Background WavePink WaveYellow Wave

BHCF - ALM PROPERTIES LIMITED (14414228)

BHCF - ALM PROPERTIES LIMITED (14414228) is an active UK company. incorporated on 12 October 2022. with registered office in Spalding. The company operates in the Education sector, engaged in pre-primary education. BHCF - ALM PROPERTIES LIMITED has been registered for 3 years. Current directors include MASON, Alan Hugh.

Company Number
14414228
Status
active
Type
ltd
Incorporated
12 October 2022
Age
3 years
Address
Bank House, Spalding, PE11 1TB
Industry Sector
Education
Business Activity
Pre-primary education
Directors
MASON, Alan Hugh
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHCF - ALM PROPERTIES LIMITED

BHCF - ALM PROPERTIES LIMITED is an active company incorporated on 12 October 2022 with the registered office located in Spalding. The company operates in the Education sector, specifically engaged in pre-primary education. BHCF - ALM PROPERTIES LIMITED was registered 3 years ago.(SIC: 85100)

Status

active

Active since 3 years ago

Company No

14414228

LTD Company

Age

3 Years

Incorporated 12 October 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Bank House Broad Street, Spalding, PE11 1TB,

Previous Addresses

Alm Breedon Properties Ltd, 74 Fleet Road Holbeach Spalding PE12 8LD United Kingdom
From: 12 October 2022To: 18 July 2025
Timeline

20 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Director Left
Oct 22
Owner Exit
Feb 23
Funding Round
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Nov 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MASON, Alan Hugh

Active
Broad Street,, SpaldingPE11 1TB
Born September 1967
Director
Appointed 12 Oct 2022

MASON, Margaret Mitchell Cairns

Resigned
1 Nottingham Road, NottinghamNG10 1HQ
Born August 1940
Director
Appointed 12 Oct 2022
Resigned 25 Oct 2022

Persons with significant control

4

1 Active
3 Ceased
Broad Street, SpaldingPE11 1TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2023
Nottingham Road, NottinghamNG10 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2023
Ceased 17 Feb 2023
Nottingham Road, NottinghamNG10 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2023
Ceased 14 Feb 2023
1 Nottingham Road, NottinghamNG10 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2022
Ceased 14 Feb 2023
Fundings
Financials
Latest Activities

Filing History

33

Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Incorporation Company
12 October 2022
NEWINCIncorporation