837 7946 850
Trade Creditors Trade Payables   5 7036 147  
Trade Debtors Trade Receivables    -790  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, March 2024
Free Download (3 pages)

Company search