Company NameBHE Consultants Ltd
DirectorMartin Sycamore
Company StatusActive
Company Number07892191
CategoryPrivate Limited Company
Incorporation Date28 December 2011(12 years, 4 months ago)
Previous NamesBuildtech Virgo Ltd and Buildtech Heritage Essex Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMartin Sycamore
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2011(same day as company formation)
RoleProject Director
Country of ResidenceEssex
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY

Location

Registered AddressUnit C Prout Industrial Estate
Point Road
Canvey Island
Essex
SS8 7TJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island East
Built Up AreaCanvey Island
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Martin Sycamore
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Filing History

23 January 2024Confirmation statement made on 8 January 2024 with updates (5 pages)
13 October 2023Company name changed buildtech heritage essex LTD\certificate issued on 13/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-01
(3 pages)
4 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
4 October 2023Director's details changed for Martin Sycamore on 4 March 2023 (2 pages)
4 October 2023Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ on 4 October 2023 (1 page)
3 October 2023Change of details for Mr Martin Albert Sycamore as a person with significant control on 3 October 2023 (2 pages)
10 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
8 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
1 December 2021Company name changed buildtech virgo LTD\certificate issued on 01/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-30
(3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
27 September 2017Director's details changed for Martin Sycamore on 1 August 2017 (2 pages)
27 September 2017Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 27 September 2017 (1 page)
27 September 2017Director's details changed for Martin Sycamore on 1 August 2017 (2 pages)
27 September 2017Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 27 September 2017 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
31 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
21 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
21 January 2013Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 21 January 2013 (1 page)
21 January 2013Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 21 January 2013 (1 page)
21 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
28 December 2011Incorporation (22 pages)
28 December 2011Incorporation (22 pages)