Background WavePink WaveYellow Wave

B.M.J. HOMES CO. LTD (05974747)

B.M.J. HOMES CO. LTD (05974747) is an active UK company. incorporated on 23 October 2006. with registered office in Malton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. B.M.J. HOMES CO. LTD has been registered for 19 years.

Company Number
05974747
Status
active
Type
ltd
Incorporated
23 October 2006
Age
19 years
Address
4 Showground Road, Malton, YO17 7PJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.M.J. HOMES CO. LTD

B.M.J. HOMES CO. LTD is an active company incorporated on 23 October 2006 with the registered office located in Malton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. B.M.J. HOMES CO. LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05974747

LTD Company

Age

19 Years

Incorporated 23 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

4 Showground Road Malton, YO17 7PJ,

Previous Addresses

71C Westgate Pickering YO18 8AZ England
From: 24 April 2023To: 30 July 2024
14 Belle Vue Street Filey YO14 9HY England
From: 23 June 2021To: 24 April 2023
70 Westgate Pickering YO18 8AZ England
From: 26 March 2020To: 23 June 2021
31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA
From: 23 February 2015To: 26 March 2020
70 Westgate Pickering YO10 8AZ
From: 23 October 2006To: 23 February 2015
Timeline

14 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Nov 15
Director Joined
Jul 17
New Owner
Jul 17
Director Left
Jul 17
Loan Cleared
Apr 19
Loan Cleared
Apr 19
New Owner
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Funding Round
Sept 24
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Change To A Person With Significant Control
30 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
11 March 2009
363aAnnual Return
Legacy
27 February 2009
288cChange of Particulars
Legacy
27 February 2009
288cChange of Particulars
Legacy
27 February 2009
288cChange of Particulars
Legacy
27 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
11 January 2008
363sAnnual Return (shuttle)
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
88(2)R88(2)R
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Incorporation Company
23 October 2006
NEWINCIncorporation