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

BVM RESIDENTIAL MANAGEMENT CO. LIMITED

CRAVEN LODGE, 37 VICTORIA AVENUE, HARROGATE, HG1 5PX,
Company Registration Number
06363488
Private Limited Company
Active

Company Overview

About Bvm Residential Management Co. Ltd
BVM RESIDENTIAL MANAGEMENT CO. LIMITED was founded on 2007-09-06 and has its registered office in Harrogate. The organisation's status is listed as "Active". Bvm Residential Management Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BVM RESIDENTIAL MANAGEMENT CO. LIMITED
 
Legal Registered Office
CRAVEN LODGE
37 VICTORIA AVENUE
HARROGATE
HG1 5PX
Other companies in HX1
 
Filing Information
Company Number 06363488
Company ID Number 06363488
Date formed 2007-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB987617850  
Last Datalog update: 2023-09-05 18:24:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BVM RESIDENTIAL MANAGEMENT CO. 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.

Company Officers of BVM RESIDENTIAL MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARK POWELL
Company Secretary 2017-01-20
MARK RICHARD FINCH
Director 2017-01-20
JONATHAN WILLIAM MAUD
Director 2017-01-20
RICHARD MARK POWELL
Director 2017-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM BURKE
Director 2007-09-06 2017-01-20
PAMELA BURKE
Director 2007-11-12 2017-01-20
ANDREW JOHN PHILLIP
Director 2007-11-12 2017-01-16
DAVID ROGER BINNS
Company Secretary 2011-05-09 2015-09-18
SARAH HOWE
Company Secretary 2007-11-12 2011-05-09
ANDREW JOHN PHILLIP
Company Secretary 2007-09-06 2007-11-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-09-06 2007-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD FINCH FIRST WHITE CLOTH HALL (LEEDS) LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
MARK RICHARD FINCH C X LEEDS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
MARK RICHARD FINCH STONEBRIDGE MILLS LTD Director 2016-02-09 CURRENT 2016-02-09 Active
MARK RICHARD FINCH CITY SQUARE DEVELOPMENTS LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
MARK RICHARD FINCH BELLE VUE MILLS MANAGEMENT COMPANY LIMITED Director 2013-05-01 CURRENT 2010-05-18 Active
MARK RICHARD FINCH RUSHHOME LIMITED Director 2012-12-17 CURRENT 2006-10-11 Active
MARK RICHARD FINCH CITY EAST LIMITED Director 2012-12-17 CURRENT 2006-12-13 Active
MARK RICHARD FINCH BRETTON INVESTMENT PARTNERSHIP LIMITED Director 2012-12-17 CURRENT 2007-12-14 Active
MARK RICHARD FINCH CRISPIN APARTMENTS LIMITED Director 2012-12-17 CURRENT 2012-04-17 Active
MARK RICHARD FINCH RUSHBOND PLC Director 2012-12-17 CURRENT 1986-07-08 Active
MARK RICHARD FINCH RUSHBOND RETAIL LIMITED Director 2012-12-17 CURRENT 2002-07-22 Active
MARK RICHARD FINCH BANK HOUSE (LEEDS) LIMITED Director 2012-12-17 CURRENT 2003-09-26 Active
MARK RICHARD FINCH ONE BREWERY WHARF LIMITED Director 2012-12-17 CURRENT 2004-08-24 Active
MARK RICHARD FINCH THE PRINT WORKS (LEEDS) LIMITED Director 2012-12-17 CURRENT 2006-09-08 Active
MARK RICHARD FINCH UPTOWNLEEDS LIMITED Director 2012-12-17 CURRENT 2006-10-11 Active
MARK RICHARD FINCH SAINT LEONARD`S PROPERTY COMPANY LIMITED Director 2012-12-17 CURRENT 2008-08-07 Active
MARK RICHARD FINCH BREWERY WHARF (LEEDS) LIMITED Director 2012-12-17 CURRENT 1998-05-05 Active
MARK RICHARD FINCH EAST STREET (LEEDS) LIMITED Director 2012-12-17 CURRENT 2003-07-02 Active
MARK RICHARD FINCH AIRPORT WEST (LEEDS) LIMITED Director 2012-12-17 CURRENT 2003-10-30 Active
MARK RICHARD FINCH ELMETE HALL (LEEDS) LIMITED Director 2012-12-17 CURRENT 2004-02-09 Active
MARK RICHARD FINCH ELECTRIC SUPPORT LIMITED Director 2012-12-17 CURRENT 2006-04-13 Active
MARK RICHARD FINCH ECHO CENTRAL 2 LIMITED Director 2012-12-17 CURRENT 2006-10-11 Active
MARK RICHARD FINCH BELLE VUE MILLS LIMITED Director 2012-12-17 CURRENT 2009-12-18 Active
MARK RICHARD FINCH HAWTHORN PARK (LEEDS) LIMITED Director 2012-12-17 CURRENT 2001-01-24 Active
MARK RICHARD FINCH ST LEONARDS YORK LIMITED Director 2012-12-17 CURRENT 2012-07-16 Active
JONATHAN WILLIAM MAUD GOODS YARD LEEDS LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
JONATHAN WILLIAM MAUD FIRST WHITE CLOTH HALL (LEEDS) LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
JONATHAN WILLIAM MAUD C X LEEDS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
RICHARD MARK POWELL FIRST WHITE CLOTH HALL (LEEDS) LIMITED Director 2018-01-30 CURRENT 2016-11-24 Active
RICHARD MARK POWELL GOODS YARD LEEDS LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
RICHARD MARK POWELL C X LEEDS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
RICHARD MARK POWELL STONEBRIDGE MILLS LTD Director 2016-02-09 CURRENT 2016-02-09 Active
RICHARD MARK POWELL CITY SQUARE DEVELOPMENTS LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
RICHARD MARK POWELL RUSHHOME LIMITED Director 2014-09-15 CURRENT 2006-10-11 Active
RICHARD MARK POWELL CITY EAST LIMITED Director 2014-09-15 CURRENT 2006-12-13 Active
RICHARD MARK POWELL BRETTON INVESTMENT PARTNERSHIP LIMITED Director 2014-09-15 CURRENT 2007-12-14 Active
RICHARD MARK POWELL BELLE VUE MILLS MANAGEMENT COMPANY LIMITED Director 2014-09-15 CURRENT 2010-05-18 Active
RICHARD MARK POWELL CRISPIN APARTMENTS LIMITED Director 2014-09-15 CURRENT 2012-04-17 Active
RICHARD MARK POWELL RUSHBOND PLC Director 2014-09-15 CURRENT 1986-07-08 Active
RICHARD MARK POWELL RUSHBOND RETAIL LIMITED Director 2014-09-15 CURRENT 2002-07-22 Active
RICHARD MARK POWELL BANK HOUSE (LEEDS) LIMITED Director 2014-09-15 CURRENT 2003-09-26 Active
RICHARD MARK POWELL ONE BREWERY WHARF LIMITED Director 2014-09-15 CURRENT 2004-08-24 Active
RICHARD MARK POWELL THE PRINT WORKS (LEEDS) LIMITED Director 2014-09-15 CURRENT 2006-09-08 Active
RICHARD MARK POWELL UPTOWNLEEDS LIMITED Director 2014-09-15 CURRENT 2006-10-11 Active
RICHARD MARK POWELL SAINT LEONARD`S PROPERTY COMPANY LIMITED Director 2014-09-15 CURRENT 2008-08-07 Active
RICHARD MARK POWELL BREWERY WHARF (LEEDS) LIMITED Director 2014-09-15 CURRENT 1998-05-05 Active
RICHARD MARK POWELL EAST STREET (LEEDS) LIMITED Director 2014-09-15 CURRENT 2003-07-02 Active
RICHARD MARK POWELL AIRPORT WEST (LEEDS) LIMITED Director 2014-09-15 CURRENT 2003-10-30 Active
RICHARD MARK POWELL ELMETE HALL (LEEDS) LIMITED Director 2014-09-15 CURRENT 2004-02-09 Active
RICHARD MARK POWELL ELECTRIC SUPPORT LIMITED Director 2014-09-15 CURRENT 2006-04-13 Active
RICHARD MARK POWELL ECHO CENTRAL 2 LIMITED Director 2014-09-15 CURRENT 2006-10-11 Active
RICHARD MARK POWELL BELLE VUE MILLS LIMITED Director 2014-09-15 CURRENT 2009-12-18 Active
RICHARD MARK POWELL BVM SKIPTON LIMITED Director 2014-09-15 CURRENT 2010-06-15 Active
RICHARD MARK POWELL HAWTHORN PARK (LEEDS) LIMITED Director 2014-09-15 CURRENT 2001-01-24 Active
RICHARD MARK POWELL ST LEONARDS YORK LIMITED Director 2014-09-15 CURRENT 2012-07-16 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
2023-10-06DIRECTOR APPOINTED MR IAN RICHARD BALL
2023-09-04CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM 5 Hawthorn Park Coal Road Leeds LS14 1PQ England
2023-05-24SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-08-31CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD FINCH
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES
2021-08-11CH01Director's details changed for Mr Richard Mark Powell on 2021-08-11
2021-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-03-12AA01Previous accounting period shortened from 31/12/19 TO 30/11/19
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-14PSC02Notification of Rushbond Plc as a person with significant control on 2017-01-20
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-08-31PSC07CESSATION OF GRAHAM BURKE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-01-23AP03Appointment of Mr Richard Mark Powell as company secretary on 2017-01-20
2017-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/17 FROM Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIP
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA BURKE
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BURKE
2017-01-20AP01DIRECTOR APPOINTED MR RICHARD MARK POWELL
2017-01-20AP01DIRECTOR APPOINTED MR MARK RICHARD FINCH
2017-01-20AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM MAUD
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-08-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-23AR0106/09/15 ANNUAL RETURN FULL LIST
2015-09-23TM02Termination of appointment of David Roger Binns on 2015-09-18
2014-12-12CH01Director's details changed for Mr Andrew John Phillip on 2014-12-12
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-07AR0106/09/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08AR0106/09/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-27AR0106/09/12 FULL LIST
2011-09-22AR0106/09/11 FULL LIST
2011-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-09TM02APPOINTMENT TERMINATED, SECRETARY SARAH HOWE
2011-06-09AP03SECRETARY APPOINTED DAVID ROGER BINNS
2010-10-20AR0106/09/10 FULL LIST
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-24363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-09-24288cSECRETARY'S CHANGE OF PARTICULARS / SARAH HOWE / 24/11/2008
2009-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-10363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-07-14287REGISTERED OFFICE CHANGED ON 14/07/2008 FROM EQUITABLE HOUSE 55 PELLON LANE HALIFAX WEST YORKSHIRE HX1 1SP
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM CARLTON VILLA, 17 CARLTON STREET HALIFAX WEST YORKSHIRE HX1 2AL
2008-01-07288aNEW SECRETARY APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288bSECRETARY RESIGNED
2007-11-15225ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2007-09-06288bSECRETARY RESIGNED
2007-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-06New incorporation
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BVM RESIDENTIAL MANAGEMENT CO. 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 BVM RESIDENTIAL MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BVM RESIDENTIAL MANAGEMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 439

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 BVM RESIDENTIAL MANAGEMENT CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 439

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BVM RESIDENTIAL MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BVM RESIDENTIAL MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of BVM RESIDENTIAL MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BVM RESIDENTIAL MANAGEMENT CO. 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 (98000 - Residents property management) as BVM RESIDENTIAL MANAGEMENT CO. LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BVM RESIDENTIAL MANAGEMENT CO. 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 BVM RESIDENTIAL MANAGEMENT CO. 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 BVM RESIDENTIAL MANAGEMENT CO. 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.