ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BMS Somerset One Ltd

BMS Somerset One Ltd is an active company incorporated on 8 May 2018 with the registered office located in London, Greater London. BMS Somerset One Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11349301
Private limited company
Age
7 years
Incorporated 8 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 December 2024 (9 months ago)
Next confirmation dated 10 December 2025
Due by 24 December 2025 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Pound House
62a Highgate High Street
London
N6 5HX
England
Address changed on 15 Mar 2024 (1 year 5 months ago)
Previous address was 341 Latimer Road London W10 6RA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1984
Director • British • Lives in UK • Born in Oct 1982
Director • British • Lives in UK • Born in Apr 1970
JBSM Developments Limited
PSC
Addison Developments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BMS Management Ltd
Mr Jeremy Richard Biggin, Mr Jack Ethan Steer, and 1 more are mutual people.
Active
JBSM Developments Limited
Simon George Strangways Morrison and Mr Jeremy Richard Biggin are mutual people.
Active
Biggin Morrison Properties Limited
Simon George Strangways Morrison and Mr Jeremy Richard Biggin are mutual people.
Active
Biggin Morrison London Two Limited
Simon George Strangways Morrison and Mr Jeremy Richard Biggin are mutual people.
Active
Hurst Brook Management Ltd
Mr Jeremy Richard Biggin and Simon George Strangways Morrison are mutual people.
Active
George Strangways Limited
Simon George Strangways Morrison is a mutual person.
Active
Littlewick Property Limited
Mr Jack Ethan Steer is a mutual person.
Active
Orwell Real Estate Limited
Mr Jack Ethan Steer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£39.7K
Decreased by £59.56K (-60%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£46.96K
Decreased by £54.02K (-53%)
Total Liabilities
-£48.93K
Decreased by £37.47K (-43%)
Net Assets
-£1.98K
Decreased by £16.55K (-114%)
Debt Ratio (%)
104%
Increased by 18.64% (+22%)
Latest Activity
Confirmation Submitted
8 Months Ago on 28 Dec 2024
Full Accounts Submitted
10 Months Ago on 21 Oct 2024
Mr Simon George Strangways Morrison Details Changed
1 Year 4 Months Ago on 23 Apr 2024
Jbsm Developments Limited (PSC) Details Changed
1 Year 5 Months Ago on 15 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 15 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 20 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 10 Oct 2023
Confirmation Submitted
2 Years 8 Months Ago on 12 Dec 2022
Full Accounts Submitted
2 Years 11 Months Ago on 6 Oct 2022
Full Accounts Submitted
3 Years Ago on 30 Dec 2021
Get Credit Report
Discover BMS Somerset One Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 December 2024 with no updates
Submitted on 28 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Oct 2024
Director's details changed for Mr Simon George Strangways Morrison on 23 April 2024
Submitted on 23 Apr 2024
Registered office address changed from 341 Latimer Road London W10 6RA United Kingdom to Pound House 62a Highgate High Street London N6 5HX on 15 March 2024
Submitted on 15 Mar 2024
Change of details for Jbsm Developments Limited as a person with significant control on 15 March 2024
Submitted on 15 Mar 2024
Confirmation statement made on 10 December 2023 with updates
Submitted on 20 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 10 Oct 2023
Confirmation statement made on 10 December 2022 with updates
Submitted on 12 Dec 2022
Total exemption full accounts made up to 31 March 2022
Submitted on 6 Oct 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 30 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year