UKBizDB.co.uk

B & G ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B & G Estates Limited. The company was founded 7 years ago and was given the registration number 10587605. The firm's registered office is in TORQUAY. You can find them at 42a Walnut Road, , Torquay, Devon. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:B & G ESTATES LIMITED
Company Number:10587605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:42a Walnut Road, Torquay, Devon, England, TQ2 6HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 2 13 - 14, Northumberland Place, Teignmouth, England, TQ14 8BZ

Director27 January 2017Active
10 Central Avenue, Central Avenue, Paignton, England, TQ3 2SS

Director01 December 2018Active
10 Central Avenue, Paignton, England, TQ3 2SS

Director27 January 2017Active
Elsinore Villa, Greenway Road, Chelston, Torquay, England, TQ2 6JE

Director27 January 2017Active
Elsinore Villa, Greenway Road, Chelston, Torquay, England, TQ2 6JE

Director27 January 2017Active
The Keep, Salty Lane, Shaldon, Teignmouth, England, TQ14 0AP

Director27 January 2017Active
Wolery Wood, Dunkeswell, Honiton, England, EX14 4QH

Director27 January 2017Active
The Keep, Salty Lane, Shaldon, Teignmouth, England, TQ14 0AP

Director27 January 2017Active

People with Significant Control

Mr Bradley Gartman
Notified on:27 January 2017
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Wolery Wood, Dunkeswell, Honiton, England, EX14 4QH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved compulsory.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Address

Change registered office address company with date old address new address.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Address

Change registered office address company with date old address new address.

Download
2022-10-19Accounts

Change account reference date company previous extended.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Officers

Change person director company with change date.

Download
2017-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.