B.D.J. ESTATES LIMITED

Register to unlock more data on OkredoRegister

B.D.J. ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04119184

Incorporation date

04/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Ormside Way, Holmthorpe Industrial Estate, Redhill, Surrey RH1 2LWCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2000)
dot icon28/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon27/11/2025
Change of details for Mr Dale Rivolta as a person with significant control on 2025-01-01
dot icon27/11/2025
Director's details changed for Mr Dale Rivolta on 2025-01-01
dot icon19/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/11/2024
Termination of appointment of Barry Richard Dove as a director on 2024-10-07
dot icon19/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/07/2024
Director's details changed for Mr Jason Mark Rivolta on 2024-07-26
dot icon06/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon08/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon03/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/01/2021
Resolutions
dot icon04/01/2021
Memorandum and Articles of Association
dot icon31/12/2020
Change of share class name or designation
dot icon29/12/2020
Particulars of variation of rights attached to shares
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon28/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon16/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon11/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon04/11/2010
Director's details changed for Dale Rivolta on 2009-10-01
dot icon29/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr Jason Mark Rivolta on 2010-01-11
dot icon11/01/2010
Director's details changed for Barry Richard Dove on 2010-01-11
dot icon11/01/2010
Director's details changed for Dale Rivolta on 2010-01-11
dot icon11/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 04/12/08; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2007
Return made up to 04/12/07; full list of members
dot icon11/12/2007
Registered office changed on 11/12/07 from: 34 ormside way holmorpe industrial estate redhill surrey RH1 2LW
dot icon10/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2007
Return made up to 04/12/06; full list of members
dot icon06/12/2006
Director's particulars changed
dot icon06/12/2006
Secretary's particulars changed
dot icon03/11/2006
Notice of assignment of name or new name to shares
dot icon03/11/2006
Resolutions
dot icon11/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/03/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon27/02/2006
Return made up to 04/12/05; full list of members
dot icon13/05/2005
Particulars of mortgage/charge
dot icon10/03/2005
Director's particulars changed
dot icon10/03/2005
Director's particulars changed
dot icon07/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 04/12/04; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 04/12/03; full list of members
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon21/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/03/2003
Particulars of mortgage/charge
dot icon26/02/2003
Particulars of mortgage/charge
dot icon03/01/2003
Return made up to 04/12/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/01/2002
Registered office changed on 22/01/02 from: droskyn boxhill road tadworth surrey KT20 7PW
dot icon28/12/2001
Return made up to 04/12/01; full list of members
dot icon14/07/2001
Particulars of mortgage/charge
dot icon29/12/2000
Ad 07/12/00--------- £ si 98@1=98 £ ic 1/99
dot icon04/12/2000
Secretary resigned
dot icon04/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
284.76K
-
0.00
-
-
2022
3
287.87K
-
0.00
-
-
2023
3
291.46K
-
0.00
-
-
2023
3
291.46K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

291.46K £Ascended1.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rivolta, Dale
Director
04/12/2000 - Present
7
Dove, Barry Richard
Director
04/12/2000 - 07/10/2024
1
Rivolta, Jason Mark
Director
04/12/2000 - Present
7

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About B.D.J. ESTATES LIMITED

B.D.J. ESTATES LIMITED is an(a) Active company incorporated on 04/12/2000 with the registered office located at 34 Ormside Way, Holmthorpe Industrial Estate, Redhill, Surrey RH1 2LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of B.D.J. ESTATES LIMITED?

toggle

B.D.J. ESTATES LIMITED is currently Active. It was registered on 04/12/2000 .

Where is B.D.J. ESTATES LIMITED located?

toggle

B.D.J. ESTATES LIMITED is registered at 34 Ormside Way, Holmthorpe Industrial Estate, Redhill, Surrey RH1 2LW.

What does B.D.J. ESTATES LIMITED do?

toggle

B.D.J. ESTATES LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does B.D.J. ESTATES LIMITED have?

toggle

B.D.J. ESTATES LIMITED had 3 employees in 2023.

What is the latest filing for B.D.J. ESTATES LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-04 with no updates.