Background WavePink WaveYellow Wave

BMGC PROPERTY LTD (07950602)

BMGC PROPERTY LTD (07950602) is an active UK company. incorporated on 15 February 2012. with registered office in Rotherham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BMGC PROPERTY LTD has been registered for 14 years. Current directors include ALLEN, Georgina, ALLEN, Robert Newton, RICHARDSON, Claire and 1 others.

Company Number
07950602
Status
active
Type
ltd
Incorporated
15 February 2012
Age
14 years
Address
159a Masons Business Centre, Rotherham, S60 2NN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLEN, Georgina, ALLEN, Robert Newton, RICHARDSON, Claire, RICHARDSON, Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMGC PROPERTY LTD

BMGC PROPERTY LTD is an active company incorporated on 15 February 2012 with the registered office located in Rotherham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BMGC PROPERTY LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07950602

LTD Company

Age

14 Years

Incorporated 15 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 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

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

8PIN SOLUTIONS LIMITED
From: 15 February 2012To: 5 October 2016
Contact
Address

159a Masons Business Centre 159a Wellgate Rotherham, S60 2NN,

Previous Addresses

C/O Clh Accounting the Old Church Tenter Street Rotherham S60 1LB England
From: 17 December 2019To: 25 August 2021
Masons Business Centre 159a Wellgate Rotherham South Yorkshire S60 2NN England
From: 16 February 2016To: 17 December 2019
The Hawthorn 42a Warren Hill Rotherham South Yorkshire S61 3SX
From: 15 February 2012To: 16 February 2016
Timeline

9 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Nov 16
Loan Secured
Mar 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

ALLEN, Georgina

Active
Masons Business Centre, RotherhamS60 2NN
Born March 1979
Director
Appointed 15 Feb 2012

ALLEN, Robert Newton

Active
Masons Business Centre, RotherhamS60 2NN
Born August 1972
Director
Appointed 04 Oct 2016

RICHARDSON, Claire

Active
Masons Business Centre, RotherhamS60 2NN
Born January 1972
Director
Appointed 15 Feb 2012

RICHARDSON, Mark

Active
Masons Business Centre, RotherhamS60 2NN
Born April 1974
Director
Appointed 04 Oct 2016

Persons with significant control

4

0 Active
4 Ceased

Mr Robert Newton Allen

Ceased
159a Wellgate, RotherhamS60 2NN
Born August 1972

Nature of Control

Significant influence or control
Notified 06 Oct 2016
Ceased 06 Oct 2016

Mr Mark Richardson

Ceased
159a Wellgate, RotherhamS60 2NN
Born April 1974

Nature of Control

Significant influence or control
Notified 06 Oct 2016
Ceased 06 Oct 2016

Mrs Claire Richardson

Ceased
159a Wellgate, RotherhamS60 2NN
Born January 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Oct 2016

Mrs Georgina Allen

Ceased
159a Wellgate, RotherhamS60 2NN
Born March 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Resolution
5 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Incorporation Company
15 February 2012
NEWINCIncorporation