Background WavePink WaveYellow Wave

BM ASSET MANAGEMENT LIMITED (05623309)

BM ASSET MANAGEMENT LIMITED (05623309) is an active UK company. incorporated on 15 November 2005. with registered office in 93 Alkham Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BM ASSET MANAGEMENT LIMITED has been registered for 20 years. Current directors include GROSSMAN, Aaron, PADWA, Joseph, PADWA, Ruth.

Company Number
05623309
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 November 2005
Age
20 years
Address
93 Alkham Road, N16 6XD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSSMAN, Aaron, PADWA, Joseph, PADWA, Ruth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BM ASSET MANAGEMENT LIMITED

BM ASSET MANAGEMENT LIMITED is an active company incorporated on 15 November 2005 with the registered office located in 93 Alkham Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BM ASSET MANAGEMENT LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05623309

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 15 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 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 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

93 Alkham Road London , N16 6XD,

Timeline

14 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Mar 15
Director Joined
Nov 15
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
New Owner
Nov 24
New Owner
Nov 24
Loan Secured
Nov 24
Loan Secured
Jan 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GROSSMAN, Aaron

Active
37 Ashtead Road, LondonE5 9BJ
Secretary
Appointed 06 Dec 2005

GROSSMAN, Aaron

Active
93 Alkham RoadN16 6XD
Born July 1954
Director
Appointed 30 Mar 2010

PADWA, Joseph

Active
Alkham Road, LondonN16 6XD
Born October 1939
Director
Appointed 31 Jul 2024

PADWA, Ruth

Active
Alkham Road, LondonN16 6XD
Born January 1942
Director
Appointed 31 Jul 2024

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 15 Nov 2005
Resigned 06 Dec 2005

GROSSMAN, Aaron

Resigned
37 Ashtead Road, LondonE5 9BJ
Born July 1954
Director
Appointed 06 Dec 2005
Resigned 14 Dec 2005

HOFSTATTER, Benzion

Resigned
93 Alkham RoadN16 6XD
Born October 1976
Director
Appointed 30 Mar 2010
Resigned 31 Jul 2024

TAUB, Abraham

Resigned
62 Wellington Avenue, LondonN15 6BA
Born March 1968
Director
Appointed 06 Dec 2005
Resigned 23 Mar 2015

TAUB, Avraham Simcha

Resigned
93 Alkham RoadN16 6XD
Born March 1968
Director
Appointed 19 Nov 2015
Resigned 31 Jul 2024

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 15 Nov 2005
Resigned 06 Dec 2005

Persons with significant control

4

3 Active
1 Ceased

Mrs Ruth Padwa

Active
Alkham Road, LondonN16 6XD
Born January 1942

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Jul 2024

Mr Joseph Padwa

Active
Alkham Road, LondonN16 6XD
Born October 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Jul 2024

Mr Benzion Hofstatter

Ceased
93 Alkham RoadN16 6XD
Born October 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2024

Mr Aaron Grossman

Active
93 Alkham RoadN16 6XD
Born July 1954

Nature of Control

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

Filing History

65

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Change To A Person With Significant Control
13 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2010
AR01AR01
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2010
AR01AR01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
30 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 March 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
3 June 2007
287Change of Registered Office
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
287Change of Registered Office
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Incorporation Company
15 November 2005
NEWINCIncorporation