Background WavePink WaveYellow Wave

BC HAMMERSMITH PROPERTY LIMITED (07718870)

BC HAMMERSMITH PROPERTY LIMITED (07718870) is an active UK company. incorporated on 26 July 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BC HAMMERSMITH PROPERTY LIMITED has been registered for 14 years. Current directors include BADALE, Manoj Kumar, MINDENHALL, Charles Stuart.

Company Number
07718870
Status
active
Type
ltd
Incorporated
26 July 2011
Age
14 years
Address
Scale Space, London, W12 7RZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BADALE, Manoj Kumar, MINDENHALL, Charles Stuart
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BC HAMMERSMITH PROPERTY LIMITED

BC HAMMERSMITH PROPERTY LIMITED is an active company incorporated on 26 July 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BC HAMMERSMITH PROPERTY LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07718870

LTD Company

Age

14 Years

Incorporated 26 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Scale Space 58 Wood Lane London, W12 7RZ,

Previous Addresses

One Hammersmith Broadway London W6 9DL United Kingdom
From: 17 October 2016To: 30 September 2020
Second Floor 26-28 Hammersmith Grove London W6 7AW
From: 26 July 2011To: 17 October 2016
Timeline

12 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Loan Cleared
May 13
Loan Secured
Mar 15
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Apr 18
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Mar 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BADALE, Manoj Kumar

Active
58 Wood Lane, LondonW12 7RZ
Born December 1967
Director
Appointed 26 Jul 2011

MINDENHALL, Charles Stuart

Active
58 Wood Lane, LondonW12 7RZ
Born May 1971
Director
Appointed 26 Jul 2011

SANDERS, Mark David

Resigned
58 Wood Lane, LondonW12 7RZ
Born November 1969
Director
Appointed 01 Jan 2018
Resigned 27 Jul 2022
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
7 August 2023
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Resolution
16 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 May 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
13 December 2012
AA01Change of Accounting Reference Date
Move Registers To Sail Company
12 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
12 September 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Legacy
4 April 2012
MG01MG01
Legacy
4 April 2012
MG01MG01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
31 October 2011
AA01Change of Accounting Reference Date
Legacy
12 October 2011
MG01MG01
Incorporation Company
26 July 2011
NEWINCIncorporation