UKBizDB.co.uk

B.R.L. ESTATES LIMITED

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

This company is commonly known as B.r.l. Estates Limited. The company was founded 28 years ago and was given the registration number 03129210. The firm's registered office is in REIGATE. You can find them at Chart House, 2 Effingham Road, Reigate, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:B.R.L. ESTATES LIMITED
Company Number:03129210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 The Chase, Reigate, United Kingdom, RH2 7DH

Secretary22 November 1995Active
Worth House Lodge Lane, Salfords, Redhill, RH1 5DS

Director22 November 1995Active
38 The Chase, Reigate, United Kingdom, RH2 7DH

Director22 November 1995Active
38 The Chase, Reigate, United Kingdom, RH2 7DH

Director01 September 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 November 1995Active
37 Cotland Acres, Redhill, RH1 6JZ

Director22 November 1995Active
37 Cotland Acres, Redhill, RH1 6JZ

Director22 November 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 November 1995Active

People with Significant Control

Mr Michael John Boar
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:38 The Chase, Reigate, United Kingdom, RH2 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Baker
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Worth House, Lodge Lane, Salfords, United Kingdom, RH1 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Clare Lisette Boar
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:38 The Chase, Reigate, United Kingdom, RH2 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.