B.W. ESTATES LIMITED

Register to unlock more data on OkredoRegister

B.W. ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01995927

Incorporation date

05/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Barn C/O Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire MK45 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1986)
dot icon14/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon08/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon02/07/2025
Registered office address changed from Integral Associates Unit 25 Sarem Complex Salisbury Road Uxbridge UB8 2RZ England to The Barn C/O Integral Associates Limited Rear of 3-5 Church Street Ampthill Bedfordshire MK45 2PJ on 2025-07-02
dot icon02/07/2025
Director's details changed for Mr Gursharan Jit Singh Randhawa on 2025-06-30
dot icon02/07/2025
Change of details for Mr Sukhinder Jit Singh Randhawa as a person with significant control on 2025-06-30
dot icon25/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon22/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon06/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon15/06/2022
Total exemption small company accounts made up to 2016-02-28
dot icon16/04/2022
Compulsory strike-off action has been discontinued
dot icon12/03/2022
Compulsory strike-off action has been suspended
dot icon03/03/2022
Registered office address changed from C/O Sterling Associates 5 Theobald Court Theobald Street Elstree WD6 4RN to Integral Associates Unit 25 Sarem Complex Salisbury Road Uxbridge UB8 2RZ on 2022-03-03
dot icon15/02/2022
First Gazette notice for compulsory strike-off
dot icon20/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon08/01/2021
Confirmation statement made on 2018-09-05 with no updates
dot icon24/10/2018
Satisfaction of charge 019959270012 in full
dot icon13/07/2018
Confirmation statement made on 2017-09-05 with no updates
dot icon24/10/2017
Notification of Sukhinder Jit Singh Randhawa as a person with significant control on 2016-04-06
dot icon23/10/2017
Confirmation statement made on 2016-09-05 with updates
dot icon31/08/2016
Receiver's abstract of receipts and payments to 2015-07-31
dot icon31/08/2016
Notice of ceasing to act as receiver or manager
dot icon31/08/2016
Receiver's abstract of receipts and payments to 2015-07-11
dot icon31/08/2016
Receiver's abstract of receipts and payments to 2015-01-11
dot icon31/08/2016
Receiver's abstract of receipts and payments to 2014-07-11
dot icon31/08/2016
Receiver's abstract of receipts and payments to 2015-07-31
dot icon31/08/2016
Notice of ceasing to act as receiver or manager
dot icon31/08/2016
Receiver's abstract of receipts and payments to 2015-07-11
dot icon31/08/2016
Receiver's abstract of receipts and payments to 2015-01-11
dot icon31/08/2016
Receiver's abstract of receipts and payments to 2014-07-11
dot icon31/08/2016
Receiver's abstract of receipts and payments to 2015-07-31
dot icon31/08/2016
Notice of ceasing to act as receiver or manager
dot icon31/08/2016
Receiver's abstract of receipts and payments to 2015-07-11
dot icon31/08/2016
Receiver's abstract of receipts and payments to 2015-01-11
dot icon31/08/2016
Receiver's abstract of receipts and payments to 2014-07-11
dot icon31/08/2016
Receiver's abstract of receipts and payments to 2015-07-31
dot icon31/08/2016
Notice of ceasing to act as receiver or manager
dot icon31/08/2016
Receiver's abstract of receipts and payments to 2015-07-11
dot icon31/08/2016
Receiver's abstract of receipts and payments to 2015-01-11
dot icon31/08/2016
Receiver's abstract of receipts and payments to 2014-07-11
dot icon31/08/2016
Receiver's abstract of receipts and payments to 2015-07-31
dot icon31/08/2016
Notice of ceasing to act as receiver or manager
dot icon31/08/2016
Receiver's abstract of receipts and payments to 2015-07-11
dot icon31/08/2016
Receiver's abstract of receipts and payments to 2015-01-11
dot icon31/08/2016
Receiver's abstract of receipts and payments to 2014-07-11
dot icon09/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon11/09/2015
Receiver's abstract of receipts and payments to 2015-07-11
dot icon11/09/2015
Receiver's abstract of receipts and payments to 2015-01-11
dot icon11/09/2015
Receiver's abstract of receipts and payments to 2014-07-11
dot icon11/09/2015
Receiver's abstract of receipts and payments to 2015-07-11
dot icon11/09/2015
Receiver's abstract of receipts and payments to 2015-01-11
dot icon11/09/2015
Receiver's abstract of receipts and payments to 2014-07-11
dot icon11/09/2015
Receiver's abstract of receipts and payments to 2015-07-11
dot icon11/09/2015
Receiver's abstract of receipts and payments to 2015-01-11
dot icon11/09/2015
Receiver's abstract of receipts and payments to 2014-07-11
dot icon21/08/2015
Termination of appointment of David Leigh Williams as a secretary on 2015-03-12
dot icon17/08/2015
Termination of appointment of Gerald Burns as a director on 2015-07-30
dot icon08/07/2015
Appointment of Gerald Burns as a director on 2015-06-15
dot icon08/07/2015
Resolutions
dot icon07/07/2015
Registration of charge 019959270013, created on 2015-06-25
dot icon08/09/2014
Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to C/O Sterling Associates 5 Theobald Court Theobald Street Elstree WD6 4RN on 2014-09-08
dot icon08/09/2014
Termination of appointment of David Leigh Williams as a director on 2014-08-21
dot icon08/09/2014
Appointment of Gursharan Jit Singh Randhawa as a director on 2014-08-21
dot icon02/09/2014
Administrator's progress report to 2014-08-22
dot icon02/09/2014
Notice of automatic end of Administration
dot icon29/08/2014
Registration of acquisition 019959270012, acquired on 2014-08-22 without deed
dot icon08/08/2014
Result of meeting of creditors
dot icon26/06/2014
Statement of administrator's revised proposal
dot icon29/11/2013
Result of meeting of creditors
dot icon29/11/2013
Statement of affairs with form 2.14B
dot icon11/11/2013
Statement of administrator's proposal
dot icon27/09/2013
Appointment of an administrator
dot icon27/09/2013
Registered office address changed from 26 the Chase Penns Lane Sutton Coldfield West Midlands B76 8JS on 2013-09-27
dot icon23/07/2013
Appointment of receiver or manager
dot icon23/07/2013
Appointment of receiver or manager
dot icon23/07/2013
Appointment of receiver or manager
dot icon23/07/2013
Appointment of receiver or manager
dot icon23/07/2013
Appointment of receiver or manager
dot icon26/02/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon18/05/2012
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2012
Compulsory strike-off action has been discontinued
dot icon06/03/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon06/03/2012
First Gazette notice for compulsory strike-off
dot icon02/03/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mr David Leigh Williams on 2009-12-15
dot icon29/01/2010
Secretary's details changed for David Leigh Williams on 2009-12-15
dot icon29/01/2010
Termination of appointment of Pauline Williams as a director
dot icon06/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon18/08/2009
Appointment terminated director and secretary robert williams
dot icon18/08/2009
Director and secretary appointed david leigh williams
dot icon07/01/2009
Return made up to 16/12/08; full list of members
dot icon07/01/2009
Director and secretary's change of particulars / robert williams / 01/01/2008
dot icon24/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon20/12/2007
Return made up to 16/12/07; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/01/2007
Return made up to 16/12/06; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon09/01/2006
Return made up to 16/12/05; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon23/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon20/12/2004
Return made up to 16/12/04; full list of members
dot icon10/01/2004
Return made up to 16/12/03; full list of members
dot icon08/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon18/10/2003
Particulars of mortgage/charge
dot icon14/01/2003
Return made up to 16/12/02; full list of members
dot icon03/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon27/04/2002
Particulars of mortgage/charge
dot icon08/03/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon08/01/2002
Return made up to 16/12/01; full list of members
dot icon07/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon10/10/2001
Particulars of mortgage/charge
dot icon10/10/2001
Particulars of mortgage/charge
dot icon02/01/2001
Return made up to 16/12/00; full list of members
dot icon12/12/2000
Full accounts made up to 2000-02-29
dot icon07/01/2000
Return made up to 16/12/99; full list of members
dot icon30/09/1999
Full accounts made up to 1999-02-28
dot icon30/12/1998
Return made up to 16/12/98; full list of members
dot icon01/12/1998
Full accounts made up to 1998-02-28
dot icon08/01/1998
Return made up to 16/12/97; no change of members
dot icon25/11/1997
Full accounts made up to 1997-02-28
dot icon09/01/1997
Return made up to 16/12/96; no change of members
dot icon12/11/1996
Full accounts made up to 1996-02-29
dot icon29/12/1995
Return made up to 16/12/95; full list of members
dot icon09/11/1995
Full accounts made up to 1995-02-28
dot icon20/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 16/12/94; no change of members
dot icon10/11/1994
Accounts for a small company made up to 1994-02-28
dot icon12/04/1994
Particulars of mortgage/charge
dot icon08/04/1994
Particulars of mortgage/charge
dot icon10/01/1994
Accounts for a small company made up to 1993-02-28
dot icon04/01/1994
Return made up to 16/12/93; no change of members
dot icon14/08/1993
Particulars of mortgage/charge
dot icon29/12/1992
Accounts for a small company made up to 1992-02-28
dot icon29/12/1992
Return made up to 16/12/92; full list of members
dot icon08/01/1992
Return made up to 16/12/91; no change of members
dot icon10/12/1991
Accounts for a small company made up to 1991-02-28
dot icon19/04/1991
Accounting reference date shortened from 31/03 to 28/02
dot icon19/03/1991
Return made up to 24/08/90; no change of members
dot icon06/12/1990
Particulars of mortgage/charge
dot icon04/12/1990
Particulars of mortgage/charge
dot icon05/11/1990
Accounts for a small company made up to 1990-02-28
dot icon05/11/1990
Accounts for a small company made up to 1989-02-28
dot icon02/05/1990
Return made up to 31/12/89; full list of members
dot icon03/10/1989
Return made up to 30/11/88; full list of members
dot icon03/10/1989
Accounts for a small company made up to 1988-02-28
dot icon13/01/1988
Accounts made up to 1987-02-28
dot icon13/01/1988
Return made up to 05/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/03/1986
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
873.23K
-
0.00
123.97K
-
2023
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randhawa, Gursharan Jit Singh
Director
21/08/2014 - Present
9
Burns, Gerald
Director
14/06/2015 - 29/07/2015
7
Williams, David Leigh
Director
11/08/2009 - 20/08/2014
2
Williams, David Leigh
Secretary
11/08/2009 - 11/03/2015
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B.W. ESTATES LIMITED

B.W. ESTATES LIMITED is an(a) Active company incorporated on 05/03/1986 with the registered office located at The Barn C/O Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire MK45 2PJ. There is currently 1 active director 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.W. ESTATES LIMITED?

toggle

B.W. ESTATES LIMITED is currently Active. It was registered on 05/03/1986 .

Where is B.W. ESTATES LIMITED located?

toggle

B.W. ESTATES LIMITED is registered at The Barn C/O Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire MK45 2PJ.

What does B.W. ESTATES LIMITED do?

toggle

B.W. ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

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

toggle

The latest filing was on 14/11/2025: Total exemption full accounts made up to 2025-02-28.