Background WavePink WaveYellow Wave

BMCH PROPERTIES LTD (07454263)

BMCH PROPERTIES LTD (07454263) is an active UK company. incorporated on 29 November 2010. with registered office in Beccles. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. BMCH PROPERTIES LTD has been registered for 15 years. Current directors include HEYWOOD, Rachel Dianne, HEYWOOD, Suzanne Claire.

Company Number
07454263
Status
active
Type
ltd
Incorporated
29 November 2010
Age
15 years
Address
Lindum Lodge, Beccles, NR34 9NJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
HEYWOOD, Rachel Dianne, HEYWOOD, Suzanne Claire
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMCH PROPERTIES LTD

BMCH PROPERTIES LTD is an active company incorporated on 29 November 2010 with the registered office located in Beccles. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. BMCH PROPERTIES LTD was registered 15 years ago.(SIC: 55900)

Status

active

Active since 15 years ago

Company No

07454263

LTD Company

Age

15 Years

Incorporated 29 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Lindum Lodge Priory Road Beccles, NR34 9NJ,

Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
New Owner
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HEYWOOD, Carole

Active
Priory Road, BecclesNR34 9NJ
Secretary
Appointed 29 Nov 2010

HEYWOOD, Rachel Dianne

Active
Priory Road, BecclesNR34 9NJ
Born November 1971
Director
Appointed 15 Nov 2020

HEYWOOD, Suzanne Claire

Active
Priory Road, BecclesNR34 9NJ
Born December 1968
Director
Appointed 15 Nov 2020

HEYWOOD, Barrie Marshall

Resigned
Priory Road, BecclesNR34 9NJ
Born October 1943
Director
Appointed 29 Nov 2010
Resigned 21 Jan 2017

HEYWOOD, Stephen Dene

Resigned
Priory Road, BecclesNR34 9NJ
Born April 1966
Director
Appointed 17 Dec 2016
Resigned 15 Nov 2020

Persons with significant control

7

5 Active
2 Ceased

Mr Stephen Dene Heywood

Ceased
Priory Road, BecclesNR34 9NJ
Born April 1966

Nature of Control

Significant influence or control as trust
Notified 15 Jul 2017
Ceased 15 Jul 2017

Mrs Carole Heywood

Active
Priory Road, BecclesNR34 9NJ
Born June 1945

Nature of Control

Significant influence or control as trust
Notified 15 Jun 2017

Ms Suzanne Claire Heywood

Active
Priory Road, BecclesNR34 9NJ
Born December 1968

Nature of Control

Significant influence or control as trust
Notified 15 Jun 2017

Ms Rachel Dianne Heywood

Active
Priory Road, BecclesNR34 9NJ
Born November 1971

Nature of Control

Significant influence or control as trust
Notified 15 Jun 2017

Mr Stephen Dene Heywood

Active
Priory Road, BecclesNR34 9NJ
Born April 1966

Nature of Control

Significant influence or control as trust
Notified 15 Jun 2017

Estate Of Barrie Marshall Heywood

Ceased
Priory Road, BecclesNR34 9NJ
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2017

Mrs Carole Heywood

Active
Priory Road, BecclesNR34 9NJ
Born June 1945

Nature of Control

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

Filing History

53

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 August 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
11 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2016
AP01Appointment of Director
Confirmation Statement
17 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Incorporation Company
29 November 2010
NEWINCIncorporation