UKBizDB.co.uk

B W B ESTATES LIMITED

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

This company is commonly known as B W B Estates Limited. The company was founded 17 years ago and was given the registration number 06234979. The firm's registered office is in BIRMINGHAM. You can find them at 5-6 Greenfield Crescent, Edgbaston, Birmingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:B W B ESTATES LIMITED
Company Number:06234979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA

Director02 May 2007Active
Skyview, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA

Director03 May 2007Active
5-6, Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE

Secretary02 May 2007Active
5-6, Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE

Director02 May 2007Active

People with Significant Control

Mr Michael Roderick John Daly
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:5-6, Greenfield Crescent, Birmingham, England, B15 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paramjit Singh Bassi
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Sky View, Argosy Road, East Midlands Airport, Derby, England, DE74 2SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcus Hugh Paul Daly
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Skyview, Argosy Road, East Midlands Airport, Derby, England, DE74 2SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Officers

Change corporate director company.

Download
2023-12-01Address

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

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-02-10Officers

Termination secretary company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Address

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

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.