Background WavePink WaveYellow Wave

BHNV DEVELOPMENTS LTD (11668321)

BHNV DEVELOPMENTS LTD (11668321) is an active UK company. incorporated on 8 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BHNV DEVELOPMENTS LTD has been registered for 7 years. Current directors include GLASS, Barry, RATZERSDORFER, Avi.

Company Number
11668321
Status
active
Type
ltd
Incorporated
8 November 2018
Age
7 years
Address
First Floor Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLASS, Barry, RATZERSDORFER, Avi
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHNV DEVELOPMENTS LTD

BHNV DEVELOPMENTS LTD is an active company incorporated on 8 November 2018 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. BHNV DEVELOPMENTS LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11668321

LTD Company

Age

7 Years

Incorporated 8 November 2018

Size

N/A

Accounts

ARD: 5/9

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 June 2026
Period: 1 September 2024 - 5 September 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

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

First Floor Winston House 349 Regents Park Road London, N3 1DH,

Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Apr 19
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Owner Exit
Dec 21
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
May 23
Director Left
Apr 24
Director Joined
Aug 25
Loan Secured
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GLASS, Barry

Active
349 Regents Park Road, LondonN3 1DH
Born March 1984
Director
Appointed 28 Jul 2025

RATZERSDORFER, Avi

Active
349 Regents Park Road, LondonN3 1DH
Born May 1988
Director
Appointed 08 Nov 2018

GLASS, Barry

Resigned
Winston House, LondonN3 1DH
Born March 1984
Director
Appointed 08 Nov 2018
Resigned 17 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2018
Ceased 06 Jul 2021
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2018
Fundings
Financials
Latest Activities

Filing History

35

Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 March 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Memorandum Articles
1 July 2021
MAMA
Resolution
1 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 June 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 April 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
8 November 2018
NEWINCIncorporation