B.P. ESTATES (CONTRACTORS) LIMITED

Register to unlock more data on OkredoRegister

B.P. ESTATES (CONTRACTORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04082224

Incorporation date

02/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O RICHES & CO, 34 Anyards Road, Cobham, Surrey KT11 2LACopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2000)
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/09/2025
Termination of appointment of Anthony Paul Barker as a secretary on 2025-09-17
dot icon17/09/2025
Appointment of Ms Caroline Anne Hunt as a secretary on 2025-09-17
dot icon10/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon11/02/2022
Director's details changed for Mrs Margaret Mary Barker on 2022-02-11
dot icon11/02/2022
Director's details changed for Ms Caroline Anne Hunt on 2022-02-11
dot icon11/02/2022
Secretary's details changed for Margaret Mary Barker on 2022-02-11
dot icon11/02/2022
Director's details changed for Mr Anthony Paul Barker on 2022-02-11
dot icon11/02/2022
Secretary's details changed for Mr Anthony Paul Barker on 2022-02-11
dot icon11/02/2022
Director's details changed for Ms Caroline Anne Hunt on 2022-02-11
dot icon11/02/2022
Director's details changed for Mrs Margaret Mary Barker on 2022-02-11
dot icon11/02/2022
Director's details changed for Mr Anthony Paul Barker on 2022-02-11
dot icon11/02/2022
Secretary's details changed for Margaret Mary Barker on 2022-02-11
dot icon11/02/2022
Secretary's details changed for Mr Anthony Paul Barker on 2022-02-11
dot icon10/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon17/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2015
Appointment of Ms Caroline Anne Hunt as a director on 2015-09-01
dot icon26/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon19/12/2013
Director's details changed for Margaret Mary Hunt on 2013-12-19
dot icon19/12/2013
Secretary's details changed for Margaret Mary Hunt on 2013-12-19
dot icon12/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon30/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon18/01/2012
Appointment of Margaret Mary Hunt as a secretary
dot icon18/01/2012
Termination of appointment of Melanie Pattinson as a director
dot icon18/01/2012
Termination of appointment of Melanie Pattinson as a secretary
dot icon12/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/04/2011
Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 2011-04-05
dot icon07/02/2011
Appointment of Margaret Mary Hunt as a director
dot icon12/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/08/2010
Secretary's details changed for Melanie Jane Pattinson on 2010-08-06
dot icon06/08/2010
Director's details changed for Melanie Jane Pattinson on 2010-08-06
dot icon06/08/2010
Secretary's details changed for Anthony Paul Barker on 2010-08-06
dot icon06/08/2010
Director's details changed for Anthony Paul Barker on 2010-08-06
dot icon16/01/2010
Registered office address changed from 12 Epsom Centre Epsom Square Whitehorse Business Park Trowbridge Wiltshire BA14 0XG on 2010-01-16
dot icon02/12/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon02/12/2009
Director's details changed for Anthony Paul Barker on 2009-10-02
dot icon18/11/2009
Director's details changed for Melanie Jane Pattinson on 2009-10-01
dot icon18/11/2009
Secretary's details changed for Melanie Jane Pattinson on 2009-10-01
dot icon18/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/06/2009
Accounting reference date shortened from 31/10/2009 to 30/06/2009
dot icon08/10/2008
Return made up to 02/10/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-10-31
dot icon18/10/2007
Return made up to 02/10/07; full list of members
dot icon29/11/2006
Return made up to 02/10/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/11/2005
Registered office changed on 15/11/05 from: 12 epsom square white horse business park trowbridge wiltshire BA14 0XG
dot icon14/10/2005
Return made up to 02/10/05; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2002-10-31
dot icon08/07/2005
Total exemption small company accounts made up to 2003-10-31
dot icon23/09/2004
Return made up to 02/10/04; full list of members
dot icon16/03/2004
Compulsory strike-off action has been discontinued
dot icon16/03/2004
First Gazette notice for compulsory strike-off
dot icon10/03/2004
Return made up to 02/10/03; full list of members
dot icon23/10/2002
Return made up to 02/10/02; full list of members
dot icon19/08/2002
New secretary appointed
dot icon27/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon19/02/2002
Compulsory strike-off action has been discontinued
dot icon19/02/2002
Return made up to 30/09/01; full list of members
dot icon20/12/2001
Registered office changed on 20/12/01 from: folly farm sires hill north morton oxfordshire OX11 9BQ
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New secretary appointed;new director appointed
dot icon14/12/2001
Certificate of change of name
dot icon09/10/2001
First Gazette notice for compulsory strike-off
dot icon24/11/2000
Registered office changed on 24/11/00 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon24/11/2000
Secretary resigned
dot icon24/11/2000
Director resigned
dot icon02/10/2000
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
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
6
28.18K
-
0.00
13.01K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
01/10/2000 - 21/11/2000
16015
HANOVER DIRECTORS LIMITED
Nominee Director
01/10/2000 - 21/11/2000
15849
Mrs Margaret Mary Barker
Director
27/01/2011 - Present
5
Miss Melanie Jane Pattinson
Director
01/10/2000 - 16/01/2012
6
Barker, Anthony Paul
Director
02/10/2000 - Present
8

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.P. ESTATES (CONTRACTORS) LIMITED

B.P. ESTATES (CONTRACTORS) LIMITED is an(a) Active company incorporated on 02/10/2000 with the registered office located at C/O RICHES & CO, 34 Anyards Road, Cobham, Surrey KT11 2LA. There are currently 5 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.P. ESTATES (CONTRACTORS) LIMITED?

toggle

B.P. ESTATES (CONTRACTORS) LIMITED is currently Active. It was registered on 02/10/2000 .

Where is B.P. ESTATES (CONTRACTORS) LIMITED located?

toggle

B.P. ESTATES (CONTRACTORS) LIMITED is registered at C/O RICHES & CO, 34 Anyards Road, Cobham, Surrey KT11 2LA.

What does B.P. ESTATES (CONTRACTORS) LIMITED do?

toggle

B.P. ESTATES (CONTRACTORS) LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for B.P. ESTATES (CONTRACTORS) LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2024-12-31.