ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BMG (Ashford) General Partner Limited

BMG (Ashford) General Partner Limited is an active company incorporated on 24 July 1998 with the registered office located in London, Greater London. BMG (Ashford) General Partner Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03604066
Private limited company
Age
27 years
Incorporated 24 July 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 June 2025 (4 months ago)
Next confirmation dated 23 June 2026
Due by 7 July 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan30 Jun 2024 (1 year 6 months)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Nations House
3rd Floor, 103 Wigmore Street
London
W1U 1QS
England
Address changed on 16 Oct 2025 (6 days ago)
Previous address was Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1964
Director • Fund Manager • British • Lives in England • Born in Dec 1976
Director • British,italian • Lives in England • Born in Apr 1988
Director • Lawyer • British • Lives in England • Born in Dec 1960
Director • British • Lives in England • Born in Jun 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BMG (Ashford) Limited
Ross Findlay Scott Baker, Pierpaolo De Stavola Barrett, and 5 more are mutual people.
Active
BMG (Ashford) Partnership Trustco Limited
Ross Findlay Scott Baker, Pierpaolo De Stavola Barrett, and 5 more are mutual people.
Active
LHR Airport Services Limited
Ross Findlay Scott Baker, Pierpaolo De Stavola Barrett, and 1 more are mutual people.
Active
Ashford Investor (Partnership Trustco) Limited
Timothy Guy Kidd, Mr William Robert Aldington Edwards, and 1 more are mutual people.
Active
Ashford Investor (General Partner) Limited
Timothy Guy Kidd, Mr William Robert Aldington Edwards, and 1 more are mutual people.
Active
Woods (Dorchester) Limited
Mr William Robert Aldington Edwards is a mutual person.
Active
LHR Airports Limited
Ross Findlay Scott Baker is a mutual person.
Active
Heathrow Airport Limited
Ross Findlay Scott Baker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Dec30 Jun 2024
Traded for 18 months
Cash in Bank
Unreported
Same as previous period
Turnover
£18.8K
Increased by £18.8K (%)
Employees
Unreported
Same as previous period
Total Assets
£259.98K
Decreased by £9.1M (-97%)
Total Liabilities
-£272.85K
Decreased by £7.34M (-96%)
Net Assets
-£12.87K
Decreased by £1.77M (-101%)
Debt Ratio (%)
105%
Increased by 23.7% (+29%)
Latest Activity
Registered Address Changed
6 Days Ago on 16 Oct 2025
Mr. Claude Simon Hargreave Appointed
7 Days Ago on 15 Oct 2025
Registered Address Changed
7 Days Ago on 15 Oct 2025
Mr. William Robert Aldington Edwards Appointed
7 Days Ago on 15 Oct 2025
Simon John Johnson Appointed
7 Days Ago on 15 Oct 2025
Mr Timothy Guy Kidd Appointed
7 Days Ago on 15 Oct 2025
Michael David Lindsay Resigned
7 Days Ago on 15 Oct 2025
Ross Findlay Scott Baker Resigned
7 Days Ago on 15 Oct 2025
Ashford Investor (General Partner) Limited (PSC) Appointed
7 Days Ago on 15 Oct 2025
Heathrow Enterprises Limited (PSC) Resigned
7 Days Ago on 15 Oct 2025
Get Credit Report
Discover BMG (Ashford) General Partner Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr. Claude Simon Hargreave as a director on 15 October 2025
Submitted on 16 Oct 2025
Registered office address changed from Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS United Kingdom to Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS on 16 October 2025
Submitted on 16 Oct 2025
Termination of appointment of Ross Findlay Scott Baker as a director on 15 October 2025
Submitted on 15 Oct 2025
Termination of appointment of Michael David Lindsay as a director on 15 October 2025
Submitted on 15 Oct 2025
Appointment of Simon John Johnson as a director on 15 October 2025
Submitted on 15 Oct 2025
Registered office address changed from The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW to Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS on 15 October 2025
Submitted on 15 Oct 2025
Notification of Ashford Investor (General Partner) Limited as a person with significant control on 15 October 2025
Submitted on 15 Oct 2025
Appointment of Mr Timothy Guy Kidd as a director on 15 October 2025
Submitted on 15 Oct 2025
Cessation of Heathrow Enterprises Limited as a person with significant control on 15 October 2025
Submitted on 15 Oct 2025
Appointment of Mr. William Robert Aldington Edwards as a director on 15 October 2025
Submitted on 15 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year