Background WavePink WaveYellow Wave

BH INVESTMENTS (BRADFORD) LIMITED (08057191)

BH INVESTMENTS (BRADFORD) LIMITED (08057191) is an active UK company. incorporated on 3 May 2012. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BH INVESTMENTS (BRADFORD) LIMITED has been registered for 13 years. Current directors include FELDMAN, Joseph, GRUNFELD, Joseph.

Company Number
08057191
Status
active
Type
ltd
Incorporated
3 May 2012
Age
13 years
Address
2nd Floor Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Joseph, GRUNFELD, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BH INVESTMENTS (BRADFORD) LIMITED

BH INVESTMENTS (BRADFORD) LIMITED is an active company incorporated on 3 May 2012 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BH INVESTMENTS (BRADFORD) LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08057191

LTD Company

Age

13 Years

Incorporated 3 May 2012

Size

N/A

Accounts

ARD: 24/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 February 2027
Period: 1 June 2025 - 24 May 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

C/O Whiteside Accountants 399 Bury New Road Salford M7 2BT
From: 9 May 2014To: 26 May 2016
C/O Whiteside Accountants Newnury House 399 Bury New Road Salford M7 2BT United Kingdom
From: 2 April 2014To: 9 May 2014
2 Cliff Grange Bury New Road Salford M7 4EZ England
From: 25 March 2014To: 2 April 2014
Mansfield House 34 Mansfield Road Rotherham South Yorkshire S60 2DX United Kingdom
From: 3 May 2012To: 25 March 2014
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Joined
Sept 12
Director Left
Apr 14
Director Joined
Apr 14
Loan Secured
Sept 14
Loan Secured
Apr 15
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
May 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FELDMAN, Joseph

Active
Bury New Road, ManchesterM25 0TL
Born December 1971
Director
Appointed 03 Sept 2012

GRUNFELD, Joseph

Active
Bury New Road, ManchesterM25 0TL
Born August 1978
Director
Appointed 01 May 2014

FARMER, Paul John

Resigned
Mayfield Road, SheffieldS10 4PR
Born November 1962
Director
Appointed 03 May 2012
Resigned 01 May 2014

Persons with significant control

1

J&J Holdings (Bradford) Limited

Active
Bury Old Road, SalfordM7 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Accounts Amended With Made Up Date
29 May 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Incorporation Company
3 May 2012
NEWINCIncorporation