Background WavePink WaveYellow Wave

BHA PROPERTIES LIMITED (07011837)

BHA PROPERTIES LIMITED (07011837) is an active UK company. incorporated on 8 September 2009. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. BHA PROPERTIES LIMITED has been registered for 16 years. Current directors include MEYER, Robert Edmund David.

Company Number
07011837
Status
active
Type
ltd
Incorporated
8 September 2009
Age
16 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MEYER, Robert Edmund David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHA PROPERTIES LIMITED

BHA PROPERTIES LIMITED is an active company incorporated on 8 September 2009 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. BHA PROPERTIES LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07011837

LTD Company

Age

16 Years

Incorporated 8 September 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

CAMCO4 LIMITED
From: 8 September 2009To: 9 April 2013
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

16 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 13
Loan Secured
May 14
Loan Secured
Jan 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MEYER, Robert Edmund David

Active
Almoradi03160
Born May 1962
Director
Appointed 23 Sept 2024

HARRISON, Philip David

Resigned
Duke Street, LiverpoolL1 5JW
Born August 1963
Director
Appointed 08 Sept 2009
Resigned 09 Jan 2013

HATTON, Benjamin

Resigned
LiverpoolL1 5JW
Born November 1975
Director
Appointed 09 Jan 2013
Resigned 23 Sept 2024

Persons with significant control

3

2 Active
1 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2024

Mr Benjamin Hatton

Ceased
LiverpoolL1 5JW
Born November 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Sept 2024

Mrs Helen Hatton

Active
Wavertree, LiverpoolL15 6YE
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
21 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
9 April 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Dormant
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Incorporation Company
8 September 2009
NEWINCIncorporation