Background WavePink WaveYellow Wave

BMI PROPERTIES LTD (12631041)

BMI PROPERTIES LTD (12631041) is an active UK company. incorporated on 29 May 2020. with registered office in Beal. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BMI PROPERTIES LTD has been registered for 5 years. Current directors include BYRNE, Nicholas David, MORRIS, Daniel Scott, PASHLEY, Nicholas Jonathan.

Company Number
12631041
Status
active
Type
ltd
Incorporated
29 May 2020
Age
5 years
Address
Aire View, Beal, DN14 0ST
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BYRNE, Nicholas David, MORRIS, Daniel Scott, PASHLEY, Nicholas Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMI PROPERTIES LTD

BMI PROPERTIES LTD is an active company incorporated on 29 May 2020 with the registered office located in Beal. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BMI PROPERTIES LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12631041

LTD Company

Age

5 Years

Incorporated 29 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Aire View Manor Road Beal, DN14 0ST,

Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
New Owner
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Loan Secured
Feb 22
Loan Secured
Nov 22
Loan Secured
Mar 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Feb 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BYRNE, Nicholas David

Active
Manor Road, BealDN14 0ST
Born February 1990
Director
Appointed 29 May 2020

MORRIS, Daniel Scott

Active
Manor Road, BealDN14 0ST
Born April 1984
Director
Appointed 29 May 2020

PASHLEY, Nicholas Jonathan

Active
Manor Road, BealDN14 0ST
Born March 1989
Director
Appointed 22 Jun 2021

Persons with significant control

3

Mr Nicholas Jonathan Pashley

Active
Manor Road, BealDN14 0ST
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2021

Mr Nicholas David Byrne

Active
Manor Road, BealDN14 0ST
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 May 2020

Mr Daniel Scott Morris

Active
Manor Road, BealDN14 0ST
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 May 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Incorporation Company
29 May 2020
NEWINCIncorporation