B.P. ESTATES LIMITED

Register to unlock more data on OkredoRegister

B.P. ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03313166

Incorporation date

05/02/1997

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 05/02/1997)
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with no updates
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 icon11/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
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 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
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
Director's details changed for Mrs Margaret Mary 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
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 icon04/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-05 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 icon09/03/2015
Satisfaction of charge 2 in full
dot icon09/03/2015
Satisfaction of charge 1 in full
dot icon09/03/2015
Satisfaction of charge 4 in full
dot icon09/03/2015
Satisfaction of charge 3 in full
dot icon09/03/2015
Satisfaction of charge 5 in full
dot icon16/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-02-05 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 icon22/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon14/02/2012
Cancellation of shares. Statement of capital on 2012-02-14
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 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 icon11/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon04/08/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon04/08/2010
Director's details changed for Melanie Jane Pattinson on 2010-02-05
dot icon04/08/2010
Secretary's details changed for Melanie Jane Pattinson on 2010-02-05
dot icon04/08/2010
Secretary's details changed for Anthony Paul Barker on 2010-02-05
dot icon04/08/2010
Director's details changed for Anthony Paul Barker on 2010-02-05
dot icon12/07/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/02/2010
Compulsory strike-off action has been discontinued
dot icon02/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon02/02/2010
Total exemption small company accounts made up to 2008-02-28
dot icon28/01/2010
Appointment of Margaret Mary Hunt as a director
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon16/01/2010
Registered office address changed from 12 the Epsom Centre Epsom Square Whitehorse Business Park Trowbridge Wiltshire BA14 0XG on 2010-01-16
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 icon29/06/2009
Accounting reference date shortened from 28/02/2010 to 30/06/2009
dot icon07/04/2009
Return made up to 05/02/09; full list of members
dot icon30/04/2008
Return made up to 05/02/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon02/04/2007
Return made up to 05/02/07; full list of members
dot icon04/04/2006
Return made up to 05/02/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon14/11/2005
Registered office changed on 14/11/05 from: 1 windsor road white horse business par trowbridge wiltshire BA14 0XH
dot icon04/10/2005
Total exemption small company accounts made up to 2004-02-29
dot icon17/06/2005
Particulars of mortgage/charge
dot icon13/06/2005
Secretary's particulars changed;director's particulars changed
dot icon26/05/2005
Return made up to 05/02/05; full list of members
dot icon26/05/2005
Return made up to 05/02/04; full list of members
dot icon20/11/2004
Particulars of mortgage/charge
dot icon08/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon31/03/2003
Return made up to 05/02/03; full list of members
dot icon04/12/2002
Accounts for a dormant company made up to 2002-02-28
dot icon19/08/2002
Ad 14/02/01--------- £ si 39998@1
dot icon19/08/2002
New secretary appointed
dot icon29/01/2002
Return made up to 05/02/02; full list of members
dot icon18/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon18/05/2001
Nc inc already adjusted 14/02/01
dot icon18/05/2001
Resolutions
dot icon03/04/2001
Return made up to 05/02/01; full list of members
dot icon16/06/2000
Accounts for a small company made up to 2000-02-29
dot icon30/01/2000
Return made up to 05/02/00; full list of members
dot icon17/09/1999
Particulars of mortgage/charge
dot icon06/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Accounts for a small company made up to 1999-02-28
dot icon18/05/1999
Return made up to 05/02/99; full list of members
dot icon03/06/1998
Accounts for a small company made up to 1998-02-28
dot icon03/06/1998
Return made up to 05/02/98; full list of members
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New secretary appointed
dot icon20/10/1997
New director appointed
dot icon13/09/1997
Particulars of mortgage/charge
dot icon01/07/1997
Certificate of change of name
dot icon28/06/1997
Secretary resigned
dot icon28/06/1997
Director resigned
dot icon28/06/1997
Registered office changed on 28/06/97 from: the company shop 82 whitchurch road cardiff CF4 3LX
dot icon05/02/1997
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
04/02/2027
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
3
51.16K
-
0.00
73.23K
-
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
Woolford, Leigh James
Director
04/02/1997 - 23/06/1997
144
Mrs Margaret Mary Barker
Director
22/01/2010 - Present
5
Miss Melanie Jane Pattinson
Director
23/06/1997 - 16/01/2012
6
Williams, Philip Hugh
Nominee Secretary
04/02/1997 - 23/06/1997
63
Barker, Anthony Paul
Director
24/06/1997 - 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 LIMITED

B.P. ESTATES LIMITED is an(a) Active company incorporated on 05/02/1997 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 LIMITED?

toggle

B.P. ESTATES LIMITED is currently Active. It was registered on 05/02/1997 .

Where is B.P. ESTATES LIMITED located?

toggle

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

What does B.P. ESTATES LIMITED do?

toggle

B.P. ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-04 with no updates.