B&Hvr Holdings Ltd

DataGardener
live
Micro

B&hvr Holdings Ltd

07233195Private Limited With Share Capital

Park Surgery Hursley Road, Chandler'S Ford, Eastleigh, SO532ZH
Incorporated

23/04/2010

Company Age

16 years

Directors

3

Employees

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

B&hvr Holdings Ltd (07233195) is a private limited with share capital incorporated on 23/04/2010 (16 years old) and registered in eastleigh, SO532ZH. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 23/04/2010
SO532ZH

Financial Overview

Total Assets

£441.3K

Liabilities

£298.4K

Net Assets

£143.0K

Cash

£4.8K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

8

Registered

4

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

74
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2025
Resolution
Category:Resolution
Date:12-03-2025
Memorandum Articles
Category:Incorporation
Date:12-03-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:15-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-12-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2011
Legacy
Category:Mortgage
Date:08-03-2011
Legacy
Category:Mortgage
Date:20-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2010
Incorporation Company
Category:Incorporation
Date:23-04-2010

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date30/04/2025
Latest Accounts31/07/2024

Trading Addresses

Hursley House, Hursley Road, Chandler'S Ford, Eastleigh, SO532ZHRegistered

Contact

02380843318
watersidedental.co.uk
Park Surgery Hursley Road, Chandler'S Ford, Eastleigh, SO532ZH