Background WavePink WaveYellow Wave

BH PROPERTY LTD (10374240)

BH PROPERTY LTD (10374240) is an active UK company. incorporated on 14 September 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BH PROPERTY LTD has been registered for 9 years. Current directors include BENEDIKT, Joseph.

Company Number
10374240
Status
active
Type
ltd
Incorporated
14 September 2016
Age
9 years
Address
49 St. Kilda's Road, London, N16 5BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENEDIKT, Joseph
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BH PROPERTY LTD

BH PROPERTY LTD is an active company incorporated on 14 September 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BH PROPERTY LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10374240

LTD Company

Age

9 Years

Incorporated 14 September 2016

Size

N/A

Accounts

ARD: 28/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 30 March 2026 (Just now)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

49 St. Kilda's Road London, N16 5BS,

Previous Addresses

13 Chardmore Road London N16 6JA England
From: 3 December 2019To: 21 March 2023
50 Craven Park Rd London N15 6AB United Kingdom
From: 14 September 2016To: 3 December 2019
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Jan 18
Loan Cleared
May 19
New Owner
Nov 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BENEDIKT, Yaffa

Active
St. Kilda's Road, LondonN16 5BS
Secretary
Appointed 14 Sept 2016

BENEDIKT, Joseph

Active
St. Kilda's Road, LondonN16 5BS
Born August 1976
Director
Appointed 01 Dec 2016

BENEDIKT, Yaffa

Resigned
Craven Park Rd, LondonN15 6AB
Born July 1975
Director
Appointed 14 Sept 2016
Resigned 01 Dec 2016

Persons with significant control

1

Mr Joseph Benedikt

Active
St. Kilda's Road, LondonN16 5BS
Born August 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2024
Fundings
Financials
Latest Activities

Filing History

42

Gazette Filings Brought Up To Date
31 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 December 2024
CH03Change of Secretary Details
Notification Of A Person With Significant Control
1 December 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 December 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 June 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Incorporation Company
14 September 2016
NEWINCIncorporation