Company NameBHE Homes Limited
DirectorShahzad Ahmed
Company StatusActive
Company Number08873266
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Shahzad Ahmed
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressFlat 5 25 Yarm Road
Stockton-On-Tees
TS18 3NJ

Location

Registered Address25 Yarm Road
Stockton-On-Tees
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Parveen Akhtar
100.00%
Ordinary

Financials

Year2014
Net Worth£3,366
Cash£14,510
Current Liabilities£43,644

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

10 May 2019Delivered on: 14 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 9 eleanor place, stockton on tees, cleveland TS18 3JF. 4 petch street, stockton on tees, cleveland, TS18 1PD.
Outstanding
23 July 2018Delivered on: 24 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 60 bishopton lane, stockton on tees.
Outstanding
22 June 2018Delivered on: 26 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 155 fairfield road, stockton on tees, TS19 7HQ. 16.5 ramsgate, stockton on tees TS18 1BS. 49 south parade, hartlepool, TS25 1SB and 46 prior court billingham TS23 3PL.
Outstanding
21 December 2016Delivered on: 24 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 25 yarm road stockton on tees.
Outstanding
21 June 2016Delivered on: 23 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 May 2016Delivered on: 11 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 46 westbourne street, stockton-on-tees TS18 3EN registered at land registry under title number TES22230 and 104 newgate street, bishop auckland, county durham DL14 7EQ registered at land registry under title number DU264728.
Outstanding

Filing History

2 October 2023Change of details for Mrs Parveen Akhtar as a person with significant control on 21 September 2022 (2 pages)
2 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
22 August 2023Micro company accounts made up to 28 February 2023 (5 pages)
28 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
27 September 2022Change of details for Mrs Parveen Akhtar as a person with significant control on 21 September 2021 (2 pages)
19 May 2022Micro company accounts made up to 28 February 2022 (5 pages)
22 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
22 September 2021Director's details changed for Shahzad Ahmed on 21 September 2020 (2 pages)
25 June 2021Micro company accounts made up to 28 February 2021 (5 pages)
22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 29 February 2020 (5 pages)
3 March 2020Registered office address changed from Unit 3 46 Westbourne Street Stockton-on-Tees TS18 3EN England to 25 Yarm Road Stockton-on-Tees TS18 3NJ on 3 March 2020 (1 page)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
20 September 2019Registered office address changed from 47 Hareshaw Close Ingleby Barwick Stockton-on-Tees TS17 0GZ England to Unit 3 46 Westbourne Street Stockton-on-Tees TS18 3EN on 20 September 2019 (1 page)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
14 May 2019Registered office address changed from Unit 3, 46 Westbourne Street Stockton-on-Tees Cleveland TS18 3EN to 47 Hareshaw Close Ingleby Barwick Stockton-on-Tees TS17 0GZ on 14 May 2019 (1 page)
14 May 2019Change of details for Mrs Parveen Akhtar as a person with significant control on 1 January 2019 (2 pages)
14 May 2019Registration of charge 088732660006, created on 10 May 2019 (40 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
24 July 2018Registration of charge 088732660005, created on 23 July 2018 (38 pages)
26 June 2018Registration of charge 088732660004, created on 22 June 2018 (41 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
24 December 2016Registration of charge 088732660003, created on 21 December 2016 (40 pages)
24 December 2016Registration of charge 088732660003, created on 21 December 2016 (40 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 June 2016Registration of charge 088732660002, created on 21 June 2016 (42 pages)
23 June 2016Registration of charge 088732660002, created on 21 June 2016 (42 pages)
11 May 2016Registration of charge 088732660001, created on 6 May 2016 (41 pages)
11 May 2016Registration of charge 088732660001, created on 6 May 2016 (41 pages)
6 October 2015Director's details changed for Shahzad Ahmed on 1 September 2015 (2 pages)
6 October 2015Director's details changed for Shahzad Ahmed on 1 September 2015 (2 pages)
6 October 2015Director's details changed for Shahzad Ahmed on 1 September 2015 (2 pages)
5 October 2015Director's details changed for Shahzad Ahmed on 1 September 2015 (2 pages)
5 October 2015Director's details changed for Shahzad Ahmed on 1 September 2015 (2 pages)
5 October 2015Director's details changed for Shahzad Ahmed on 1 September 2015 (2 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
12 June 2015Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Unit 3, 46 Westbourne Street Stockton-on-Tees Cleveland TS18 3EN on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Unit 3, 46 Westbourne Street Stockton-on-Tees Cleveland TS18 3EN on 12 June 2015 (1 page)
12 June 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 June 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2014Director's details changed for Shahzad Ahmed on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Shahzad Ahmed on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Shahzad Ahmed on 4 February 2014 (2 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
(26 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
(26 pages)