Background WavePink WaveYellow Wave

BHL MANAGEMENT SERVICES LIMITED (00614119)

BHL MANAGEMENT SERVICES LIMITED (00614119) is an active UK company. incorporated on 31 October 1958. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BHL MANAGEMENT SERVICES LIMITED has been registered for 67 years. Current directors include SLAVIN, Barry Malcolm, ZAMET, Jeffrey Howard.

Company Number
00614119
Status
active
Type
ltd
Incorporated
31 October 1958
Age
67 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SLAVIN, Barry Malcolm, ZAMET, Jeffrey Howard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHL MANAGEMENT SERVICES LIMITED

BHL MANAGEMENT SERVICES LIMITED is an active company incorporated on 31 October 1958 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BHL MANAGEMENT SERVICES LIMITED was registered 67 years ago.(SIC: 70100)

Status

active

Active since 67 years ago

Company No

00614119

LTD Company

Age

67 Years

Incorporated 31 October 1958

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

BRITISH HANGERS LIMITED
From: 31 December 1978To: 8 December 2017
P.J. HUXLEY PRODUCTS LIMITED
From: 31 October 1958To: 31 December 1978
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

1 Gallery Court 28 Arcadia Ave London N3 2FG United Kingdom
From: 23 March 2021To: 9 October 2025
30 City Road London EC1Y 2AB United Kingdom
From: 10 August 2017To: 23 March 2021
4th Floor Evelyn House 142-144 New Cavendish Street London W1W 6YF
From: 17 January 2013To: 10 August 2017
4Th Floor Evelyn House 142-144 New Cavendish Street London W1W 7YF United Kingdom
From: 15 January 2013To: 17 January 2013
38 Warren Street London W1T 6AE
From: 31 October 1958To: 15 January 2013
Timeline

3 key events • 1958 - 2017

Funding Officers Ownership
Company Founded
Oct 58
Owner Exit
Aug 17
Owner Exit
Nov 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

SLAVIN, Barry Malcolm

Active
28 Arcadia Avenue, LondonN3 2FG
Secretary
Appointed N/A

SLAVIN, Barry Malcolm

Active
28 Arcadia Avenue, LondonN3 2FG
Born January 1946
Director
Appointed N/A

ZAMET, Jeffrey Howard

Active
28 Arcadia Avenue, LondonN3 2FG
Born June 1938
Director
Appointed N/A

Persons with significant control

4

2 Active
2 Ceased
28 Arcadia Avenue, LondonN3 2FG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2017
City Road, LondonEC1Y 2AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2017
Ceased 24 Nov 2017
28 Arcadia Avenue, LondonN3 2FG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2017
Evelyn House, LondonW1W 6YF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Resolution
8 December 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 November 2017
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
18 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 August 2009
AAAnnual Accounts
Legacy
3 December 2008
287Change of Registered Office
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
17 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2004
AAAnnual Accounts
Legacy
26 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 September 2003
AAAnnual Accounts
Legacy
20 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2002
AAAnnual Accounts
Legacy
20 June 2002
288cChange of Particulars
Legacy
13 November 2001
363aAnnual Return
Legacy
13 November 2001
190190
Legacy
13 November 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 October 2001
AAAnnual Accounts
Legacy
15 August 2001
288cChange of Particulars
Legacy
11 December 2000
353353
Legacy
11 December 2000
363aAnnual Return
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Resolution
23 October 1997
RESOLUTIONSResolutions
Legacy
6 November 1996
363sAnnual Return (shuttle)
Resolution
8 October 1996
RESOLUTIONSResolutions
Resolution
8 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1993
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
8 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
19 December 1990
363aAnnual Return
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Accounts With Accounts Type Small
14 January 1988
AAAnnual Accounts
Accounts With Accounts Type Small
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Memorandum Articles
14 August 1987
MEM/ARTSMEM/ARTS
Resolution
19 June 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
19 October 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 1958
NEWINCIncorporation
Miscellaneous
31 October 1958
MISCMISC