Background WavePink WaveYellow Wave

BMD MANAGEMENT LIMITED (11280051)

BMD MANAGEMENT LIMITED (11280051) is an active UK company. incorporated on 28 March 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BMD MANAGEMENT LIMITED has been registered for 8 years. Current directors include CARTER, Simone, SUNDERLAND, Philip, TEMPLE, Jonathan Paul Edward.

Company Number
11280051
Status
active
Type
ltd
Incorporated
28 March 2018
Age
8 years
Address
47-49 Charlotte Road, London, EC2A 3QT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARTER, Simone, SUNDERLAND, Philip, TEMPLE, Jonathan Paul Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMD MANAGEMENT LIMITED

BMD MANAGEMENT LIMITED is an active company incorporated on 28 March 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BMD MANAGEMENT LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11280051

LTD Company

Age

8 Years

Incorporated 28 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

47-49 Charlotte Road London, EC2A 3QT,

Previous Addresses

6 Meadow Road Birmingham B17 8BU England
From: 22 July 2020To: 7 December 2021
Unit 10 Newhall Place 16-17 Newhall Hill Birmingham B1 3JH England
From: 11 June 2020To: 22 July 2020
Studio 26 50-54 st Paul's Square Birmingham B3 1QS United Kingdom
From: 28 March 2018To: 11 June 2020
Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Nov 19
Loan Secured
Jul 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Aug 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Secured
Apr 22
Director Left
May 22
Director Joined
May 22
Loan Secured
Jan 23
Director Joined
Aug 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Feb 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

REYNOLDS, Claire

Active
Charlotte Road, LondonEC2A 3QT
Secretary
Appointed 27 Oct 2025

CARTER, Simone

Active
Charlotte Road, LondonEC2A 3QT
Born February 1975
Director
Appointed 21 Apr 2022

SUNDERLAND, Philip

Active
Charlotte Road, LondonEC2A 3QT
Born July 1985
Director
Appointed 30 Nov 2021

TEMPLE, Jonathan Paul Edward

Active
Charlotte Road, LondonEC2A 3QT
Born September 1973
Director
Appointed 16 Aug 2023

PAWSON, Gemma

Resigned
Charlotte Road, LondonEC2A 3QT
Secretary
Appointed 21 Apr 2022
Resigned 27 Nov 2025

BAKER, Barbara

Resigned
Charlotte Road, LondonEC2A 3QT
Born November 1967
Director
Appointed 13 Jul 2021
Resigned 30 Nov 2021

GOLDING, Talon

Resigned
Meadow Road, BirminghamB17 8BU
Born July 1986
Director
Appointed 28 Mar 2018
Resigned 23 Aug 2021

LYLE, Rupert James Tennant

Resigned
Charlotte Road, LondonEC2A 3QT
Born July 1964
Director
Appointed 13 Jul 2021
Resigned 30 Nov 2021

MACKENZIE, Sarah Cosette Vera

Resigned
Charlotte Road, LondonEC2A 3QT
Born March 1986
Director
Appointed 30 Nov 2021
Resigned 21 Apr 2022

Persons with significant control

1

Bright Minds Daycare Limited

Active
Charlotte Road, LondonEC2A 3QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
27 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 May 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Resolution
22 November 2022
RESOLUTIONSResolutions
Memorandum Articles
22 November 2022
MAMA
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 May 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Incorporation Company
28 March 2018
NEWINCIncorporation