Background WavePink WaveYellow Wave

BH (54) LIMITED (12270147)

BH (54) LIMITED (12270147) is an active UK company. incorporated on 18 October 2019. with registered office in Beenham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BH (54) LIMITED has been registered for 6 years. Current directors include PELLOW, Ian Anthony.

Company Number
12270147
Status
active
Type
ltd
Incorporated
18 October 2019
Age
6 years
Address
Hillfoot House, Beenham, RG7 5LS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PELLOW, Ian Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BH (54) LIMITED

BH (54) LIMITED is an active company incorporated on 18 October 2019 with the registered office located in Beenham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BH (54) LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12270147

LTD Company

Age

6 Years

Incorporated 18 October 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

AMSPROP B LIMITED
From: 18 October 2019To: 6 July 2022
Contact
Address

Hillfoot House Beenham Hill Beenham, RG7 5LS,

Previous Addresses

Merlin House Brunel Road Theale Reading RG7 4AB United Kingdom
From: 4 July 2022To: 29 September 2025
Amshold House Goldings Hill Loughton IG10 2RW United Kingdom
From: 18 October 2019To: 4 July 2022
Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Oct 19
Director Left
Jan 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Left
Dec 23
Director Joined
Jun 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PELLOW, Ian Anthony

Active
Beenham Hill, BeenhamRG7 5LS
Born December 1957
Director
Appointed 18 Dec 2023

RAY, Michael

Resigned
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 18 Oct 2019
Resigned 30 Jun 2022

ADAMS, Roger

Resigned
Goldings Hill, LoughtonIG10 2RW
Born October 1950
Director
Appointed 18 Oct 2019
Resigned 31 Dec 2020

COHEN, Andrew Norman

Resigned
Goldings Hill, LoughtonIG10 2RW
Born February 1961
Director
Appointed 18 Oct 2019
Resigned 30 Jun 2022

HUGHES, James

Resigned
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 18 Oct 2019
Resigned 30 Jun 2022

LEWIS, Tim

Resigned
Brunel Road, ReadingRG7 4AB
Born March 1963
Director
Appointed 30 Jun 2022
Resigned 18 Dec 2023

RAY, Michael Edward

Resigned
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 18 Oct 2019
Resigned 30 Jun 2022

SUGAR, Daniel Paul

Resigned
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 18 Oct 2019
Resigned 30 Jun 2022

SUGAR, Simon

Resigned
Goldings Hill, LoughtonIG10 2RW
Born June 1969
Director
Appointed 18 Oct 2019
Resigned 30 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Kostiantyn Zhevago

Active
Beenham Hill, BeenhamRG7 5LS
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022
Goldings Hill, Loughton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2019
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
6 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Legacy
15 March 2021
PARENT_ACCPARENT_ACC
Legacy
15 March 2021
AGREEMENT2AGREEMENT2
Legacy
15 March 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
18 October 2019
NEWINCIncorporation