Background WavePink WaveYellow Wave

BTP CONSTRUCTION MANAGEMENT LIMITED (06667515)

BTP CONSTRUCTION MANAGEMENT LIMITED (06667515) is an active UK company. incorporated on 7 August 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BTP CONSTRUCTION MANAGEMENT LIMITED has been registered for 17 years. Current directors include HALVIEIM, Chaim Yehuda Rahamin.

Company Number
06667515
Status
active
Type
ltd
Incorporated
7 August 2008
Age
17 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALVIEIM, Chaim Yehuda Rahamin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BTP CONSTRUCTION MANAGEMENT LIMITED

BTP CONSTRUCTION MANAGEMENT LIMITED is an active company incorporated on 7 August 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BTP CONSTRUCTION MANAGEMENT LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06667515

LTD Company

Age

17 Years

Incorporated 7 August 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 July 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom
From: 17 March 2019To: 16 February 2026
York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 15 April 2015To: 17 March 2019
Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
From: 7 August 2008To: 15 April 2015
Timeline

5 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
New Owner
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HALVIEIM, Chaim Yehuda Rahamin

Active
349 Regents Park Road, LondonN3 1DH
Born June 1969
Director
Appointed 07 Aug 2008

QUINN, Kevin John Paul

Resigned
Grange Road, TilfordGU10 2DQ
Secretary
Appointed 07 Aug 2008
Resigned 15 Oct 2025

BRENNAN, John Gerard

Resigned
Terriers Lane, Hayling IslandPO11 0FF
Born January 1956
Director
Appointed 07 Aug 2008
Resigned 15 Oct 2025

PAVELEY, Douglas Howard

Resigned
3 Warwick Road, Kingston Upon ThamesKT1 4DW
Born April 1964
Director
Appointed 07 Aug 2008
Resigned 15 Oct 2025

QUINN, Kevin John Paul

Resigned
Greyfriars, FarnhamGU10 2DQ
Born October 1964
Director
Appointed 07 Aug 2008
Resigned 15 Oct 2025

Persons with significant control

1

Mr Chaim Yehuda Rahamin Halvieim

Active
349 Regents Park Road, LondonN3 1DH
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2026
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2010
AA01Change of Accounting Reference Date
Legacy
28 August 2009
363aAnnual Return
Incorporation Company
7 August 2008
NEWINCIncorporation