Background WavePink WaveYellow Wave

BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED (04044429)

BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED (04044429) is an active UK company. incorporated on 1 August 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED has been registered for 25 years. Current directors include EDWARDS, William Robert Aldington, Mr., HARGREAVE, Claude Simon, Mr., JOHNSON, Simon John and 1 others.

Company Number
04044429
Status
active
Type
ltd
Incorporated
1 August 2000
Age
25 years
Address
Nations House, London, W1U 1QS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EDWARDS, William Robert Aldington, Mr., HARGREAVE, Claude Simon, Mr., JOHNSON, Simon John, KIDD, Timothy Guy
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED

BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED is an active company incorporated on 1 August 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED was registered 25 years ago.(SIC: 41100, 68320)

Status

active

Active since 25 years ago

Company No

04044429

LTD Company

Age

25 Years

Incorporated 1 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 March 2026 (Just now)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

BAA-MCARTHUR/GLEN (ASHFORD) PARTNERSHIP TRUSTCO LIMITED
From: 3 October 2000To: 20 November 2002
SHELFCO (NO.1962) LIMITED
From: 1 August 2000To: 3 October 2000
Contact
Address

Nations House 3rd Floor, 103 Wigmore Street London, W1U 1QS,

Previous Addresses

The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW
From: 1 August 2000To: 16 October 2025
Timeline

33 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Dec 09
Director Left
Jun 12
Director Left
Aug 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
Feb 17
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
May 22
Director Joined
Aug 22
Director Left
Aug 22
Funding Round
Jun 24
Loan Cleared
Jul 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Cleared
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

EDWARDS, William Robert Aldington, Mr.

Active
Fenchurch Street, LondonEC3M 4BY
Born December 1976
Director
Appointed 15 Oct 2025

HARGREAVE, Claude Simon, Mr.

Active
3rd Floor, 103 Wigmore Street, LondonW1U 1QS
Born February 1971
Director
Appointed 15 Oct 2025

JOHNSON, Simon John

Active
3rd Floor, 103 Wigmore Street, LondonW1U 1QS
Born December 1960
Director
Appointed 15 Oct 2025

KIDD, Timothy Guy

Active
Wigmore Street, LondonW1U 1FF
Born January 1954
Director
Appointed 15 Oct 2025

LEWIS, Maria Bernadette

Resigned
130 Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 16 Oct 2000
Resigned 13 Oct 2005

OOI, Shu Mei

Resigned
Gaywood Street, LondonSE1 6HF
Secretary
Appointed 28 Nov 2008
Resigned 31 Aug 2010

ROWSON, Rachel

Resigned
130 Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 13 Oct 2005
Resigned 01 Jun 2006

WELCH, Susan

Resigned
130 Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 01 Jun 2006
Resigned 28 Nov 2008

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 01 Aug 2000
Resigned 16 Oct 2000

ARBUCKLE, John Mitchell

Resigned
Nelson Road, HounslowTW6 2GW
Born September 1971
Director
Appointed 17 Jan 2017
Resigned 29 Jan 2021

BAKER, Ross Findlay Scott

Resigned
Nelson Road, HounslowTW6 2GW
Born June 1974
Director
Appointed 17 Jan 2017
Resigned 15 Oct 2025

BARRETT, Pierpaolo De Stavola

Resigned
Nelson Road, HounslowTW6 2GW
Born April 1988
Director
Appointed 04 Aug 2022
Resigned 01 Oct 2024

BOIVIN, Normand

Resigned
Nelson Road, MiddlesexTW6 2GW
Born June 1961
Director
Appointed 01 Sept 2014
Resigned 17 Jan 2017

BOYES, Jeremy Charles Bailey

Resigned
Deeping, LewesBN7 3JX
Born December 1948
Director
Appointed 29 Oct 2002
Resigned 15 Jun 2012

BROWN, Fraser Alexander

Resigned
Nelson Road, HounslowTW6 2GW
Born May 1974
Director
Appointed 26 Jan 2021
Resigned 04 Aug 2022

CALABRESE, Julia Jean

Resigned
14 Hans Crescent, LondonSW1X 0LJ
Born December 1949
Director
Appointed 16 Oct 2000
Resigned 17 Sept 2002

COEN, Jonathan Daniel

Resigned
Nelson Road, MiddlesexTW6 2GW
Born July 1970
Director
Appointed 13 Jun 2016
Resigned 13 Jun 2016

COPPOCK, Lawrence Patrick

Resigned
The Close, BraishfieldSO51 0QH
Born January 1952
Director
Appointed 01 May 2001
Resigned 31 Jan 2002

GARROOD, Duncan Steven, Dr

Resigned
130 Wilton Road, LondonSW1V 1LQ
Born November 1958
Director
Appointed 30 Sept 2006
Resigned 23 Feb 2009

HERGA, Robert David

Resigned
Nelson Road, HounslowTW6 2GW
Born January 1958
Director
Appointed 31 Oct 2005
Resigned 01 Aug 2009

HOLLAND-KAYE, John William

Resigned
Nelson Road, HounslowTW6 2GW
Born March 1965
Director
Appointed 25 Sept 2009
Resigned 08 Oct 2012

JONES, Peter Joseph

Resigned
8 Montpelier Villas, BrightonBN1 3DH
Born January 1956
Director
Appointed 16 Oct 2000
Resigned 01 May 2001

JURENKO, Andrew Tadeusz

Resigned
130 Wilton Road, LondonSW1V 1LQ
Born December 1950
Director
Appointed 31 Oct 2005
Resigned 30 Sept 2006

JURENKO, Andrew Tadeusz

Resigned
15 Briar Hill, PurleyCR8 3LF
Born December 1950
Director
Appointed 26 Nov 2001
Resigned 29 Oct 2002

KAEMPFER, Joseph Wallach

Resigned
15 Blomfield Road, LondonW9 1AD
Born May 1947
Director
Appointed 16 Oct 2000
Resigned 17 Sept 2002

LIGHTFOOT, William Vincent

Resigned
Tipnoaks, AlbourneBN6 9BJ
Born June 1947
Director
Appointed 01 Nov 2001
Resigned 30 Jun 2002

LINDSAY, Michael David

Resigned
3rd Floor, 103 Wigmore Street, LondonW1U 1QS
Born May 1964
Director
Appointed 02 Oct 2024
Resigned 15 Oct 2025

LOPEZ SORIA, Fidel

Resigned
Nelson Road, MiddlesexTW6 2GW
Born August 1967
Director
Appointed 08 Oct 2012
Resigned 01 Sept 2014

NASH, Peter Baird

Resigned
91 Clifton Hill, LondonNW8 0JW
Born December 1947
Director
Appointed 16 Oct 2000
Resigned 17 Sept 2002

SAYERS, David

Resigned
32 The Chase, ReigateRH2 7DH
Born June 1958
Director
Appointed 01 May 2001
Resigned 31 Oct 2005

SOLLER, Brad

Resigned
53 Windermere Avenue, LondonN3 3RD
Born September 1961
Director
Appointed 16 Oct 2000
Resigned 01 May 2001

WADDELL, Ronald Winsor

Resigned
4 The Cloisters, CheshamHP5 1QR
Born June 1952
Director
Appointed 16 Oct 2000
Resigned 01 Nov 2001

WALLS, John Russell Fotheringham

Resigned
40 Ibis Lane, LondonW4 3UP
Born February 1944
Director
Appointed 16 Oct 2000
Resigned 26 Nov 2001

WILKINSON, Stephn

Resigned
Nelson Road, HounslowTW6 2GW
Born September 1958
Director
Appointed 12 Nov 2009
Resigned 17 Jan 2017

WOODHEAD, Brian Robert

Resigned
Nelson Road, MiddlesexTW6 2GW
Born November 1960
Director
Appointed 01 Sept 2014
Resigned 01 Jun 2016

Persons with significant control

1

Nelson Road, HounslowTW6 2GW

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
Fundings
Financials
Latest Activities

Filing History

157

Change Account Reference Date Company Previous Extended
3 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 June 2024
AA01Change of Accounting Reference Date
Resolution
13 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Resolution
8 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Group
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Legacy
18 October 2011
MG01MG01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Change Person Secretary Company
22 October 2009
CH03Change of Secretary Details
Change Person Director Company
22 October 2009
CH01Change of Director Details
Legacy
19 October 2009
353353
Legacy
2 October 2009
652C652C
Legacy
1 October 2009
288aAppointment of Director or Secretary
Gazette Notice Voluntary
18 August 2009
GAZ1(A)GAZ1(A)
Legacy
4 August 2009
652a652a
Legacy
1 August 2009
287Change of Registered Office
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
19 June 2007
288cChange of Particulars
Legacy
19 June 2007
288cChange of Particulars
Legacy
19 June 2007
288cChange of Particulars
Legacy
6 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
16 November 2006
AAAnnual Accounts
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Legacy
26 October 2006
287Change of Registered Office
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
225Change of Accounting Reference Date
Legacy
26 September 2006
363aAnnual Return
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
403aParticulars of Charge Subject to s859A
Legacy
19 January 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2005
AAAnnual Accounts
Legacy
9 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2005
AAAnnual Accounts
Legacy
10 January 2005
288cChange of Particulars
Legacy
2 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2004
AAAnnual Accounts
Legacy
23 September 2003
363aAnnual Return
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 November 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 October 2002
AAAnnual Accounts
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
403aParticulars of Charge Subject to s859A
Legacy
2 August 2002
363aAnnual Return
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
363aAnnual Return
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 September 2001
AAAnnual Accounts
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
3 November 2000
395Particulars of Mortgage or Charge
Memorandum Articles
26 October 2000
MEM/ARTSMEM/ARTS
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
225Change of Accounting Reference Date
Legacy
19 October 2000
287Change of Registered Office
Certificate Change Of Name Company
2 October 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 September 2000
RESOLUTIONSResolutions
Incorporation Company
1 August 2000
NEWINCIncorporation