Company NameBBHH Ltd
DirectorHabiyar Burcu Kostem
Company StatusActive
Company Number08966328
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years, 1 month ago)
Previous NameBBHH Properties Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMrs Habiyar Burcu Kostem
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityTurkish
StatusCurrent
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Cliffton House
London
SW10 9XA

Location

Registered Address13 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Habiyar Burcu Kostem
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days from now)

Filing History

12 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
8 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
6 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
21 March 2018Change of details for Mrs Habiyar Burcu Kostem as a person with significant control on 14 March 2018 (2 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
10 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
22 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
1 April 2016Director's details changed for Mrs Habiyar Burcu Kostem on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mrs Habiyar Burcu Kostem on 1 April 2016 (2 pages)
31 March 2016Registered office address changed from 152 Stoke Newington Road London N16 7XA to 13 Bowling Green Lane London EC1R 0BD on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 152 Stoke Newington Road London N16 7XA to 13 Bowling Green Lane London EC1R 0BD on 31 March 2016 (1 page)
20 January 2016Company name changed bbhh properties LTD\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
(3 pages)
20 January 2016Company name changed bbhh properties LTD\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
(3 pages)
18 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 December 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
18 December 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
18 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)