B.M. ESTATES LIMITED

Register to unlock more data on OkredoRegister

B.M. ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01032353

Incorporation date

24/11/1971

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor 14 Aldermanbury Square, London EC2V 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1986)
dot icon17/11/2025
Termination of appointment of Robert Charles Mann as a director on 2025-11-17
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon16/09/2025
Change of details for Coats Group Plc as a person with significant control on 2023-10-20
dot icon15/09/2025
Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 2025-09-15
dot icon05/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon18/05/2024
Full accounts made up to 2023-12-31
dot icon24/04/2024
Termination of appointment of James Douglas Gunningham as a director on 2024-04-12
dot icon05/04/2024
Memorandum and Articles of Association
dot icon05/04/2024
Resolutions
dot icon28/03/2024
Statement of company's objects
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon23/10/2023
Change of details for Coats Group Plc as a person with significant control on 2023-10-20
dot icon27/05/2023
Full accounts made up to 2022-12-31
dot icon04/01/2023
Appointment of Mr Andrew Peter Oaten as a director on 2022-12-31
dot icon04/01/2023
Appointment of Mr Robert Charles Mann as a director on 2022-12-31
dot icon03/01/2023
Termination of appointment of Richard Charles Reade as a director on 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon24/10/2022
Change of details for Coats Group Plc as a person with significant control on 2022-10-03
dot icon03/10/2022
Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2022-10-03
dot icon09/06/2022
Full accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon25/05/2021
Full accounts made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon30/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon30/09/2019
Termination of appointment of Allied Mutual Insurance Services Limited as a secretary on 2019-09-27
dot icon30/09/2019
Termination of appointment of Andrew James Stockwell as a director on 2019-09-27
dot icon30/09/2019
Appointment of Mr James Douglas Gunningham as a director on 2019-09-27
dot icon30/09/2019
Appointment of Mr Richard Charles Reade as a director on 2019-09-27
dot icon21/08/2019
Secretary's details changed for Allied Mutual Insurance Services Limited on 2019-06-12
dot icon11/07/2019
Change of details for Coats Group Plc as a person with significant control on 2019-06-12
dot icon14/06/2019
Registered office address changed from C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 2019-06-14
dot icon05/06/2019
Full accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon11/07/2018
Full accounts made up to 2017-12-31
dot icon01/03/2018
Appointment of Mr Nicholas James Kidd as a director on 2018-02-28
dot icon01/03/2018
Termination of appointment of Charles Frederick Barlow as a director on 2018-02-28
dot icon08/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon26/10/2016
Termination of appointment of Allied Mutual Insurance Services Ltd as a director on 2016-10-25
dot icon26/10/2016
Appointment of Mr Arif Kermalli as a director on 2016-10-25
dot icon26/10/2016
Appointment of Mr Charles Frederick Barlow as a director on 2016-10-25
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Appointment of Mr Andrew James Stockwell as a director on 2016-04-06
dot icon28/04/2016
Termination of appointment of Richard David Howes as a director on 2016-04-06
dot icon30/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon30/10/2015
Director's details changed for Allied Mutual Insurance Services Ltd on 2015-03-03
dot icon30/10/2015
Secretary's details changed for Allied Mutual Insurance Services Limited on 2015-03-03
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon03/03/2015
Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 2015-03-03
dot icon07/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon07/11/2014
Director's details changed for Allied Mutual Insurance Services Ltd on 2014-07-01
dot icon14/07/2014
Termination of appointment of Nicholas James Tarn as a director on 2014-06-30
dot icon14/07/2014
Appointment of Allied Mutual Insurance Services Limited as a secretary
dot icon14/07/2014
Appointment of Mr Richard Howes as a director on 2014-07-14
dot icon14/07/2014
Termination of appointment of Christopher William Healy as a secretary on 2014-06-30
dot icon14/07/2014
Termination of appointment of Nicholas James Tarn as a director on 2014-06-30
dot icon14/07/2014
Appointment of Allied Mutual Insurance Services Limited as a secretary on 2014-06-30
dot icon14/07/2014
Termination of appointment of Christopher William Healy as a secretary on 2014-06-30
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 2014-07-01
dot icon04/04/2014
Appointment of Allied Mutual Insurance Services Ltd as a director
dot icon04/04/2014
Appointment of Mr Christopher William Healy as a secretary
dot icon04/04/2014
Termination of appointment of James Russell as a director
dot icon04/04/2014
Termination of appointment of James Russell as a secretary
dot icon19/03/2014
Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 2014-03-19
dot icon05/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon30/05/2013
Full accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mr James Richard Russell on 2010-10-24
dot icon16/11/2010
Director's details changed for Mr Nicholas James Tarn on 2010-10-24
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon22/02/2010
Appointment of James Richard Russell as a secretary
dot icon22/02/2010
Termination of appointment of John King as a secretary
dot icon03/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon15/10/2009
Resolutions
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon27/10/2008
Return made up to 24/10/08; full list of members
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon24/10/2007
Return made up to 24/10/07; full list of members
dot icon30/09/2007
Full accounts made up to 2006-12-31
dot icon24/11/2006
Full accounts made up to 2005-12-31
dot icon21/11/2006
Return made up to 24/10/06; full list of members
dot icon20/06/2006
Director resigned
dot icon20/06/2006
New director appointed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon01/11/2005
Return made up to 24/10/05; full list of members
dot icon21/03/2005
Full accounts made up to 2003-12-31
dot icon04/11/2004
Return made up to 24/10/04; full list of members
dot icon12/11/2003
Return made up to 24/10/03; full list of members
dot icon09/05/2003
Full accounts made up to 2002-06-30
dot icon28/02/2003
Auditor's resignation
dot icon17/01/2003
New director appointed
dot icon17/01/2003
New director appointed
dot icon09/01/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon03/01/2003
Declaration of satisfaction of mortgage/charge
dot icon03/01/2003
Declaration of satisfaction of mortgage/charge
dot icon03/01/2003
Declaration of satisfaction of mortgage/charge
dot icon03/01/2003
Declaration of satisfaction of mortgage/charge
dot icon03/01/2003
Declaration of satisfaction of mortgage/charge
dot icon03/01/2003
Declaration of satisfaction of mortgage/charge
dot icon03/01/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE
dot icon04/11/2002
Return made up to 24/10/02; full list of members
dot icon22/01/2002
Full accounts made up to 2001-06-30
dot icon10/12/2001
Particulars of mortgage/charge
dot icon08/12/2001
Particulars of mortgage/charge
dot icon08/12/2001
Particulars of mortgage/charge
dot icon08/12/2001
Particulars of mortgage/charge
dot icon08/12/2001
Particulars of mortgage/charge
dot icon08/12/2001
Particulars of mortgage/charge
dot icon08/12/2001
Particulars of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon03/12/2001
Director resigned
dot icon03/12/2001
New director appointed
dot icon04/11/2001
Return made up to 24/10/01; full list of members
dot icon18/10/2001
New director appointed
dot icon18/10/2001
Director resigned
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon31/10/2000
Return made up to 24/10/00; full list of members
dot icon16/04/2000
Full accounts made up to 1999-06-30
dot icon26/11/1999
New director appointed
dot icon26/11/1999
Return made up to 24/10/99; full list of members
dot icon02/09/1999
Resolutions
dot icon14/01/1999
Particulars of mortgage/charge
dot icon13/01/1999
Resolutions
dot icon06/01/1999
Full accounts made up to 1998-06-30
dot icon20/11/1998
Return made up to 24/10/98; no change of members
dot icon26/08/1998
Auditor's resignation
dot icon16/04/1998
Full accounts made up to 1997-06-30
dot icon03/02/1998
Particulars of property mortgage/charge
dot icon30/01/1998
Particulars of property mortgage/charge
dot icon20/11/1997
Return made up to 24/10/97; no change of members
dot icon09/06/1997
Particulars of mortgage/charge
dot icon29/04/1997
Full accounts made up to 1996-06-30
dot icon07/02/1997
New secretary appointed
dot icon07/02/1997
Secretary resigned
dot icon09/01/1997
Particulars of property mortgage/charge
dot icon25/11/1996
Return made up to 24/10/96; full list of members
dot icon30/04/1996
Full accounts made up to 1995-06-30
dot icon15/11/1995
Return made up to 24/10/95; no change of members
dot icon09/05/1995
Particulars of mortgage/charge
dot icon19/04/1995
Full accounts made up to 1994-06-30
dot icon20/01/1995
Registered office changed on 20/01/95 from: B.M.house avon reach chippenham wiltshire SN15 1EE
dot icon06/12/1994
Particulars of mortgage/charge
dot icon08/11/1994
Return made up to 24/10/94; no change of members
dot icon30/06/1994
Director resigned;new director appointed
dot icon27/06/1994
Secretary resigned;new secretary appointed
dot icon05/05/1994
Full accounts made up to 1993-06-30
dot icon13/03/1994
Director resigned;new director appointed
dot icon13/01/1994
New secretary appointed
dot icon05/01/1994
Return made up to 24/10/93; full list of members
dot icon14/10/1993
Particulars of mortgage/charge
dot icon05/10/1993
Resolutions
dot icon12/05/1993
Auditor's resignation
dot icon29/04/1993
Amended full accounts made up to 1992-06-30
dot icon19/04/1993
Full accounts made up to 1992-06-30
dot icon19/11/1992
Return made up to 24/10/92; no change of members
dot icon31/07/1992
Director resigned;new director appointed
dot icon07/04/1992
Full accounts made up to 1991-06-30
dot icon21/01/1992
Return made up to 24/10/91; no change of members
dot icon01/10/1991
Resolutions
dot icon01/10/1991
Resolutions
dot icon07/07/1991
Ad 07/06/91--------- £ si 9999000@1=9999000 £ ic 1001000/11000000
dot icon07/07/1991
£ nc 1001000/11000000 07/06/91
dot icon12/02/1991
Return made up to 16/10/90; full list of members
dot icon28/01/1991
Full accounts made up to 1990-06-30
dot icon09/11/1990
Resolutions
dot icon07/09/1990
Director resigned
dot icon05/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/03/1990
Full accounts made up to 1989-06-30
dot icon23/03/1990
Return made up to 24/10/89; full list of members
dot icon21/12/1989
Memorandum and Articles of Association
dot icon21/12/1989
Resolutions
dot icon19/02/1989
New director appointed
dot icon13/02/1989
Return made up to 24/10/88; full list of members
dot icon13/02/1989
Full accounts made up to 1988-06-30
dot icon03/08/1988
Registered office changed on 03/08/88 from: avonbridge house bath road chippenham wilts SN15 2BA
dot icon15/06/1988
Director resigned;new director appointed
dot icon01/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1988
Certificate of change of name
dot icon09/02/1988
Director resigned
dot icon22/01/1988
Resolutions
dot icon30/11/1987
Full accounts made up to 1987-06-30
dot icon30/11/1987
Return made up to 26/10/87; full list of members
dot icon20/10/1987
Director resigned;new director appointed
dot icon29/09/1987
Director resigned;new director appointed
dot icon30/07/1987
New director appointed
dot icon21/04/1987
Director resigned;new director appointed
dot icon30/01/1987
Registered office changed on 30/01/87 from: pemberton house 4-6 east harding street fetter lane london EC4A 3BD
dot icon29/01/1987
Resolutions
dot icon10/12/1986
Certificate of change of name
dot icon04/12/1986
Accounting reference date extended from 31/12 to 30/06
dot icon02/12/1986
Return made up to 06/06/86; full list of members
dot icon19/11/1986
New secretary appointed;new director appointed
dot icon11/11/1986
Gazettable document
dot icon11/11/1986
New secretary appointed
dot icon06/11/1986
Full accounts made up to 1985-12-31
dot icon06/11/1986
Secretary resigned;director resigned
dot icon11/10/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunningham, James Douglas
Director
27/09/2019 - 12/04/2024
52
Mann, Robert Charles
Director
31/12/2022 - 17/11/2025
22
Gleave, Clinton John Raymond
Director
13/12/2002 - 31/05/2006
74
Kidd, Nicholas James
Director
28/02/2018 - Present
62
Reade, Richard Charles
Director
27/09/2019 - 31/12/2022
51

Persons with Significant Control

1
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.M. ESTATES LIMITED

B.M. ESTATES LIMITED is an(a) Active company incorporated on 24/11/1971 with the registered office located at 4th Floor 14 Aldermanbury Square, London EC2V 7HS. There are currently 3 active directors 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.M. ESTATES LIMITED?

toggle

B.M. ESTATES LIMITED is currently Active. It was registered on 24/11/1971 .

Where is B.M. ESTATES LIMITED located?

toggle

B.M. ESTATES LIMITED is registered at 4th Floor 14 Aldermanbury Square, London EC2V 7HS.

What does B.M. ESTATES LIMITED do?

toggle

B.M. ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for B.M. ESTATES LIMITED?

toggle

The latest filing was on 17/11/2025: Termination of appointment of Robert Charles Mann as a director on 2025-11-17.