Background WavePink WaveYellow Wave

BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED (06589427)

BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED (06589427) is an active UK company. incorporated on 9 May 2008. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include MARTIN-BETTS, Jacklyn Nicole, UZUNOV, Krasimir Dimitrov.

Company Number
06589427
Status
active
Type
ltd
Incorporated
9 May 2008
Age
17 years
Address
C/O Switch Accounting The Incuhive Space, Hursley Campus, Winchester, SO21 2JN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MARTIN-BETTS, Jacklyn Nicole, UZUNOV, Krasimir Dimitrov
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED

BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 May 2008 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06589427

LTD Company

Age

17 Years

Incorporated 9 May 2008

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 27 October 2025 (6 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

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 10 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

C/O Switch Accounting The Incuhive Space, Hursley Campus Hursley Park Road Winchester, SO21 2JN,

Previous Addresses

C/O Switch Accounting, Enterprise House Ocean Way Southampton SO14 3XB England
From: 28 February 2024To: 5 December 2024
Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG
From: 5 March 2019To: 28 February 2024
Site a, Uit 2, Maidenbower Business Park Balcombe Road Maidenbower Crawley RH10 7NN England
From: 24 January 2019To: 5 March 2019
Dencora Court Meridian Way Meridian Business Park Norwich NR7 0TA
From: 4 November 2014To: 24 January 2019
Westbourne House 99 Lidgett Lane Garforth Yorkshire LS25 1LJ
From: 23 April 2012To: 4 November 2014
Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ
From: 5 April 2012To: 23 April 2012
York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom
From: 16 April 2010To: 5 April 2012
C/O Mgi Watson Buckle C.A. York House Cottingley Business Park Bradford West Yorkshire BD16 1PE
From: 9 May 2008To: 16 April 2010
Timeline

20 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
May 08
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Sept 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Apr 12
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Funding Round
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
May 22
Director Left
May 22
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MARTIN-BETTS, Jacklyn Nicole

Active
The Incuhive Space, Hursley Campus, WinchesterSO21 2JN
Born August 1963
Director
Appointed 24 Jan 2019

UZUNOV, Krasimir Dimitrov

Active
Balcombe Road, CrawleyRH10 7NN
Born July 1982
Director
Appointed 10 May 2022

BAILEY-STEAD, Martin

Resigned
Meridian Way, NorwichNR7 0TA
Secretary
Appointed 22 Oct 2009
Resigned 31 Oct 2014

BRENNAND, Marcus Anthony Harold

Resigned
Watergate, LeedsLS26 9BX
Secretary
Appointed 14 Aug 2008
Resigned 14 Aug 2008

GILBERT, Nicholas Jay

Resigned
14 Carlton Avenue, PontefractWF8 3HQ
Secretary
Appointed 09 May 2008
Resigned 14 Aug 2008

BRADLEY-WATSON, Christopher Hugh

Resigned
2 Meridian Way, NorwichNR7 0TA
Born December 1957
Director
Appointed 31 Oct 2014
Resigned 24 Jan 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
2 Meridian Way, NorwichNR7 0TA
Born September 1957
Director
Appointed 31 Oct 2014
Resigned 24 Jan 2019

EDGLEY, Anthony Peter David

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

FINLAY, Sean Menary

Resigned
Meridian Way, NorwichNR7 0TA
Born May 1967
Director
Appointed 20 Jan 2012
Resigned 31 Oct 2014

HOULSTON, James Simon Holte

Resigned
The Coach House, WetherbyLS22 4EF
Born March 1974
Director
Appointed 09 May 2008
Resigned 13 Feb 2009

HOULSTON, Simon Lister Holte

Resigned
Scuttle Pond Cottage, YorkYO51 9QY
Born March 1944
Director
Appointed 09 May 2008
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 Way, NorwichNR7 0TA
Born January 1976
Director
Appointed 31 Oct 2014
Resigned 24 Jan 2019

MCGILL, Alistair Peter

Resigned
Hanover Square, LondonW1S 1JA
Born October 1968
Director
Appointed 04 May 2010
Resigned 20 Jan 2012

MILES, Richard Edward

Resigned
26 Queen Victoria Street, ReadingRG1 1TG
Born October 1953
Director
Appointed 24 Jan 2019
Resigned 09 May 2022

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 20 Jan 2012

Persons with significant control

1

0 Active
1 Ceased
2 Meridian Way, Meridian Business Park, NorwichNR7 0TA

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Resolution
4 February 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
24 January 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Secretary Company With Change Date
13 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 November 2009
AP03Appointment of Secretary
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
30 July 2009
288bResignation of Director or Secretary
Legacy
29 July 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
6 October 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
225Change of Accounting Reference Date
Incorporation Company
9 May 2008
NEWINCIncorporation