Background WavePink WaveYellow Wave

BHT PROPERTY LIMITED (05756204)

BHT PROPERTY LIMITED (05756204) is an active UK company. incorporated on 24 March 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BHT PROPERTY LIMITED has been registered for 20 years. Current directors include SMITH, Julian Raymond Eric, SMITH, Oliver George Eric.

Company Number
05756204
Status
active
Type
ltd
Incorporated
24 March 2006
Age
20 years
Address
4th Floor 7 Swallow Street, London, W1B 4DE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SMITH, Julian Raymond Eric, SMITH, Oliver George Eric
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHT PROPERTY LIMITED

BHT PROPERTY LIMITED is an active company incorporated on 24 March 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BHT PROPERTY LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05756204

LTD Company

Age

20 Years

Incorporated 24 March 2006

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

4th Floor 7 Swallow Street London, W1B 4DE,

Previous Addresses

4th Floor 10 Bruton Street London W1J 6PX United Kingdom
From: 25 June 2019To: 23 June 2022
10 Fourth Floor 10 Bruton Street London W1J 6PX United Kingdom
From: 24 June 2019To: 25 June 2019
4th Floor Swan House 17-19 Stratford Place London W1C 1BQ
From: 15 August 2011To: 24 June 2019
Pollen House 10/12 Cork Street London W1S 3LW
From: 24 March 2006To: 15 August 2011
Timeline

5 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Feb 17
Director Joined
Feb 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MAGOWAN, Frances Sarah

Active
7 Swallow Street, LondonW1B 4DE
Secretary
Appointed 28 Nov 2015

SMITH, Julian Raymond Eric

Active
7 Swallow Street, LondonW1B 4DE
Born April 1956
Director
Appointed 24 Mar 2006

SMITH, Oliver George Eric

Active
7 Swallow Street, LondonW1B 4DE
Born March 1983
Director
Appointed 11 Jan 2017

COEN, Mary Katherine

Resigned
17-19 Stratford Place, LondonW1C 1BQ
Secretary
Appointed 24 Mar 2006
Resigned 03 Sept 2012

OSBORN, Sally Jane

Resigned
17-19 Stratford Place, LondonW1C 1BQ
Secretary
Appointed 03 Sept 2012
Resigned 27 Nov 2015

HARRIS, Mark Peter

Resigned
17-19 Stratford Place, LondonW1C 1BQ
Born January 1973
Director
Appointed 03 Sept 2012
Resigned 11 Jan 2017

PETTS, Lynn

Resigned
17-19 Stratford Place, LondonW1C 1BQ
Born April 1951
Director
Appointed 30 Mar 2006
Resigned 03 Sept 2012

Persons with significant control

1

Mr Oliver George Eric Smith

Active
Balcombe, Haywards HeathRH17 6PB
Born March 1983

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 August 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
15 August 2022
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
29 June 2006
288aAppointment of Director or Secretary
Incorporation Company
24 March 2006
NEWINCIncorporation