Company NameBIM Property Development Limited
Company StatusActive
Company Number07810375
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)
Previous NameTimec 1332 Limited

Business Activity

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

Directors

Director NameMr Bryan Harvey Irving
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveniam (F18) Marquis Court
Team Valley Trading Estate
Gateshead
NE11 0RU
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveniam (F18) Marquis Court
Team Valley Trading Estate
Gateshead
NE11 0RU
Director NameMr Richard Stewart Arran Buckley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInveniam (F18) Marquis Court
Team Valley Trading Estate
Gateshead
NE11 0RU
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed14 October 2011(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressInveniam (F18) Marquis Court
Team Valley Trading Estate
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

100 at £1Bryan Irving
33.33%
Ordinary
100 at £1Ian Michael Morl
33.33%
Ordinary
100 at £1Richard Buckley
33.33%
Ordinary

Financials

Year2014
Net Worth£299,380

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

17 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
14 June 2023Micro company accounts made up to 31 December 2022 (2 pages)
20 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
8 February 2022Micro company accounts made up to 31 December 2020 (2 pages)
7 January 2022Confirmation statement made on 14 October 2021 with no updates (3 pages)
14 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
18 December 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
17 December 2019Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Inveniam (F18) Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 17 December 2019 (1 page)
19 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 May 2019Registered office address changed from Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 22 May 2019 (1 page)
23 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
13 April 2017Micro company accounts made up to 31 December 2016 (1 page)
13 April 2017Micro company accounts made up to 31 December 2016 (1 page)
1 November 2016Micro company accounts made up to 31 December 2015 (1 page)
1 November 2016Micro company accounts made up to 31 December 2015 (1 page)
18 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 300
(5 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 300
(5 pages)
2 September 2015Registered office address changed from 8 Fulthorpe Suite Wynyard Park House Wynyard Tees Valley TS22 5TB to Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 8 Fulthorpe Suite Wynyard Park House Wynyard Tees Valley TS22 5TB to Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 8 Fulthorpe Suite Wynyard Park House Wynyard Tees Valley TS22 5TB to Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF on 2 September 2015 (1 page)
12 March 2015Micro company accounts made up to 31 December 2014 (1 page)
12 March 2015Micro company accounts made up to 31 December 2014 (1 page)
14 January 2015Director's details changed for Mr Richard Stewart Aran Buckley on 13 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Richard Stewart Aran Buckley on 13 January 2015 (2 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 300
(5 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 300
(5 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (1 page)
30 September 2014Micro company accounts made up to 31 December 2013 (1 page)
17 April 2014Director's details changed for Mr Bryan Harvey Irving on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Bryan Harvey Irving on 17 April 2014 (2 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 300
(5 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 300
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
5 October 2012Director's details changed for Mr Ian Michael Morl on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Ian Michael Morl on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Ian Michael Morl on 5 October 2012 (2 pages)
12 July 2012Register inspection address has been changed (1 page)
12 July 2012Register(s) moved to registered inspection location (1 page)
12 July 2012Register inspection address has been changed (1 page)
12 July 2012Register(s) moved to registered inspection location (1 page)
12 January 2012Appointment of Mr Bryan Harvey Irving as a director (3 pages)
12 January 2012Appointment of Mr Bryan Harvey Irving as a director (3 pages)
19 December 2011Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
19 December 2011Statement of capital following an allotment of shares on 6 December 2011
  • GBP 300
(4 pages)
19 December 2011Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF England on 19 December 2011 (2 pages)
19 December 2011Termination of appointment of Andrew Davison as a director (2 pages)
19 December 2011Appointment of Richard Stewart Arran Buckley as a director (3 pages)
19 December 2011Appointment of Mr Ian Michael Morl as a director (3 pages)
19 December 2011Appointment of Richard Stewart Arran Buckley as a director (3 pages)
19 December 2011Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
19 December 2011Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF England on 19 December 2011 (2 pages)
19 December 2011Appointment of Mr Ian Michael Morl as a director (3 pages)
19 December 2011Termination of appointment of Andrew Davison as a director (2 pages)
19 December 2011Statement of capital following an allotment of shares on 6 December 2011
  • GBP 300
(4 pages)
19 December 2011Statement of capital following an allotment of shares on 6 December 2011
  • GBP 300
(4 pages)
7 December 2011Company name changed timec 1332 LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
7 December 2011Company name changed timec 1332 LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
14 October 2011Incorporation (28 pages)
14 October 2011Incorporation (28 pages)