Background WavePink WaveYellow Wave

BHNK LTD. (04791219)

BHNK LTD. (04791219) is an active UK company. incorporated on 8 June 2003. with registered office in Walsall. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BHNK LTD. has been registered for 22 years. Current directors include JHOOTY, Manjit Singh.

Company Number
04791219
Status
active
Type
ltd
Incorporated
8 June 2003
Age
22 years
Address
20 Hatherton Street, Walsall, WS4 2LA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JHOOTY, Manjit Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHNK LTD.

BHNK LTD. is an active company incorporated on 8 June 2003 with the registered office located in Walsall. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BHNK LTD. was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04791219

LTD Company

Age

22 Years

Incorporated 8 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

20 Hatherton Street Walsall, WS4 2LA,

Previous Addresses

43-45 Church Street Darlaston Wednesbury West Midlands WS10 8DU
From: 8 June 2003To: 20 November 2015
Timeline

22 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Oct 25
Loan Secured
Dec 25
Owner Exit
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JHOOTY, Sandip Kaur

Active
Hatherton Street, WalsallWS4 2LA
Secretary
Appointed 05 Oct 2004

JHOOTY, Manjit Singh

Active
Hatherton Street, WalsallWS4 2LA
Born June 1974
Director
Appointed 28 Jan 2005

CARTWRIGHT, Sandra

Resigned
10 Woodfield Close, CannockWS11 9TF
Secretary
Appointed 08 Mar 2004
Resigned 05 Oct 2004

JHOOTY, Parvinder

Resigned
2 Penryn Close, WalsallWS5 3ET
Secretary
Appointed 08 Jun 2003
Resigned 08 Mar 2004

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 08 Jun 2003
Resigned 08 Jun 2003

JHOOTY, Sarbjit Singh

Resigned
Hatherton Street, WalsallWS4 2LA
Born December 1975
Director
Appointed 08 Jun 2003
Resigned 15 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Santokh Singh

Ceased
Hatherton Street, WalsallWS4 2LA
Born February 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Feb 2026

Mr Manjit Singh Jhooty

Active
Hatherton Street, WalsallWS4 2LA
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
7 July 2009
287Change of Registered Office
Legacy
18 June 2009
363aAnnual Return
Legacy
16 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
11 June 2008
288cChange of Particulars
Legacy
11 June 2008
288cChange of Particulars
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
28 October 2005
395Particulars of Mortgage or Charge
Legacy
25 July 2005
363aAnnual Return
Legacy
14 June 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
287Change of Registered Office
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
287Change of Registered Office
Legacy
21 December 2004
225Change of Accounting Reference Date
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
395Particulars of Mortgage or Charge
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Resolution
4 November 2003
RESOLUTIONSResolutions
Legacy
10 September 2003
395Particulars of Mortgage or Charge
Legacy
10 September 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Legacy
30 August 2003
395Particulars of Mortgage or Charge
Legacy
29 August 2003
395Particulars of Mortgage or Charge
Legacy
7 August 2003
287Change of Registered Office
Legacy
18 June 2003
288bResignation of Director or Secretary
Incorporation Company
8 June 2003
NEWINCIncorporation