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

Bdh Projects Limited OXFORD


Bdh Projects Limited is a private limited company that can be found at Cranbrook House 287-291, Banbury Road, Oxford OX2 7JQ. Its total net worth is estimated to be around 0 pounds, while the fixed assets the company owns come to 1222000 pounds. Incorporated on 2003-05-30, this 20-year-old company is run by 1 director and 1 secretary.
Director Paul F., appointed on 30 May 2003.
Moving on to secretaries, we can name: Paul F., appointed on 12 August 2003.
The company is officially classified as "construction of domestic buildings" (Standard Industrial Classification: 41202). According to Companies House information there was a change of name on 2021-05-06 and their previous name was Build Dream Homes Limited.
The last confirmation statement was sent on 2023-05-30 and the date for the subsequent filing is 2024-06-13. What is more, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Bdh Projects Limited Address / Contact

Office Address Cranbrook House 287-291
Office Address2 Banbury Road
Town Oxford
Post code OX2 7JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04782393
Date of Incorporation Fri, 30th May 2003
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Paul F.

Position: Secretary

Appointed: 12 August 2003

Paul F.

Position: Director

Appointed: 30 May 2003

Julie F.

Position: Director

Appointed: 31 October 2011

Resigned: 04 June 2014

James F.

Position: Director

Appointed: 30 May 2003

Resigned: 12 August 2003

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 30 May 2003

Resigned: 02 June 2003

Robert W.

Position: Director

Appointed: 30 May 2003

Resigned: 31 October 2011

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 30 May 2003

Resigned: 02 June 2003

James F.

Position: Secretary

Appointed: 30 May 2003

Resigned: 12 August 2003

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Paul F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Build Dream Homes May 6, 2021
Kensington (latimer) June 5, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    6624 125165156194561599
Current Assets136 464140 405151 194145 487211 833162 079156 994168 713364 95291 14887 158
Debtors136 364140 305146 094141 741146 768117 069102 718168 557364 75890 58786 559
Net Assets Liabilities    -422 731-469 394-514 04149 250-396 146-403 667-429 174
Other Debtors    139 33786 43495 99084 03463 13960 32766 001
Property Plant Equipment    27 16321 73018 08726 29221 6932 7682 360
Total Inventories    64 40340 88554 111    
Cash Bank In Hand100100100136662      
Net Assets Liabilities Including Pension Asset Liability-312 636-411 817-411 397-405 761-422 731      
Stocks Inventory  5 0003 61064 403      
Tangible Fixed Assets1 222 000   27 163      
Reserves/Capital
Called Up Share Capital11111      
Profit Loss Account Reserve-312 637-411 818-411 398-405 762-422 732      
Other
Accrued Liabilities Deferred Income    750750750750750750751
Accumulated Depreciation Impairment Property Plant Equipment    2 9998 43212 7877 89213 1531 7682 339
Average Number Employees During Period    2222221
Balances Amounts Owed To Related Parties       21 39763 684348 460373 402
Bank Borrowings Overdrafts        42 89239 43039 643
Creditors    -260 924-649 074-685 685-122 879-174 857-457 627-478 600
Finance Lease Liabilities Present Value Total      14 71817 88010 920  
Increase From Depreciation Charge For Year Property Plant Equipment     5 433 7 4415 261616571
Net Current Assets Liabilities-39 266-16 447-16 027-10 391-49 091-486 995-528 69145 834-359 905-366 479-391 442
Other Creditors    395 370605 826655 66893 769137 562420 779446 142
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       -12 336 -12 001 
Other Disposals Property Plant Equipment       -29 095 -69 269 
Other Taxation Social Security Payable    13 2955796674 5425 61912 6838 297
Prepayments Accrued Income    7 4316 8586 28583 163297 7596 0006 000
Property Plant Equipment Gross Cost    30 16230 16230 87434 18434 8464 5364 699
Provisions For Liabilities Balance Sheet Subtotal    -5 433-4 129-3 437-4 996-4 122-526-449
Total Additions Including From Business Combinations Property Plant Equipment       32 40566238 959163
Total Assets Less Current Liabilities1 182 734-16 447-16 027-10 391-21 928-465 265-510 60472 126-338 212-363 711-389 082
Trade Creditors Trade Payables    206 21441 91913 88213 88213 88213 88213 882
Trade Debtors Trade Receivables     23 7774431 3603 86024 26014 558
Capital Employed-312 636-411 817-411 397-405 761-422 731      
Creditors Due After One Year-1 495 370-395 370-395 370-395 370-395 370      
Creditors Due Within One Year175 730156 852167 221155 878260 924      
Number Shares Allotted 1111      
Par Value Share 1111      
Provisions For Liabilities Charges    -5 433      
Share Capital Allotted Called Up Paid11111      
Tangible Fixed Assets Additions    30 162      
Tangible Fixed Assets Cost Or Valuation1 300 000   30 162      
Tangible Fixed Assets Depreciation78 000   2 999      
Tangible Fixed Assets Depreciation Charged In Period    2 999      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 78 000         
Tangible Fixed Assets Disposals 1 300 000         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements