Background WavePink WaveYellow Wave

BMFAC LTD (14423917)

BMFAC LTD (14423917) is an active UK company. incorporated on 17 October 2022. with registered office in Alresford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BMFAC LTD has been registered for 3 years. Current directors include LORD, Archie John, WHITTOME, Ashley Abinger.

Company Number
14423917
Status
active
Type
ltd
Incorporated
17 October 2022
Age
3 years
Address
Lower Wield House, Alresford, SO24 9RX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LORD, Archie John, WHITTOME, Ashley Abinger
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMFAC LTD

BMFAC LTD is an active company incorporated on 17 October 2022 with the registered office located in Alresford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BMFAC LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14423917

LTD Company

Age

3 Years

Incorporated 17 October 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Lower Wield House Lower Wield Alresford, SO24 9RX,

Previous Addresses

62 Church Crescent London N3 1BJ United Kingdom
From: 17 October 2022To: 19 October 2023
Timeline

17 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Oct 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Oct 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

THOMSON, Jacqueline Anne

Active
Lower Wield, AlresfordSO24 9RX
Secretary
Appointed 24 Oct 2023

LORD, Archie John

Active
Lower Wield, AlresfordSO24 9RX
Born August 1985
Director
Appointed 18 Oct 2023

WHITTOME, Ashley Abinger

Active
Lower Wield, AlresfordSO24 9RX
Born June 1963
Director
Appointed 18 Oct 2023

BEN MENAHEM, Ayelet

Resigned
Church Crescent, LondonN3 1BJ
Born March 1973
Director
Appointed 17 Oct 2022
Resigned 18 Oct 2023

BEN MENAHEM, Ofir

Resigned
Church Crescent, LondonN3 1BJ
Born April 1973
Director
Appointed 17 Oct 2022
Resigned 18 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Lower Wield, AlresfordSO24 9RX

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 2023
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2022
Ceased 18 Oct 2023
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Incorporation Company
17 October 2022
NEWINCIncorporation