B W B ESTATES LIMITED

Register to unlock more data on OkredoRegister

B W B ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06234979

Incorporation date

02/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Counting House 61 Charlotte Street, St Paul's Square, Birmingham B3 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2007)
dot icon30/03/2026
Cessation of Paramjit Singh Bassi as a person with significant control on 2025-12-16
dot icon30/03/2026
Confirmation statement made on 2026-03-28 with updates
dot icon30/03/2026
Notification of Bsb 16 Limited as a person with significant control on 2025-12-16
dot icon30/03/2026
Notification of Datalore Limited as a person with significant control on 2025-12-16
dot icon30/03/2026
Notification of G S B Securities Limited as a person with significant control on 2025-12-16
dot icon30/03/2026
Cessation of Marcus Hugh Paul Daly as a person with significant control on 2025-12-16
dot icon26/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon26/01/2026
Termination of appointment of Paramjit Singh Bassi as a director on 2025-12-19
dot icon19/01/2026
Appointment of Mr Sanraj Bobby Singh Bassi as a director on 2025-12-19
dot icon19/01/2026
Appointment of Mr Gurpreet Singh Bassi as a director on 2025-12-19
dot icon08/10/2025
Satisfaction of charge 1 in full
dot icon08/10/2025
Satisfaction of charge 2 in full
dot icon08/10/2025
Satisfaction of charge 4 in full
dot icon08/10/2025
Satisfaction of charge 3 in full
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/06/2025
Change of details for Mr Marcus Hugh Paul Daly as a person with significant control on 2023-03-24
dot icon14/04/2025
Change of details for Mr Marcus Hugh Paul Daly as a person with significant control on 2025-04-11
dot icon11/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon11/04/2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to The Counting House 61 Charlotte Street St Paul's Square Birmingham B3 1PX on 2025-04-11
dot icon11/04/2025
Director's details changed for Mr Paramjit Singh Bassi on 2025-04-11
dot icon11/04/2025
Director's details changed for Mr Marcus Hugh Paul Daly on 2025-04-11
dot icon11/04/2025
Change of details for Mr Paramjit Singh Bassi as a person with significant control on 2025-04-11
dot icon20/02/2025
Registered office address changed from Skyview, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-20
dot icon22/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/12/2023
Director's details changed
dot icon01/12/2023
Director's details changed for Mr Paramjit Singh Bassi on 2023-11-27
dot icon01/12/2023
Change of details for Mr Paramjit Singh Bassi as a person with significant control on 2023-11-27
dot icon01/12/2023
Director's details changed for Mr Marcus Hugh Paul Daly on 2023-11-27
dot icon01/12/2023
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to Skyview, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 2023-12-01
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with updates
dot icon28/06/2022
Confirmation statement made on 2022-04-29 with updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/04/2020
Cessation of Michael Roderick John Daly as a person with significant control on 2019-11-25
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with updates
dot icon29/04/2020
Change of details for Mr Marcus Hugh Paul Daly as a person with significant control on 2019-11-25
dot icon10/02/2020
Termination of appointment of Michael Roderick John Daly as a secretary on 2019-11-25
dot icon08/01/2020
Termination of appointment of Michael Roderick John Daly as a director on 2019-11-25
dot icon11/07/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon11/07/2019
Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE on 2019-07-11
dot icon18/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/07/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon24/05/2011
Secretary's details changed for Michael Roderick John Daly on 2010-06-01
dot icon24/05/2011
Director's details changed for Mr Paramjit Singh Bassi on 2010-06-01
dot icon24/05/2011
Director's details changed for Marcus Hugh Paul Daly on 2010-06-01
dot icon24/05/2011
Director's details changed for Michael Roderick John Daly on 2010-06-01
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon14/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/06/2009
Compulsory strike-off action has been discontinued
dot icon09/06/2009
First Gazette notice for compulsory strike-off
dot icon08/06/2009
Return made up to 02/05/09; full list of members
dot icon02/10/2008
Return made up to 02/05/08; full list of members
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon12/11/2007
Accounting reference date extended from 31/05/08 to 30/09/08
dot icon19/10/2007
Ad 28/09/07--------- £ si 2@1=2 £ ic 4/6
dot icon22/07/2007
New director appointed
dot icon22/07/2007
Ad 03/05/07--------- £ si 3@1=3 £ ic 1/4
dot icon02/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-17.68 % *

* during past year

Cash in Bank

£2,254.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
374.30K
-
0.00
2.74K
-
2022
0
248.84K
-
0.00
2.25K
-
2022
0
248.84K
-
0.00
2.25K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

248.84K £Descended-33.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.25K £Descended-17.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bassi, Gurpreet Singh
Director
19/12/2025 - Present
9
Daly, Michael Roderick John
Secretary
02/05/2007 - 25/11/2019
1
Daly, Michael Roderick John
Director
02/05/2007 - 25/11/2019
15
Bassi, Paramjit Singh
Director
02/05/2007 - 19/12/2025
70
Bassi, Sanraj Bobby Singh
Director
19/12/2025 - Present
41

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+
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 W B ESTATES LIMITED

B W B ESTATES LIMITED is an(a) Active company incorporated on 02/05/2007 with the registered office located at The Counting House 61 Charlotte Street, St Paul's Square, Birmingham B3 1PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B W B ESTATES LIMITED?

toggle

B W B ESTATES LIMITED is currently Active. It was registered on 02/05/2007 .

Where is B W B ESTATES LIMITED located?

toggle

B W B ESTATES LIMITED is registered at The Counting House 61 Charlotte Street, St Paul's Square, Birmingham B3 1PX.

What does B W B ESTATES LIMITED do?

toggle

B W B 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 W B ESTATES LIMITED?

toggle

The latest filing was on 30/03/2026: Cessation of Paramjit Singh Bassi as a person with significant control on 2025-12-16.