Background WavePink WaveYellow Wave

BHW PROPERTIES LIMITED (05671279)

BHW PROPERTIES LIMITED (05671279) is an active UK company. incorporated on 10 January 2006. with registered office in Eliot Business Park. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BHW PROPERTIES LIMITED has been registered for 20 years. Current directors include KELLAND, Peter Henry, RUSSELL, Nicholas Peter.

Company Number
05671279
Status
active
Type
ltd
Incorporated
10 January 2006
Age
20 years
Address
8 The Courtyard, Eliot Business Park, CV10 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KELLAND, Peter Henry, RUSSELL, Nicholas Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHW PROPERTIES LIMITED

BHW PROPERTIES LIMITED is an active company incorporated on 10 January 2006 with the registered office located in Eliot Business Park. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BHW PROPERTIES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05671279

LTD Company

Age

20 Years

Incorporated 10 January 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 February 2024 - 30 June 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

8 The Courtyard Goldsmith Way Eliot Business Park, CV10 7RJ,

Timeline

6 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
New Owner
Nov 21
Owner Exit
Nov 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KELLAND, Peter Henry

Active
Cymbeline Way, RugbyCV22 6JY
Secretary
Appointed 10 Jan 2006

KELLAND, Peter Henry

Active
Cymbeline Way, RugbyCV22 6JY
Born February 1959
Director
Appointed 10 Jan 2006

RUSSELL, Nicholas Peter

Active
8 The Courtyard, Eliot Business ParkCV10 7RJ
Born January 1962
Director
Appointed 05 Jun 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Jan 2006
Resigned 11 Jan 2006

EVANS, Mark Brian

Resigned
35 Salcombe Close, NuneatonCV11 6YS
Born May 1959
Director
Appointed 10 Jan 2006
Resigned 05 Jun 2015

ROBINSON, Paul William

Resigned
22 Lyecroft Avenue, BirminghamB37 6SZ
Born November 1970
Director
Appointed 10 Jan 2006
Resigned 05 Jun 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Jan 2006
Resigned 11 Jan 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Nicholas Peter Russell

Active
Eliot Business Park, NuneatonCV10 7RJ
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Oct 2021
Goldsmith Way, Eliot Business ParkCV10 7RJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Oct 2021

Mr Peter Henry Kelland

Active
RugbyCV22 6JY
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
3 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
30 July 2009
288cChange of Particulars
Legacy
13 July 2009
363aAnnual Return
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
10 February 2007
363sAnnual Return (shuttle)
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
9 October 2006
287Change of Registered Office
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
88(2)R88(2)R
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Incorporation Company
10 January 2006
NEWINCIncorporation