UKBizDB.co.uk

B.M. ESTATES LIMITED

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

This company is commonly known as B.m. Estates Limited. The company was founded 52 years ago and was given the registration number 01032353. The firm's registered office is in UXBRIDGE. You can find them at 4 Longwalk Road, Stockley Park, Uxbridge, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:B.M. ESTATES LIMITED
Company Number:01032353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director27 September 2019Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director25 October 2016Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director28 February 2018Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director31 December 2022Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director31 December 2022Active
78 Throckmorton Road, Alcester, B49 6QJ

Secretary04 November 1993Active
10, Margaret Street, London, England, W1W 8RL

Secretary31 March 2014Active
10 Ashvale Close, Nailsea, Bristol, BS48 1QH

Secretary31 January 1997Active
1 Merchants Court, Rownham Mead, Bristol, BS8 4YF

Secretary-Active
First Floor Times Place, 45 Pall Mall, London, SW1Y 5GP

Secretary22 December 2009Active
Woodmans Cottage, Blagdon Hill, Taunton, TA3 7SN

Secretary23 May 1994Active
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Corporate Secretary30 June 2014Active
78 Throckmorton Road, Alcester, B49 6QJ

Director02 March 1994Active
1, The Square, Stockley Park, Uxbridge, UB11 1TD

Director25 October 2016Active
14 Kenneth Crescent, Willesden Green, London, NW2 4PT

Director13 December 2002Active
1, The Square, Stockley Park, Uxbridge, England, UB11 1TD

Director14 July 2014Active
10 Ashvale Close, Nailsea, Bristol, BS48 1QH

Director29 August 2001Active
48 Oakdale Road, Downend, Bristol, BS16 6EA

Director23 June 1994Active
60 Church End, Harlow, CM19 5PG

Director-Active
Picket Piece Hale Lane, Wendover, Aylesbury, HP22 6NQ

Director06 October 1998Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director27 September 2019Active
78, Pall Mall, London, England, SW1Y 5ES

Director13 December 2002Active
27 The Circus, Bath, BA1 2EU

Director22 November 2001Active
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Director06 April 2016Active
High Hedges Elms Cross, Bradford On Avon, BA15 2AD

Director-Active
10, Margaret Street, London, England, W1W 8RL

Director31 May 2006Active
Hepburn House, Frankleigh, Bradford On Avon, BA15 2PF

Director-Active
1, The Square, Stockley Park, Uxbridge, England, UB11 1TD

Corporate Director31 March 2014Active

People with Significant Control

Coats Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, 14 Aldermanbury Square, London, England, EC2V 7HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-05-27Accounts

Accounts with accounts type full.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-03Address

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

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Termination secretary company with name termination date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Change corporate secretary company with change date.

Download
2019-07-11Persons with significant control

Change to a person with significant control.

Download
2019-06-14Address

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

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.