Company number 01670026
Status Active
Incorporation Date 6 October 1982
Company Type Private Limited Company
Address VERNON ROAD, HALESOWEN, WEST MIDLANDS, B62 8HN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of B.M.I. HOMES LIMITED are www.bmihomes.co.uk, and www.b-m-i-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. B M I Homes Limited is a Private Limited Company.
The company registration number is 01670026. B M I Homes Limited has been working since 06 October 1982.
The present status of the company is Active. The registered address of B M I Homes Limited is Vernon Road Halesowen West Midlands B62 8hn. . CLARKE, John Trevor is a Director of the company. JOLLY, Anne Rosalind is a Director of the company. Secretary CLARKE, John Trevor has been resigned. Director BLACKHAM, Alfred Sydney has been resigned. Director ROWLINGSON, Alan George has been resigned. Director TIBBETTS, Caroline Ann has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Persons With Significant Control
Blackheath Metal Industries Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
B.M.I. HOMES LIMITED Events
09 Feb 2017
Total exemption small company accounts made up to 31 July 2016
05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
06 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 80 more events
29 Feb 1988
Return made up to 15/12/87; full list of members
07 Sep 1987
Director resigned;new director appointed
05 Apr 1987
Accounts made up to 30 April 1986
05 Apr 1987
Return made up to 14/11/86; full list of members
1 October 1999
Mortgage debenture
Delivered: 7 October 1999
Status: Satisfied
on 23 December 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 August 1999
Legal charge
Delivered: 17 August 1999
Status: Satisfied
on 23 December 2005
Persons entitled: Nationwide Building Society
Description: 17 waterfall lane rowley regis warley west midlands and…
9 August 1999
Mortgage debenture
Delivered: 17 August 1999
Status: Satisfied
on 23 December 2005
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
16 September 1988
Legal mortgage
Delivered: 28 September 1988
Status: Satisfied
on 27 August 1999
Persons entitled: National Westminster Bank PLC
Description: The beeches waterfall lane rowley regis west midlands title…
18 November 1983
Mortgage debenture
Delivered: 24 November 1983
Status: Satisfied
on 27 August 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable chrge over all f/h & l/h properties…