Background WavePink WaveYellow Wave

BHSE UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED (06304345)

BHSE UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED (06304345) is an active UK company. incorporated on 6 July 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BHSE UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include COOPER, Jonathan Rm, ROWE, Nigel Peter.

Company Number
06304345
Status
active
Type
ltd
Incorporated
6 July 2007
Age
18 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COOPER, Jonathan Rm, ROWE, Nigel Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHSE UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED

BHSE UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 July 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BHSE UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06304345

LTD Company

Age

18 Years

Incorporated 6 July 2007

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 19 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7-10 Chandos Street Cavendish Square London England W1G 9DQ
From: 1 June 2021To: 9 August 2021
Grenville Court Britwell Road Burnham Slough SL1 8DF England
From: 9 December 2019To: 1 June 2021
West Hill House West End Road Reading Berkshire RG7 3TP England
From: 4 September 2019To: 9 December 2019
Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA
From: 27 February 2015To: 4 September 2019
Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ
From: 29 September 2011To: 27 February 2015
York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom
From: 16 April 2010To: 29 September 2011
Mgi Watson Buckle Ctrd Acts York House Cottingley Business Pk, Bradford Westyorkshire BD16 1PE
From: 6 July 2007To: 16 April 2010
Timeline

17 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Sept 11
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Funding Round
Sept 19
New Owner
Jul 23
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

COOPER, Jonathan Rm

Active
33 Cavendish Square, LondonW1G 0PW
Born October 1969
Director
Appointed 16 Aug 2019

ROWE, Nigel Peter

Active
Springdale, FinchampsteadRG40 4RZ
Born May 1962
Director
Appointed 21 May 2013

BRENNAND, Marcus Anthony Harold

Resigned
Watergate, LeedsLS26 9BX
Secretary
Appointed 14 Aug 2008
Resigned 24 Dec 2009

GILBERT, Nicholas Jay

Resigned
Woodville, PontefractWF8 3HQ
Secretary
Appointed 06 Jul 2007
Resigned 14 Aug 2008

BRADLEY-WATSON, Christopher Hugh

Resigned
2 Meridian Way, NorwichNR7 0TA
Born December 1957
Director
Appointed 31 Oct 2014
Resigned 16 Aug 2019

BRENNAND, Marcus Anthony Harold

Resigned
Watergate, LeedsLS26 9BX
Born March 1972
Director
Appointed 14 Aug 2008
Resigned 14 Aug 2008

CHIPPERFIELD, Oliver Burnett

Resigned
Meridian Way, NorwichNR7 0TA
Born September 1957
Director
Appointed 31 Oct 2014
Resigned 16 Aug 2019

EDGLEY, Anthony Peter David

Resigned
Beech Hurst, LeatherheadKT22 8QJ
Born October 1956
Director
Appointed 17 Dec 2008
Resigned 23 Sept 2011

HOULSTON, James Simon Holte

Resigned
The Coach House, WetherbyLS22 4EF
Born March 1974
Director
Appointed 06 Jul 2007
Resigned 13 Feb 2009

HOULSTON, Simon Lister Holte

Resigned
Scuttle Pond Cottage, YorkYO51 9QY
Born March 1944
Director
Appointed 06 Jul 2007
Resigned 13 Feb 2009

HOWARD, Ross Jeffrey

Resigned
Hanover Square, LondonW1S 1JA
Born January 1974
Director
Appointed 14 Apr 2009
Resigned 04 May 2010

KING, Edward Joseph

Resigned
Meridian Business Park, NorwichNR7 0TA
Born January 1978
Director
Appointed 31 Oct 2014
Resigned 16 Aug 2019

MCGILL, Alistair Peter

Resigned
Hanover Square, LondonW1S 1JA
Born October 1968
Director
Appointed 04 May 2010
Resigned 05 Jun 2013

RUSSELL, Michael

Resigned
73 Montholme Road, LondonSW11 6HX
Born April 1957
Director
Appointed 24 Nov 2008
Resigned 01 May 2009

SINFIELD, Nicholas Paul

Resigned
Hanover Square, LondonW1S 1JA
Born February 1973
Director
Appointed 20 Nov 2008
Resigned 26 Apr 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Nigel Peter Rowe

Active
Springdale, FinchampsteadRG40 4RZ
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2019
Britwell Road, SloughSL1 8DF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2019

Dencora (Watford) Llp

Ceased
2 Meridian Way, NorwichNR7 0TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Apr 2016
Ceased 16 Aug 2019
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Resolution
19 September 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
17 August 2009
363aAnnual Return
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2008
AAAnnual Accounts
Legacy
27 September 2007
288cChange of Particulars
Legacy
16 August 2007
225Change of Accounting Reference Date
Legacy
19 July 2007
288aAppointment of Director or Secretary
Incorporation Company
6 July 2007
NEWINCIncorporation