Company NameBHP Property Investments Limited
Company StatusDissolved
Company Number06940210
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)
Dissolution Date22 August 2023 (8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Clifford Narroway
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(same day as company formation)
RoleEngineer
Correspondence Address26 Fern Way
Watford
Hertfordshire
WD25 0HG
Director NameMr Robert John Harman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDirleton Cottage Church Hill
Godshill
Ventnor
Isle Of Wight
PO38 3HY
Director NameMr John Harman
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Bentley Lodge
182 High Road
Bushey Heath
Hertfordshire
WD23 1NS
Secretary NameMr John Harman
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bentley Lodge
182 High Road
Bushey Heath
Hertfordshire
WD23 1NS

Contact

Websitebobharman.com

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

274 at £1Robert John Harman
54.80%
Ordinary A
106 at £1Clifford Narroway
21.20%
Ordinary A
60 at £1Clifford Narroway
12.00%
Ordinary B
60 at £1Robert John Harman
12.00%
Ordinary B

Financials

Year2014
Net Worth£253,660
Cash£256,203
Current Liabilities£5,525

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2023First Gazette notice for voluntary strike-off (1 page)
30 May 2023Application to strike the company off the register (3 pages)
6 April 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
28 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
31 May 2022Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
9 July 2020Change of details for Mr Robert John Harman as a person with significant control on 9 July 2020 (2 pages)
9 July 2020Change of details for Pauline Harman as a person with significant control on 9 July 2020 (2 pages)
9 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
9 July 2020Director's details changed for Mr Robert John Harman on 9 July 2020 (2 pages)
18 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
1 July 2019Confirmation statement made on 22 June 2019 with updates (6 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
3 August 2018Confirmation statement made on 22 June 2018 with updates (6 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (8 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (8 pages)
3 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 March 2017Change of share class name or designation (2 pages)
31 March 2017Change of share class name or designation (2 pages)
30 March 2017Particulars of variation of rights attached to shares (2 pages)
30 March 2017Particulars of variation of rights attached to shares (2 pages)
20 March 2017Termination of appointment of John Harman as a director on 17 January 2017 (1 page)
20 March 2017Termination of appointment of John Harman as a secretary on 17 January 2017 (1 page)
20 March 2017Termination of appointment of John Harman as a director on 17 January 2017 (1 page)
20 March 2017Termination of appointment of John Harman as a secretary on 17 January 2017 (1 page)
26 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 500
(7 pages)
26 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 500
(7 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 500
(7 pages)
12 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 500
(7 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 500
(7 pages)
21 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 500
(7 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
6 July 2011Secretary's details changed for Mr John Harman on 22 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Robert John Harman on 22 June 2011 (2 pages)
6 July 2011Director's details changed for Mr John Harman on 22 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Clifford Narroway on 22 June 2011 (2 pages)
6 July 2011Director's details changed for Mr John Harman on 22 June 2011 (2 pages)
6 July 2011Secretary's details changed for Mr John Harman on 22 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Clifford Narroway on 22 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Robert John Harman on 22 June 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
28 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 August 2009Accounting reference date shortened from 30/06/2010 to 30/09/2009 (1 page)
11 August 2009Accounting reference date shortened from 30/06/2010 to 30/09/2009 (1 page)
29 July 2009Particulars of contract relating to shares (2 pages)
29 July 2009Ad 22/07/09\gbp si 379@1=379\gbp ic 1/380\ (3 pages)
29 July 2009Resolutions
  • RES13 ‐ Sdiv 22/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2009Ad 22/07/09\gbp si 379@1=379\gbp ic 1/380\ (3 pages)
29 July 2009Particulars of contract relating to shares (2 pages)
29 July 2009S-div (1 page)
29 July 2009Ad 22/07/09\gbp si 120@1=120\gbp ic 380/500\ (3 pages)
29 July 2009S-div (1 page)
29 July 2009Resolutions
  • RES13 ‐ Sdiv 22/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2009Ad 22/07/09\gbp si 120@1=120\gbp ic 380/500\ (3 pages)
22 June 2009Incorporation (32 pages)
22 June 2009Incorporation (32 pages)