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.
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 | : |
|
Registered Address | : | 4 Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 27 September 2019 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 25 October 2016 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 28 February 2018 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 31 December 2022 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 31 December 2022 | Active |
78 Throckmorton Road, Alcester, B49 6QJ | Secretary | 04 November 1993 | Active |
10, Margaret Street, London, England, W1W 8RL | Secretary | 31 March 2014 | Active |
10 Ashvale Close, Nailsea, Bristol, BS48 1QH | Secretary | 31 January 1997 | Active |
1 Merchants Court, Rownham Mead, Bristol, BS8 4YF | Secretary | - | Active |
First Floor Times Place, 45 Pall Mall, London, SW1Y 5GP | Secretary | 22 December 2009 | Active |
Woodmans Cottage, Blagdon Hill, Taunton, TA3 7SN | Secretary | 23 May 1994 | Active |
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE | Corporate Secretary | 30 June 2014 | Active |
78 Throckmorton Road, Alcester, B49 6QJ | Director | 02 March 1994 | Active |
1, The Square, Stockley Park, Uxbridge, UB11 1TD | Director | 25 October 2016 | Active |
14 Kenneth Crescent, Willesden Green, London, NW2 4PT | Director | 13 December 2002 | Active |
1, The Square, Stockley Park, Uxbridge, England, UB11 1TD | Director | 14 July 2014 | Active |
10 Ashvale Close, Nailsea, Bristol, BS48 1QH | Director | 29 August 2001 | Active |
48 Oakdale Road, Downend, Bristol, BS16 6EA | Director | 23 June 1994 | Active |
60 Church End, Harlow, CM19 5PG | Director | - | Active |
Picket Piece Hale Lane, Wendover, Aylesbury, HP22 6NQ | Director | 06 October 1998 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 27 September 2019 | Active |
78, Pall Mall, London, England, SW1Y 5ES | Director | 13 December 2002 | Active |
27 The Circus, Bath, BA1 2EU | Director | 22 November 2001 | Active |
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE | Director | 06 April 2016 | Active |
High Hedges Elms Cross, Bradford On Avon, BA15 2AD | Director | - | Active |
10, Margaret Street, London, England, W1W 8RL | Director | 31 May 2006 | Active |
Hepburn House, Frankleigh, Bradford On Avon, BA15 2PF | Director | - | Active |
1, The Square, Stockley Park, Uxbridge, England, UB11 1TD | Corporate Director | 31 March 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-27 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Termination secretary company with name termination date. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Officers | Change corporate secretary company with change date. | Download |
2019-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-14 | Address | Change registered office address company with date old address new address. | Download |
2019-06-05 | Accounts | Accounts with accounts type full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.