Background WavePink WaveYellow Wave

BMC LAND HOLDINGS LIMITED (02000720)

BMC LAND HOLDINGS LIMITED (02000720) is an active UK company. incorporated on 17 March 1986. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BMC LAND HOLDINGS LIMITED has been registered for 40 years. Current directors include RATCLIFFE, Paul Andrew.

Company Number
02000720
Status
active
Type
ltd
Incorporated
17 March 1986
Age
40 years
Address
177-179 Burton Road, Manchester, M20 2BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RATCLIFFE, Paul Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMC LAND HOLDINGS LIMITED

BMC LAND HOLDINGS LIMITED is an active company incorporated on 17 March 1986 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BMC LAND HOLDINGS LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

02000720

LTD Company

Age

40 Years

Incorporated 17 March 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

TREMADOG ROCKS LIMITED
From: 9 May 1988To: 25 January 2005
SECURAMISSION LIMITED
From: 17 March 1986To: 9 May 1988
Contact
Address

177-179 Burton Road West Didsbury Manchester, M20 2BB,

Timeline

18 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Mar 86
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 18
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

RATCLIFFE, Paul Andrew

Active
177-179 Burton Road, ManchesterM20 2BB
Born November 1973
Director
Appointed 25 Sept 2024

BLAIR, Iain Gilbert

Resigned
9 Moorland Avenue, WhitworthOL12 8SX
Secretary
Appointed 20 Jul 2001
Resigned 03 Mar 2002

PAYNE, Roger

Resigned
101 Carrhill Road, Ashton Under LyneOL5 0SA
Secretary
Appointed 01 Jul 1995
Resigned 20 Jul 2001

TURNBULL, David

Resigned
11 Bowden Close, High PeakSK22 1PJ
Secretary
Appointed 03 Mar 2002
Resigned 01 Dec 2021

WALKER, Derek Wentworth

Resigned
Netherton Howey Rise, WarringtonWA6 6DN
Secretary
Appointed N/A
Resigned 01 Jul 1995

ADSHEAD, Gordon

Resigned
2 Goodrington Road, WilmslowSK9 3AT
Born October 1940
Director
Appointed 26 Mar 2004
Resigned 23 Apr 2005

ADSHEAD, Harry Gordon

Resigned
2 Goodrington Road, WilmslowSK9 3AT
Born October 1940
Director
Appointed 22 Jul 1996
Resigned 20 Jul 2001

CARRINGTON, Rab

Resigned
Hardwick Crescent, SheffieldS11 8WB
Born December 1947
Director
Appointed 25 Apr 2009
Resigned 28 Apr 2012

CLARKE, Charles Richard Astley, Dr

Resigned
5 Willowbridge Road, LondonN1 2LB
Born February 1944
Director
Appointed 20 Sept 2007
Resigned 25 Apr 2009

DAVIES, Paul

Resigned
177-179 Burton Road, ManchesterM20 2BB
Born November 1971
Director
Appointed 01 Dec 2021
Resigned 19 Sept 2023

GRIFFITHS, Brian Leslie

Resigned
7 Dale Crescent, Hope VallyS32 1AP
Born March 1941
Director
Appointed 11 Jan 1995
Resigned 22 Jul 1996

KURTH, Nicholas Julian Eugene

Resigned
177-179 Burton Road, ManchesterM20 2BB
Born September 1955
Director
Appointed 29 Jun 2017
Resigned 16 Jun 2018

LANCELEY, David Frederick

Resigned
Ceunant, CaernarfonLL55 4HX
Born February 1954
Director
Appointed 19 Apr 2008
Resigned 27 Apr 2013

LAWRENCE, Alex

Resigned
6 Eaves Mount, Hebden BridgeHX7 6DG
Born August 1954
Director
Appointed 11 Mar 2002
Resigned 26 Mar 2004

MONK, Brian

Resigned
28 Huntley Close, Stoke On TrentST10 1LP
Born September 1934
Director
Appointed N/A
Resigned 11 Jan 1995

MURRAY, Roger

Resigned
177-179 Burton Road, ManchesterM20 2BB
Born July 1956
Director
Appointed 19 Sept 2023
Resigned 25 Sept 2024

ODELL, Victor Varney

Resigned
29 Mansted Gardens, RochfordSS4 3DE
Born March 1955
Director
Appointed 23 Apr 2005
Resigned 19 Apr 2008

PAYNE, Roger

Resigned
101 Carrhill Road, Ashton Under LyneOL5 0SA
Born July 1956
Director
Appointed 01 Jul 1995
Resigned 11 Mar 2002

RICHMOND, Graham Peter

Resigned
177-179 Burton Road, ManchesterM20 2BB
Born February 1948
Director
Appointed 29 Jun 2017
Resigned 01 Dec 2021

SIDDIQUI, Rehan Ikhlas

Resigned
177-179 Burton Road, ManchesterM20 2BB
Born September 1960
Director
Appointed 25 Apr 2015
Resigned 29 Jun 2017

SIMPSON, John Allwood

Resigned
177-179 Burton Road, ManchesterM20 2BB
Born December 1953
Director
Appointed 27 Apr 2013
Resigned 29 Jun 2017

TITT, Scott Lewin

Resigned
177-179 Burton Road, ManchesterM20 2BB
Born January 1951
Director
Appointed 28 Apr 2012
Resigned 25 Apr 2015

WALKER, Derek Wentworth

Resigned
Netherton Howey Rise, WarringtonWA6 6DN
Born October 1936
Director
Appointed N/A
Resigned 01 Jul 1995

Persons with significant control

1

Burton Road, ManchesterM20 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2004
AAAnnual Accounts
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 April 2002
AAAnnual Accounts
Legacy
9 April 2002
225Change of Accounting Reference Date
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
28 June 1995
363sAnnual Return (shuttle)
Legacy
23 January 1995
288288
Resolution
23 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 September 1994
AAAnnual Accounts
Auditors Resignation Company
20 September 1994
AUDAUD
Legacy
2 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Legacy
24 September 1992
363aAnnual Return
Legacy
19 September 1991
363b363b
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Legacy
8 February 1990
288288
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Legacy
10 January 1989
363363
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Resolution
25 May 1988
RESOLUTIONSResolutions
Legacy
25 May 1988
287Change of Registered Office
Legacy
25 May 1988
288288
Legacy
25 May 1988
288288
Resolution
25 May 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 May 1988
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 June 1986
288288
Legacy
19 June 1986
287Change of Registered Office
Incorporation Company
17 March 1986
NEWINCIncorporation