Background WavePink WaveYellow Wave

BM RESIDENTS MANAGEMENT COMPANY LIMITED (11184853)

BM RESIDENTS MANAGEMENT COMPANY LIMITED (11184853) is an active UK company. incorporated on 2 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BM RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include LOUGHEAD, Christopher Robert.

Company Number
11184853
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 2018
Age
8 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOUGHEAD, Christopher Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BM RESIDENTS MANAGEMENT COMPANY LIMITED

BM RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 February 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BM RESIDENTS MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11184853

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 2 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

Canham Business Centre 426 Vale Road Tonbridge Kent TN9 1SW
From: 2 February 2018To: 20 May 2019
Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 22
Director Left
Jun 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LOUGHEAD, Christopher Robert

Active
43 Swan Street, West MallingME19 6HF
Born July 1992
Director
Appointed 23 Jun 2022

BUDD, Sharon Anne

Resigned
426 Vale Road, TonbridgeTN9 1SW
Born March 1968
Director
Appointed 02 Feb 2018
Resigned 03 Jun 2019

ROSBROOK, Paul James

Resigned
LondonW1T 5DS
Born October 1972
Director
Appointed 03 Jun 2019
Resigned 23 Jun 2022

Persons with significant control

1

LondonW1T 5DS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
2 February 2018
NEWINCIncorporation