B S ESTATES LIMITED

Register to unlock more data on OkredoRegister

B S ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01696540

Incorporation date

03/02/1983

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Poole Stadium, Wimborne Road, Poole BH15 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1983)
dot icon21/04/2026
Registered office address changed from Abbey Stadium Lady Lane, Blunsdon Swindon Wiltshire SN25 4DN to Poole Stadium Wimborne Road Poole BH15 2BP on 2026-04-21
dot icon21/04/2026
Change of details for Gaming International Ltd as a person with significant control on 2026-04-21
dot icon24/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon14/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon03/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon03/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon03/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon03/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon14/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon23/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon23/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon23/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon23/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon07/03/2024
Termination of appointment of George Albert Edwards as a director on 2024-02-20
dot icon24/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon22/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon22/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon22/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon22/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon09/09/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon07/04/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon07/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon01/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon01/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon14/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon02/09/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon19/05/2021
Termination of appointment of Stephen Peter Hayward as a secretary on 2021-05-19
dot icon19/03/2021
Accounts for a small company made up to 2019-12-31
dot icon25/11/2020
Satisfaction of charge 016965400017 in full
dot icon08/09/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon27/12/2019
Accounts for a small company made up to 2018-12-31
dot icon06/09/2019
Satisfaction of charge 15 in full
dot icon14/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon13/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon07/08/2018
Accounts for a small company made up to 2017-12-31
dot icon14/09/2017
Accounts for a small company made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon02/05/2017
Registration of charge 016965400018, created on 2017-04-27
dot icon25/04/2017
Registration of charge 016965400017, created on 2017-04-11
dot icon12/04/2017
Appointment of Mr George Albert Edwards as a director on 2017-04-05
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon25/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon22/07/2015
Full accounts made up to 2014-12-31
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon13/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon15/05/2014
Registration of charge 016965400016
dot icon04/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 15
dot icon24/09/2012
Termination of appointment of Gordon Cockhill as a director
dot icon14/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon18/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon04/08/2011
Full accounts made up to 2010-12-31
dot icon13/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon23/07/2010
Full accounts made up to 2009-12-31
dot icon20/09/2009
Full accounts made up to 2008-12-31
dot icon02/09/2009
Return made up to 10/08/09; full list of members
dot icon25/09/2008
Full accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 10/08/08; full list of members
dot icon17/08/2007
Return made up to 10/08/07; full list of members
dot icon17/06/2007
Full accounts made up to 2006-12-31
dot icon17/08/2006
Return made up to 10/08/06; full list of members
dot icon23/06/2006
Full accounts made up to 2005-12-31
dot icon07/10/2005
Particulars of mortgage/charge
dot icon12/08/2005
Return made up to 10/08/05; full list of members
dot icon13/07/2005
Full accounts made up to 2004-12-31
dot icon07/01/2005
Miscellaneous
dot icon15/12/2004
Declaration of assistance for shares acquisition
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon18/11/2004
Particulars of mortgage/charge
dot icon16/11/2004
Particulars of mortgage/charge
dot icon16/11/2004
Particulars of mortgage/charge
dot icon24/09/2004
Declaration of satisfaction of mortgage/charge
dot icon24/09/2004
Declaration of satisfaction of mortgage/charge
dot icon23/09/2004
Auditor's resignation
dot icon23/08/2004
Return made up to 10/08/04; full list of members
dot icon12/07/2004
Full accounts made up to 2003-12-31
dot icon26/11/2003
Declaration of satisfaction of mortgage/charge
dot icon26/11/2003
Declaration of satisfaction of mortgage/charge
dot icon26/11/2003
Declaration of satisfaction of mortgage/charge
dot icon26/11/2003
Declaration of satisfaction of mortgage/charge
dot icon26/11/2003
Declaration of satisfaction of mortgage/charge
dot icon26/11/2003
Declaration of satisfaction of mortgage/charge
dot icon26/08/2003
Return made up to 10/08/03; full list of members
dot icon14/07/2003
Full accounts made up to 2002-12-31
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon17/08/2002
Return made up to 10/08/02; full list of members
dot icon08/07/2002
Particulars of mortgage/charge
dot icon29/06/2002
Full accounts made up to 2001-12-31
dot icon29/08/2001
Return made up to 10/08/01; full list of members
dot icon18/07/2001
Full accounts made up to 2000-12-31
dot icon05/09/2000
Return made up to 10/08/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon13/07/2000
Particulars of mortgage/charge
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon03/09/1999
Return made up to 10/08/99; no change of members
dot icon19/07/1999
Registered office changed on 19/07/99 from: eastgate office centre eastgate road bristol BS5 6XY
dot icon20/05/1999
New secretary appointed
dot icon07/05/1999
Secretary resigned;director resigned
dot icon05/11/1998
Full accounts made up to 1997-12-31
dot icon18/08/1998
Return made up to 10/08/98; no change of members
dot icon11/11/1997
Return made up to 10/08/97; full list of members
dot icon07/11/1997
Director's particulars changed
dot icon28/10/1997
New secretary appointed;new director appointed
dot icon27/10/1997
Director resigned
dot icon27/10/1997
Secretary resigned;director resigned
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
New director appointed
dot icon04/03/1997
Registered office changed on 04/03/97 from: eastgate house eastville bristol BS5 6NW
dot icon13/01/1997
Auditor's resignation
dot icon06/09/1996
Full accounts made up to 1995-12-31
dot icon20/08/1996
Return made up to 10/08/96; no change of members
dot icon04/08/1996
Director resigned
dot icon13/10/1995
Return made up to 10/08/95; no change of members
dot icon17/07/1995
Full accounts made up to 1994-12-31
dot icon23/06/1995
New director appointed
dot icon22/06/1995
Particulars of mortgage/charge
dot icon22/06/1995
Particulars of mortgage/charge
dot icon22/06/1995
Particulars of mortgage/charge
dot icon22/06/1995
Particulars of mortgage/charge
dot icon07/06/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Director resigned;new director appointed
dot icon07/09/1994
Return made up to 10/08/94; full list of members
dot icon01/07/1994
Full accounts made up to 1993-12-31
dot icon20/08/1993
Return made up to 10/08/93; full list of members
dot icon02/08/1993
Full accounts made up to 1992-12-31
dot icon08/06/1993
New secretary appointed;director resigned
dot icon08/06/1993
Secretary resigned
dot icon14/01/1993
Director resigned
dot icon12/10/1992
Full accounts made up to 1991-12-31
dot icon11/08/1992
Return made up to 10/08/92; no change of members
dot icon11/09/1991
Full accounts made up to 1990-12-31
dot icon06/09/1991
Return made up to 10/08/91; full list of members
dot icon22/03/1991
New director appointed
dot icon15/03/1991
Secretary resigned;new secretary appointed
dot icon12/10/1990
Full accounts made up to 1989-12-31
dot icon12/10/1990
Return made up to 07/09/90; no change of members
dot icon11/06/1990
Declaration of satisfaction of mortgage/charge
dot icon15/01/1990
Return made up to 10/08/89; full list of members
dot icon11/12/1989
Full accounts made up to 1988-12-31
dot icon16/12/1988
Return made up to 25/08/88; no change of members
dot icon16/11/1988
Particulars of mortgage/charge
dot icon19/10/1988
Full accounts made up to 1987-12-31
dot icon19/10/1988
Secretary resigned;director resigned
dot icon19/10/1988
New secretary appointed
dot icon20/10/1987
Full accounts made up to 1986-12-31
dot icon20/10/1987
Return made up to 14/07/87; no change of members
dot icon12/06/1987
Full accounts made up to 1985-12-31
dot icon13/03/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/10/1983
Certificate of change of name
dot icon03/02/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burletson, Bryan Richard
Director
07/06/1995 - 22/07/1996
16
Gardner, Norman Arthur
Director
05/10/1997 - 18/04/1999
27
Edwards, George Albert
Director
05/04/2017 - 20/02/2024
17
Bland, Geoffrey Charles
Director
22/11/1994 - 06/04/1997
6
Cockhill, Gordon William
Director
30/04/1997 - 20/09/2012
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B S ESTATES LIMITED

B S ESTATES LIMITED is an(a) Active company incorporated on 03/02/1983 with the registered office located at Poole Stadium, Wimborne Road, Poole BH15 2BP. There is currently no 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 S ESTATES LIMITED?

toggle

B S ESTATES LIMITED is currently Active. It was registered on 03/02/1983 .

Where is B S ESTATES LIMITED located?

toggle

B S ESTATES LIMITED is registered at Poole Stadium, Wimborne Road, Poole BH15 2BP.

What does B S ESTATES LIMITED do?

toggle

B S 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 S ESTATES LIMITED?

toggle

The latest filing was on 21/04/2026: Registered office address changed from Abbey Stadium Lady Lane, Blunsdon Swindon Wiltshire SN25 4DN to Poole Stadium Wimborne Road Poole BH15 2BP on 2026-04-21.