You are here: bizstats.co.uk > a-z index > B list > BH list

Bhnw Developments Limited CHESTER


Bhnw Developments started in year 2005 as Private Limited Company with registration number 05401369. The Bhnw Developments company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Chester at Queens House. Postal code: CH1 3BQ.

There is a single director in the firm at the moment - Josephine E., appointed on 11 April 2005. In addition, a secretary was appointed - Louise E., appointed on 25 May 2011. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bhnw Developments Limited Address / Contact

Office Address Queens House
Office Address2 Queens Road
Town Chester
Post code CH1 3BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05401369
Date of Incorporation Tue, 22nd Mar 2005
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Louise E.

Position: Secretary

Appointed: 25 May 2011

Josephine E.

Position: Director

Appointed: 11 April 2005

Christopher H.

Position: Secretary

Appointed: 30 November 2007

Resigned: 10 April 2008

Nicholas G.

Position: Director

Appointed: 14 August 2006

Resigned: 10 April 2008

Christopher H.

Position: Secretary

Appointed: 14 August 2006

Resigned: 01 November 2008

Jonathan H.

Position: Secretary

Appointed: 07 July 2006

Resigned: 25 May 2011

David W.

Position: Director

Appointed: 11 April 2005

Resigned: 23 December 2010

Simon H.

Position: Director

Appointed: 11 April 2005

Resigned: 25 May 2011

Simon H.

Position: Secretary

Appointed: 11 April 2005

Resigned: 25 May 2011

Jonathan H.

Position: Director

Appointed: 11 April 2005

Resigned: 20 October 2009

James H.

Position: Director

Appointed: 11 April 2005

Resigned: 12 February 2010

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2005

Resigned: 11 April 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 March 2005

Resigned: 11 April 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Louise E. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Josephine E. This PSC and has 25-50% voting rights.

Louise E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Josephine E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-82 332-82 332-82 332      
Balance Sheet
Debtors2 3122 3122 3122 3122 3122 3122 3122 3122 312
Net Assets Liabilities  82 33282 332-82 332-82 332-82 332-82 332-82 332
Current Assets2 3122 3122 3122 312     
Net Assets Liabilities Including Pension Asset Liability-82 332-82 332-82 332      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-82 432-82 432-82 432      
Shareholder Funds-82 332-82 332-82 332      
Other
Amounts Owed By Group Undertakings Participating Interests   2 3122 3122 3122 3122 3122 312
Amounts Owed To Group Undertakings Participating Interests   81 80481 80481 80481 80481 80481 804
Creditors  84 64484 64484 64484 64484 64484 64484 644
Net Current Assets Liabilities-82 332-82 332-82 33282 332-82 332-82 332-82 332-82 332-82 332
Other Creditors   2 8402 8402 8402 8402 8402 840
Total Assets Less Current Liabilities-82 332-82 332-82 33282 332     
Creditors Due Within One Year84 64484 64484 644      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements