B.B. ESTATES LTD

Register to unlock more data on OkredoRegister

B.B. ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025724

Incorporation date

04/07/1991

Size

Micro Entity

Contacts

Registered address

Registered address

The Old School House, Tandragee Castle, Tandragee, Co Armagh BT62 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1991)
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon23/09/2025
Registered office address changed from The Old School House the Old School House Tabndragee Castle Tandragee Co Armagh BT62 2AB Northern Ireland to The Old School House Tandragee Castle Tandragee Co Armagh BT62 2AB on 2025-09-23
dot icon23/09/2025
Cessation of John Paul Ledwidge as a person with significant control on 2025-09-23
dot icon23/09/2025
Notification of Silvertown Properties Limited as a person with significant control on 2025-09-23
dot icon24/06/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/11/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon14/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon28/06/2019
Registered office address changed from 108 Hill Street Newry Co Down BT34 1BT to The Old School House the Old School House Tabndragee Castle Tandragee Co Armagh BT62 2AB on 2019-06-28
dot icon26/06/2019
Micro company accounts made up to 2018-12-31
dot icon09/01/2019
Compulsory strike-off action has been discontinued
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon07/01/2019
Confirmation statement made on 2018-09-29 with no updates
dot icon16/04/2018
Micro company accounts made up to 2017-12-31
dot icon28/11/2017
Micro company accounts made up to 2016-12-31
dot icon17/11/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon16/02/2017
Total exemption full accounts made up to 2015-12-31
dot icon20/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon11/11/2015
Termination of appointment of Aveen Mary Best as a director on 2015-10-09
dot icon11/11/2015
Termination of appointment of Gemma Catherine Best as a director on 2015-10-09
dot icon11/11/2015
Termination of appointment of Sheena Margaret Best as a director on 2015-10-09
dot icon11/11/2015
Termination of appointment of Christopher James Best as a director on 2015-10-09
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon29/09/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon29/09/2015
Appointment of Mrs Aveen Mary Best as a director on 2014-07-31
dot icon03/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon03/09/2015
Appointment of Christopher James Best as a director on 2014-08-15
dot icon03/09/2015
Appointment of Sheena Margaret Best as a director on 2014-08-15
dot icon03/09/2015
Appointment of Gemma Catherine Best as a director on 2014-08-15
dot icon22/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/10/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon28/08/2014
Termination of appointment of James Craig Best as a director on 2014-07-31
dot icon28/08/2014
Termination of appointment of James Craig Best as a secretary on 2014-07-31
dot icon20/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-08-12
dot icon23/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2012
Compulsory strike-off action has been discontinued
dot icon13/01/2012
First Gazette notice for compulsory strike-off
dot icon23/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon27/08/2010
Secretary's details changed for James Craig Best on 2010-08-12
dot icon27/08/2010
Director's details changed for James Craig Best on 2010-08-12
dot icon25/02/2010
Termination of appointment of Alfred Buller as a director
dot icon25/02/2010
Appointment of Mr John Paul Ledwidge as a director
dot icon18/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon13/12/2009
Miscellaneous
dot icon26/09/2009
12/08/09 annual return shuttle
dot icon30/07/2009
Return of allot of shares
dot icon28/01/2009
31/12/07 annual accts
dot icon14/08/2008
12/08/08 annual return shuttle
dot icon28/01/2008
Change of dirs/sec
dot icon19/01/2008
31/12/06 annual accts
dot icon26/09/2007
12/08/07
dot icon08/11/2006
31/12/05 annual accts
dot icon08/09/2006
12/08/06 annual return shuttle
dot icon06/12/2005
31/12/04 annual accts
dot icon06/09/2005
12/08/05 annual return shuttle
dot icon17/01/2005
31/12/03 annual accts
dot icon19/08/2004
12/08/04 annual return shuttle
dot icon23/03/2004
31/12/02 annual accts
dot icon26/08/2003
12/08/03 annual return shuttle
dot icon19/03/2003
31/12/01 annual accts
dot icon12/08/2002
12/08/02 annual return shuttle
dot icon23/03/2002
31/12/00 annual accts
dot icon16/08/2001
12/08/01 annual return shuttle
dot icon11/06/2001
Mortgage satisfaction
dot icon11/06/2001
Mortgage satisfaction
dot icon08/05/2001
31/12/99 annual accts
dot icon19/08/2000
12/08/00 annual return shuttle
dot icon23/05/2000
31/12/98 annual accts
dot icon07/05/2000
Mortgage satisfaction
dot icon09/09/1999
12/08/99 annual return shuttle
dot icon26/03/1999
Particulars of a mortgage charge
dot icon24/03/1999
Particulars of a mortgage charge
dot icon07/01/1999
31/12/97 annual accts
dot icon16/11/1998
Mortgage satisfaction
dot icon25/08/1998
12/08/98 annual return shuttle
dot icon15/04/1998
Cert reg of charge in GB
dot icon15/04/1998
Particulars of a mortgage charge
dot icon15/04/1998
Particulars of a mortgage charge
dot icon15/04/1998
Cert reg of charge in GB
dot icon05/11/1997
31/12/96 annual accts
dot icon28/07/1997
12/08/97 annual return shuttle
dot icon07/11/1996
31/12/95 annual accts
dot icon17/09/1996
Mortgage satisfaction
dot icon17/09/1996
Mortgage satisfaction
dot icon27/08/1996
12/08/96 annual return shuttle
dot icon20/08/1996
Particulars of a mortgage charge
dot icon29/12/1995
31/12/94 annual accts
dot icon22/08/1995
12/08/95 annual return shuttle
dot icon30/06/1995
Mortgage satisfaction
dot icon30/06/1995
Mortgage satisfaction
dot icon14/03/1995
Mortgage satisfaction
dot icon14/03/1995
Mortgage satisfaction
dot icon14/03/1995
Mortgage satisfaction
dot icon25/01/1995
Particulars of a mortgage charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Particulars of a mortgage charge
dot icon22/12/1994
Particulars of a mortgage charge
dot icon11/08/1994
12/08/94 annual return shuttle
dot icon03/08/1994
31/12/93 annual accts
dot icon17/08/1993
31/12/92 annual accts
dot icon17/08/1993
12/08/93 annual return shuttle
dot icon02/06/1993
Change of ARD during arp
dot icon25/11/1992
12/08/92 annual return form
dot icon15/04/1992
Particulars of a mortgage charge
dot icon09/04/1992
Particulars of a mortgage charge
dot icon10/09/1991
Change of dirs/sec
dot icon10/09/1991
Change of dirs/sec
dot icon10/09/1991
Change in sit reg add
dot icon10/09/1991
Updated mem and arts
dot icon28/08/1991
Resolution to change name
dot icon27/08/1991
Resolutions
dot icon04/07/1991
Articles
dot icon04/07/1991
Memorandum
dot icon04/07/1991
Decln complnce reg new co
dot icon04/07/1991
Pars re dirs/sit reg off
dot icon04/07/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ledwidge, John Paul
Director
05/01/2010 - Present
39

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.B. ESTATES LTD

B.B. ESTATES LTD is an(a) Active company incorporated on 04/07/1991 with the registered office located at The Old School House, Tandragee Castle, Tandragee, Co Armagh BT62 2AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.B. ESTATES LTD?

toggle

B.B. ESTATES LTD is currently Active. It was registered on 04/07/1991 .

Where is B.B. ESTATES LTD located?

toggle

B.B. ESTATES LTD is registered at The Old School House, Tandragee Castle, Tandragee, Co Armagh BT62 2AB.

What does B.B. ESTATES LTD do?

toggle

B.B. ESTATES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for B.B. ESTATES LTD?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-29 with no updates.