Background WavePink WaveYellow Wave

BG HMO MANAGEMENT LTD (10037362)

BG HMO MANAGEMENT LTD (10037362) is an active UK company. incorporated on 2 March 2016. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BG HMO MANAGEMENT LTD has been registered for 10 years. Current directors include STEER, Peter James, RCS PROP HOLDINGS LIMITED.

Company Number
10037362
Status
active
Type
ltd
Incorporated
2 March 2016
Age
10 years
Address
Unit 18 Phoenix Business Park, Birmingham, B7 4NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STEER, Peter James, RCS PROP HOLDINGS LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BG HMO MANAGEMENT LTD

BG HMO MANAGEMENT LTD is an active company incorporated on 2 March 2016 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BG HMO MANAGEMENT LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10037362

LTD Company

Age

10 Years

Incorporated 2 March 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

TAMEWAY DEVELOPMENTS LTD
From: 2 March 2016To: 12 April 2019
Contact
Address

Unit 18 Phoenix Business Park Avenue Close Birmingham, B7 4NU,

Previous Addresses

Business Development Centre 332 Marsh Lane Birmingham B23 6HP England
From: 16 September 2025To: 8 December 2025
9 Dunlin Court 3 Teal Close Enfield EN3 5TL England
From: 16 February 2024To: 16 September 2025
6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
From: 27 October 2023To: 16 February 2024
6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England
From: 5 October 2023To: 27 October 2023
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 7 April 2020To: 5 October 2023
6 Martins Court Hindley Wigan Lancs WN2 4AZ
From: 20 June 2017To: 7 April 2020
268 Highbridge Road Sutton Coldfield West Midlands B73 5RB United Kingdom
From: 2 March 2016To: 20 June 2017
Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
New Owner
Nov 18
Owner Exit
Dec 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STEER, Peter James

Active
Avenue Close, BirminghamB7 4NU
Born April 1966
Director
Appointed 01 May 2023

RCS PROP HOLDINGS LIMITED

Active
Trinity Place, Sutton ColdfieldB72 1TX
Corporate director
Appointed 20 Oct 2023

SELLMAN, Nicholas James

Resigned
Highbridge Road, Sutton ColdfieldB73 5RB
Born January 1981
Director
Appointed 02 Mar 2016
Resigned 01 May 2023

RES MULTAS HOLDINGS LIMITED

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Corporate director
Appointed 01 May 2023
Resigned 20 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Trinity Place, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2023
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2022
Ceased 20 Oct 2023

Mr Nicholas Sellman

Ceased
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Nov 2018
Ceased 07 Dec 2022
Fundings
Financials
Latest Activities

Filing History

47

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
31 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
22 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
22 April 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
26 October 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
26 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 October 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Resolution
12 April 2019
RESOLUTIONSResolutions
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
6 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
2 March 2016
NEWINCIncorporation