ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BG Hmo Management Ltd

BG Hmo Management Ltd is an active company incorporated on 2 March 2016 with the registered office located in Enfield, Greater London. BG Hmo Management Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 1 month ago
Company No
10037362
Private limited company
Age
9 years
Incorporated 2 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (6 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
9 Dunlin Court
3 Teal Close
Enfield
EN3 5TL
England
Address changed on 16 Feb 2024 (1 year 6 months ago)
Previous address was 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brighton Grove Estates Limited
RCS Prop Holdings Limited and Peter James Steer are mutual people.
Active
The Stables Investments Sutton Coldfield Limited
RCS Prop Holdings Limited and Peter James Steer are mutual people.
Active
RCS Prop3a Limited
Peter James Steer and RCS Prop Holdings Limited are mutual people.
Active
RCS Prop3b Limited
Peter James Steer and RCS Prop Holdings Limited are mutual people.
Active
HS Properties Dean RD Ltd
Peter James Steer is a mutual person.
Active
Atlantic House Developments Ltd
Peter James Steer is a mutual person.
Active
RCS Prop Holdings Limited
Peter James Steer is a mutual person.
Active
Knights House Developments Ltd
Peter James Steer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£270.8K
Increased by £103.29K (+62%)
Total Liabilities
-£567.46K
Increased by £105.02K (+23%)
Net Assets
-£296.66K
Decreased by £1.74K (+1%)
Debt Ratio (%)
210%
Decreased by 66.51% (-24%)
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 31 Jul 2025
Micro Accounts Submitted
1 Month Ago on 30 Jul 2025
Compulsory Strike-Off Suspended
1 Month Ago on 22 Jul 2025
Compulsory Gazette Notice
3 Months Ago on 3 Jun 2025
Confirmation Submitted
5 Months Ago on 13 Mar 2025
Amended Micro Accounts Submitted
1 Year 4 Months Ago on 22 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 19 Mar 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 19 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 16 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 27 Oct 2023
Get Credit Report
Discover BG Hmo Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 31 Jul 2025
Micro company accounts made up to 31 March 2024
Submitted on 30 Jul 2025
Compulsory strike-off action has been suspended
Submitted on 22 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Jun 2025
Confirmation statement made on 1 March 2025 with updates
Submitted on 13 Mar 2025
Amended micro company accounts made up to 31 March 2023
Submitted on 22 Apr 2024
Micro company accounts made up to 31 March 2023
Submitted on 19 Mar 2024
Confirmation statement made on 1 March 2024 with no updates
Submitted on 19 Mar 2024
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 16 February 2024
Submitted on 16 Feb 2024
Registered office address changed from 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 27 October 2023
Submitted on 27 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year