Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BG2 LIMITED
Company Information for

BG2 LIMITED

55 CHRISTCHURCH CLOSE, BIRMINGHAM, B15 3NE,
Company Registration Number
05100410
Private Limited Company
Active

Company Overview

About Bg2 Ltd
BG2 LIMITED was founded on 2004-04-13 and has its registered office in Birmingham. The organisation's status is listed as "Active". Bg2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BG2 LIMITED
 
Legal Registered Office
55 CHRISTCHURCH CLOSE
BIRMINGHAM
B15 3NE
Other companies in FY3
 
Filing Information
Company Number 05100410
Company ID Number 05100410
Date formed 2004-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB410796011  
Last Datalog update: 2023-12-06 10:29:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BG2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BG2 LIMITED
The following companies were found which have the same name as BG2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BG2 APARTMENTS LLC California Unknown
BG2 CAPITAL INC 1274 49 STREET SUITE 219 BROOKLYN NY 11219 Active Company formed on the 2018-04-26
BG2 CONSULTING, LLC BARCLAY SQUARE WARREN 48093 Michigan 32702 UNKNOWN Company formed on the 2008-04-22
BG2 DEVELOPMENTS PTY LTD Active Company formed on the 2018-12-06
BG2 DOREST LLC 1501 S MOPAC EXPY STE 220 AUSTIN TX 78746 Active Company formed on the 2021-12-21
BG2 ENTERPRISES LLC OLD BEDFORD STE 100 FARMINGTON HILLS 48331 Michigan 29855 UNKNOWN Company formed on the 2003-02-19
BG2 ENTERPRISES LLC 1196 MEADOWILD DR ROUND ROCK TX 78664 ACTIVE Company formed on the 2014-08-22
BG2 FILM PRODUCTIONS LIMITED 3 CARYSFORT AVENUE BLACKROCK CO. DUBLIN A94W9X6 Normal (1) Company formed on the 2015-09-15
BG2 FILMS INC. British Columbia Active Company formed on the 2022-04-05
BG2 GLOBAL SOLUTIONS LIMITED PRINCESS HOUSE, 50-60 EASTCASTLE STREET EASTCASTLE STREET LONDON W1W 8EA Dissolved Company formed on the 2008-03-06
BG2 HABITAT INDIA PRIVATE LIMITED # 201 Prestige Sigma No. 3 Vittal Mallya Road Bangalore Karnataka 560001 UNDER LIQUIDATION Company formed on the 2007-08-14
BG2 HOLDINGS, INC. 2619 SKYWAY DR GRAND PRAIRIE TX 75052 Active – Eligible for Termination/Withdrawal Company formed on the 2019-08-22
Bg2 Investments LLC Indiana Unknown
BG2 LLC 30-00 47TH AVENUE Kings LONG ISLAND CITY NY 11101 Active Company formed on the 1996-02-27
BG2 LLC 13100 SPACE CENTER BLVD STE 650 HOUSTON TX 77059 Active Company formed on the 2010-11-24
BG2 LLC Arkansas Unknown
BG2 MEDIA AND ENTERTAINMENT, LLC 5900 BALCONES DR STE 4000 AUSTIN TX 78731 Active Company formed on the 2022-12-22
BG2 MOBILE ANG MO KIO AVENUE 6 Singapore 560125 Dissolved Company formed on the 2015-01-07
BG2 PRODUCTIONS, LLC 2885 VALENTINE AVE APT 27 BRONX NY 10458 Active Company formed on the 2006-07-10
BG2 PRODUCTIONS, LLC 5900 BALCONES DR STE 4000 AUSTIN TX 78731 Active Company formed on the 2023-01-11

Company Officers of BG2 LIMITED

Current Directors
Officer Role Date Appointed
JULIE BARKER
Company Secretary 2013-10-16
SIMON WYNDHAM HOPE ZUTSHI
Director 2004-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP RICHARD BARNES
Director 2012-06-28 2012-07-27
DAVID MAXIMILIAN CATHMOIR NICOLL
Company Secretary 2006-04-18 2008-04-06
KATHERINE JOAN CHESTER
Company Secretary 2006-04-04 2006-04-18
BRIAN JAMES
Company Secretary 2004-04-13 2005-10-25
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2004-04-13 2004-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON WYNDHAM HOPE ZUTSHI THROCKLEY HOUSE LTD Director 2014-01-21 CURRENT 2014-01-21 Active
SIMON WYNDHAM HOPE ZUTSHI HATFIELD HOUSE LIMITED Director 2013-12-20 CURRENT 2013-07-04 Active
SIMON WYNDHAM HOPE ZUTSHI CROWD PROPERTY LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
SIMON WYNDHAM HOPE ZUTSHI BG10 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
SIMON WYNDHAM HOPE ZUTSHI BG4 LIMITED Director 2013-05-23 CURRENT 2013-05-23 Active
SIMON WYNDHAM HOPE ZUTSHI THE SUCCESSFUL TRADER LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active
SIMON WYNDHAM HOPE ZUTSHI RENT TO BUY(.CO.UK) LIMITED Director 2013-05-03 CURRENT 2011-05-13 Active
SIMON WYNDHAM HOPE ZUTSHI BG3 LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
SIMON WYNDHAM HOPE ZUTSHI PROPERTY INVESTORS NETWORK LTD Director 2012-08-02 CURRENT 2012-08-02 Active
SIMON WYNDHAM HOPE ZUTSHI VISION 1 INVESTMENTS LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-23CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051004100005
2022-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051004100005
2022-07-19AA30/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27AP01DIRECTOR APPOINTED MRS NAVJOT TOHAN ZUTSHI
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM 56 Christchurch Close Birmingham B15 3NE England
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM 49 Quadrant House, Calthorpe Road Edgbaston Birmingham B15 1th England
2022-02-0730/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-01AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2019-01-15CH01Director's details changed for Mr Simon Wyndham Hope Zutshi on 2019-01-01
2019-01-15PSC04Change of details for Mr Simon Wyndham Hope Zutshi as a person with significant control on 2019-01-01
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ
2018-11-19AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-02-15PSC04PSC'S CHANGE OF PARTICULARS / MR SIMON WYNDHAM HOPE ZUTSHI / 14/02/2018
2018-02-15CH01Director's details changed for Mr Simon Wyndham Hope Zutshi on 2018-02-15
2018-02-15PSC04PSC'S CHANGE OF PARTICULARS / MR SIMON WYNDHAM HOPE ZUTSHI / 14/02/2018
2017-12-18AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-03-22AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-18AR0113/04/16 ANNUAL RETURN FULL LIST
2015-10-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-01AR0113/04/15 ANNUAL RETURN FULL LIST
2014-08-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-07AR0113/04/14 ANNUAL RETURN FULL LIST
2014-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 051004100005
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051004100004
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051004100003
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-12-04AA01Current accounting period shortened from 30/06/14 TO 31/03/14
2013-10-16AP03Appointment of Ms Julie Barker as company secretary
2013-09-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 051004100004
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 051004100003
2013-05-13AR0113/04/13 ANNUAL RETURN FULL LIST
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WYNDHAM HOPE ZUTSHI / 01/05/2013
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM OFFICES 11 & 12 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BISPHAM BLACKPOOL FY2 0HJ ENGLAND
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BARNES
2012-07-12AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-29AR0113/04/12 FULL LIST
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 106/108 PARK ROAD RUGBY WARWICKSHIRE CV21 2QX UNITED KINGDOM
2012-06-28AP01DIRECTOR APPOINTED MR PHILIP RICHARD BARNES
2012-06-21AA01CURREXT FROM 30/04/2012 TO 30/06/2012
2011-09-13AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ZUTSHI / 31/05/2011
2011-04-14AR0113/04/11 FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-04AR0113/04/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ZUTSHI / 13/04/2010
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 3A YORK ROAD ERDINGTON BIRMINGHAM B23 6TE UNITED KINGDOM
2009-12-12AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-01-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY DAVID NICOLL
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 6 MERCURY CLOSE DAVENTRY NORTHAMPTONSHIRE NN11 9HW
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-24363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-11288aNEW SECRETARY APPOINTED
2006-05-10288bSECRETARY RESIGNED
2006-05-03363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: SELLY WICK HOUSE 59 SELLY WICK ROAD SELLY PARK BIRMINGHAM WEST MIDLANDS B29 7JE
2006-04-25288aNEW SECRETARY APPOINTED
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-01288bSECRETARY RESIGNED
2005-06-01363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-04-21288bSECRETARY RESIGNED
2004-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BG2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BG2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-15 Outstanding SHAWBROOK BANK LIMITED
2013-06-04 Satisfied B.I.G. PROPERTY FINANCE LLP
2013-05-31 Satisfied B.I.G PROPERTY FINANCE LLP
DEBENTURE 2012-08-02 Satisfied GOLDENTREE FINANCIAL SERVICES PLC
LEGAL CHARGE 2012-08-02 Satisfied GOLDENTREE FINANCIAL SERVICES PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 720,246

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-30
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2018-03-30
Annual Accounts
2018-03-30
Annual Accounts
2018-03-30
Annual Accounts
2018-03-30
Annual Accounts
2018-03-30
Annual Accounts
2018-03-30
Annual Accounts
2019-03-30
Annual Accounts
2021-03-30
Annual Accounts
2022-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BG2 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Current Assets 2012-07-01 £ 704,427
Debtors 2012-07-01 £ 9,000
Shareholder Funds 2012-07-01 £ 15,819
Stocks Inventory 2012-07-01 £ 695,427

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BG2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BG2 LIMITED
Trademarks
We have not found any records of BG2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BG2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BG2 LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BG2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BG2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BG2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.