Company NameBhome Properties Ltd
DirectorsChristoph Ferdinand Markus Maria Graf Von Ballestrem and Isabella GrÄFin Von Ballestrem
Company StatusActive
Company Number11315846
CategoryPrivate Limited Company
Incorporation Date18 April 2018(6 years ago)

Business Activity

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

Directors

Director NameMr Christoph Ferdinand Markus Maria Graf Von Ballestrem
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed18 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 4 High Street
Tyldesley
M29 8AL
Director NameMrs Isabella GrÄFin Von Ballestrem
Date of BirthJune 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed18 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 4 High Street
Tyldesley
M29 8AL

Location

Registered AddressCrown House
4 High Street
Tyldesley
M29 8AL
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 April 2024 (2 weeks ago)
Next Return Due1 May 2025 (12 months from now)

Charges

16 December 2022Delivered on: 16 December 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 21 newall road manchester M23 2TY.
Outstanding
16 June 2020Delivered on: 16 June 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 4 barnacre avenue, manchester, M23 2TZ.
Outstanding
31 August 2018Delivered on: 7 September 2018
Persons entitled: Onesavings Bank PLC, Trading as Kent Reliance Banking Services, Kent Reliance and Krbs

Classification: A registered charge
Particulars: Flat 17, lane court, 2 conyngham road, manchester, M14 5TX, registered at land registry with title number GM919974.
Outstanding
31 August 2018Delivered on: 7 September 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 21 newall road manchester M23 2TY registered at hmlr under title number GM306785.
Outstanding
6 August 2018Delivered on: 17 August 2018
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services, Kent Reliance and Krbs

Classification: A registered charge
Particulars: The freehold property known as 21 charlotte street, stockport SK1 2QN registered at land registry under title number GM303388.
Outstanding

Filing History

16 June 2020Registration of charge 113158460004, created on 16 June 2020 (4 pages)
5 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
18 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
4 June 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
4 June 2019Director's details changed for Mr Christoph Ferdinand Markus Maria Graf Von Ballestrem on 4 June 2019 (2 pages)
4 June 2019Director's details changed for Mrs Isabella Gräfin Von Ballestrem on 4 June 2019 (2 pages)
7 September 2018Registration of charge 113158460002, created on 31 August 2018 (5 pages)
7 September 2018Registration of charge 113158460003, created on 31 August 2018 (4 pages)
17 August 2018Registration of charge 113158460001, created on 6 August 2018 (5 pages)
14 May 2018Director's details changed for Mr Christoph Ballestrem on 1 May 2018 (2 pages)
14 May 2018Change of details for Mrs Isabella Ballestrem as a person with significant control on 1 May 2018 (2 pages)
14 May 2018Change of details for Mr Christoph Ballestrem as a person with significant control on 1 May 2018 (2 pages)
14 May 2018Director's details changed for Mrs Isabella Ballestrem on 1 May 2018 (2 pages)
18 April 2018Incorporation
Statement of capital on 2018-04-18
  • GBP 100
(30 pages)