Company NameBHT Property Limited
DirectorsJulian Raymond Eric Smith and Oliver George Eric Smith
Company StatusActive
Company Number05756204
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Julian Raymond Eric Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Secretary NameMiss Frances Sarah Magowan
StatusCurrent
Appointed28 November 2015(9 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameMr Oliver George Eric Smith
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(10 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleDirector, Investment Engineering
Country of ResidenceEngland
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Secretary NameMiss Mary Katherine Coen
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Swan House 17-19 Stratford Place
London
W1C 1BQ
Director NameMrs Lynn Petts
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(5 days after company formation)
Appointment Duration6 years, 5 months (resigned 03 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor Swan House 17-19 Stratford Place
London
W1C 1BQ
Director NameMr Mark Peter Harris
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Swan House 17-19 Stratford Place
London
W1C 1BQ
Secretary NameMrs Sally Jane Osborn
StatusResigned
Appointed03 September 2012(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 November 2015)
RoleCompany Director
Correspondence Address4th Floor Swan House 17-19 Stratford Place
London
W1C 1BQ

Location

Registered Address4th Floor 7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Oliver Smith
60.00%
Ordinary
1 at £1Henry Smith
20.00%
Ordinary
1 at £1Lucy Smith
20.00%
Ordinary

Financials

Year2014
Net Worth-£6,636
Cash£3,004
Current Liabilities£17,179

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 March 2024 (5 days ago)
Next Return Due7 April 2025 (1 year from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
27 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
15 August 2022Amended total exemption full accounts made up to 31 March 2021 (14 pages)
15 August 2022Amended total exemption full accounts made up to 31 March 2020 (13 pages)
23 June 2022Registered office address changed from 4th Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 7 Swallow Street London W1B 4DE on 23 June 2022 (1 page)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
25 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
29 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 June 2019Registered office address changed from 10 Fourth Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 10 Bruton Street London W1J 6PX on 25 June 2019 (1 page)
24 June 2019Registered office address changed from 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ to 10 Fourth Floor 10 Bruton Street London W1J 6PX on 24 June 2019 (1 page)
29 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 February 2017Appointment of Mr Oliver George Eric Smith as a director on 11 January 2017 (2 pages)
6 February 2017Appointment of Mr Oliver George Eric Smith as a director on 11 January 2017 (2 pages)
3 February 2017Termination of appointment of Mark Peter Harris as a director on 11 January 2017 (1 page)
3 February 2017Termination of appointment of Mark Peter Harris as a director on 11 January 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5
(4 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5
(4 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages)
30 November 2015Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages)
27 November 2015Termination of appointment of Sally Jane Osborn as a secretary on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Sally Jane Osborn as a secretary on 27 November 2015 (1 page)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
(4 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5
(4 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
6 September 2012Appointment of Mr Mark Peter Harris as a director (2 pages)
6 September 2012Appointment of Mr Mark Peter Harris as a director (2 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Termination of appointment of Lynn Petts as a director (1 page)
3 September 2012Termination of appointment of Lynn Petts as a director (1 page)
3 September 2012Termination of appointment of Mary Coen as a secretary (1 page)
3 September 2012Appointment of Mrs Sally Jane Osborn as a secretary (1 page)
3 September 2012Appointment of Mrs Sally Jane Osborn as a secretary (1 page)
3 September 2012Termination of appointment of Mary Coen as a secretary (1 page)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
15 August 2011Registered office address changed from Pollen House 10/12 Cork Street London W1S 3LW on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Pollen House 10/12 Cork Street London W1S 3LW on 15 August 2011 (1 page)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for Miss Mary Katherine Coen on 24 March 2010 (1 page)
30 March 2010Director's details changed for Mrs Lynn Petts on 24 March 2010 (2 pages)
30 March 2010Secretary's details changed for Miss Mary Katherine Coen on 24 March 2010 (1 page)
30 March 2010Director's details changed for Mr Julian Raymond Eric Smith on 24 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Julian Raymond Eric Smith on 24 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Lynn Petts on 24 March 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 March 2009Return made up to 24/03/09; full list of members (4 pages)
25 March 2009Return made up to 24/03/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 April 2008Return made up to 24/03/08; full list of members (3 pages)
7 April 2008Return made up to 24/03/08; full list of members (3 pages)
13 March 2008Ad 03/03/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
13 March 2008Ad 03/03/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 March 2007Return made up to 24/03/07; full list of members (2 pages)
29 March 2007Return made up to 24/03/07; full list of members (2 pages)
29 June 2006New director appointed (3 pages)
29 June 2006New director appointed (3 pages)
24 March 2006Incorporation (17 pages)
24 March 2006Incorporation (17 pages)