B.W.R. LIMITED

Register to unlock more data on OkredoRegister

B.W.R. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01832164

Incorporation date

12/07/1984

Size

Dormant

Contacts

Registered address

Registered address

7 Burcott Gardens, Addlestone KT15 2DECopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1984)
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon22/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon05/06/2024
Accounts for a dormant company made up to 2023-12-24
dot icon09/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon21/04/2023
Accounts for a dormant company made up to 2022-12-24
dot icon24/10/2022
Appointment of Mr Mark Duncan Wilkinson as a director on 2022-10-24
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon02/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon06/05/2022
Accounts for a dormant company made up to 2021-12-24
dot icon13/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon28/06/2021
Accounts for a dormant company made up to 2020-12-24
dot icon03/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon23/04/2020
Accounts for a dormant company made up to 2019-12-24
dot icon05/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon11/06/2019
Accounts for a dormant company made up to 2018-12-24
dot icon09/01/2019
Appointment of Mr David Paul Whyte as a secretary on 2018-01-01
dot icon09/01/2019
Termination of appointment of Canbury Management Ltd as a secretary on 2018-01-01
dot icon09/01/2019
Registered office address changed from The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY England to 7 Burcott Gardens Addlestone KT15 2DE on 2019-01-09
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-24
dot icon12/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon25/10/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon09/08/2017
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY on 2017-08-09
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-24
dot icon27/07/2017
Termination of appointment of Stephen Camm as a director on 2017-07-27
dot icon13/07/2017
Termination of appointment of Wendy Allyson Harvey as a director on 2017-07-13
dot icon13/07/2017
Appointment of Canbury Management Ltd as a secretary on 2017-07-13
dot icon13/07/2017
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2017-07-13
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-24
dot icon06/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon05/09/2016
Director's details changed for Nicole Jayne Lawrance on 2016-09-01
dot icon29/06/2016
Appointment of Mrs Wendy Allyson Harvey as a director on 2016-05-11
dot icon14/10/2015
Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-10-14
dot icon13/10/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-08-25
dot icon13/10/2015
Termination of appointment of G C S Property Management Limited as a secretary on 2015-08-25
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-24
dot icon03/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon10/06/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-24
dot icon14/04/2015
Appointment of Nicole Jayne Lawrance as a director on 2014-09-10
dot icon18/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon10/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/08/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon30/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/06/2012
Appointment of Stephen Camm as a director
dot icon31/05/2012
Termination of appointment of Alma Britnell as a director
dot icon02/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon05/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon10/09/2010
Director's details changed for Alma Britnell on 2010-08-30
dot icon10/09/2010
Secretary's details changed for G C S Property Management Limited on 2010-08-30
dot icon10/09/2010
Director's details changed for Susan Ann Oborn on 2010-08-30
dot icon30/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/09/2009
Return made up to 31/08/09; full list of members
dot icon04/09/2009
Secretary's change of particulars / g c s property management LIMITED / 28/08/2009
dot icon17/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/10/2008
Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW
dot icon17/09/2008
Return made up to 31/08/08; full list of members
dot icon08/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/01/2008
Director resigned
dot icon11/10/2007
Return made up to 31/08/07; full list of members
dot icon29/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/05/2007
Return made up to 31/08/06; full list of members
dot icon11/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/10/2005
Return made up to 31/08/05; full list of members
dot icon25/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/10/2004
Return made up to 31/08/04; change of members
dot icon30/06/2004
New director appointed
dot icon21/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/03/2004
Registered office changed on 18/03/04 from: latour house chertsey boulevard, hanworth lane, chertsey surrey KT16 9JX
dot icon06/02/2004
New secretary appointed
dot icon10/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/10/2003
Return made up to 31/08/03; full list of members
dot icon13/10/2003
New director appointed
dot icon18/09/2003
Director resigned
dot icon30/04/2003
Director resigned
dot icon13/11/2002
New secretary appointed
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
Registered office changed on 13/11/02 from: 5 montrose walk weybridge surrey KT13 8JN
dot icon03/10/2002
Return made up to 31/08/02; full list of members
dot icon24/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/09/2001
Return made up to 31/08/01; full list of members
dot icon11/01/2001
Full accounts made up to 1999-12-31
dot icon15/11/2000
Return made up to 08/11/00; full list of members
dot icon22/11/1999
Return made up to 08/11/99; full list of members
dot icon11/11/1999
Director resigned
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon08/10/1999
Return made up to 08/11/98; full list of members
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon09/11/1998
New secretary appointed
dot icon20/08/1998
Full accounts made up to 1997-12-31
dot icon09/01/1998
Return made up to 08/11/97; no change of members
dot icon08/12/1997
New director appointed
dot icon08/12/1997
Director resigned
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon08/10/1997
New secretary appointed
dot icon08/10/1997
Secretary resigned
dot icon14/02/1997
Return made up to 08/11/96; no change of members
dot icon18/08/1996
Accounts for a small company made up to 1995-12-31
dot icon08/08/1996
New director appointed
dot icon02/07/1996
Director resigned
dot icon02/07/1996
Director resigned
dot icon02/07/1996
New director appointed
dot icon24/01/1996
Return made up to 08/11/95; full list of members
dot icon25/05/1995
Full accounts made up to 1994-12-31
dot icon22/03/1995
Director resigned;new director appointed
dot icon22/03/1995
New director appointed
dot icon25/11/1994
Return made up to 08/11/94; no change of members
dot icon25/05/1994
Full accounts made up to 1993-12-31
dot icon24/01/1994
Return made up to 08/11/93; full list of members
dot icon20/12/1993
Director resigned;new director appointed
dot icon20/12/1993
Secretary resigned;new secretary appointed
dot icon15/03/1993
Full accounts made up to 1992-12-31
dot icon07/12/1992
Director resigned;new director appointed
dot icon07/12/1992
Director resigned;new director appointed
dot icon07/12/1992
Return made up to 08/11/92; change of members
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon11/12/1991
Return made up to 08/11/91; change of members
dot icon17/04/1991
Full accounts made up to 1990-12-31
dot icon03/01/1991
Return made up to 07/11/90; full list of members
dot icon01/10/1990
Full accounts made up to 1989-12-31
dot icon10/01/1990
Full accounts made up to 1988-12-31
dot icon10/01/1990
Return made up to 08/11/89; no change of members
dot icon18/11/1988
Full accounts made up to 1987-12-31
dot icon18/11/1988
Return made up to 10/11/88; full list of members
dot icon17/12/1987
Return made up to 04/11/87; full list of members
dot icon20/08/1987
Full accounts made up to 1986-12-31
dot icon26/02/1987
Director resigned;new director appointed
dot icon03/02/1987
Return made up to 05/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/10/1986
Full accounts made up to 1985-12-31
dot icon12/07/1984
Miscellaneous
dot icon12/07/1984
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 icon0 % *

* during past year

Cash in Bank

£350.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
350.00
-
0.00
350.00
-
2022
-
350.00
-
0.00
350.00
-
2022
-
350.00
-
0.00
350.00
-

Employees

2022

Employees

-

Net Assets(GBP)

350.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

350.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
24/08/2015 - 12/07/2017
633
CANBURY MANAGEMENT LTD
Corporate Secretary
12/07/2017 - 31/12/2017
39
GCS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
25/01/2004 - 24/08/2015
80
Jones, Mark
Director
06/11/1995 - 26/11/1997
2
Fleming, Rachael
Director
28/07/2003 - 12/08/2007
-

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.W.R. LIMITED

B.W.R. LIMITED is an(a) Active company incorporated on 12/07/1984 with the registered office located at 7 Burcott Gardens, Addlestone KT15 2DE. There are currently 4 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.W.R. LIMITED?

toggle

B.W.R. LIMITED is currently Active. It was registered on 12/07/1984 .

Where is B.W.R. LIMITED located?

toggle

B.W.R. LIMITED is registered at 7 Burcott Gardens, Addlestone KT15 2DE.

What does B.W.R. LIMITED do?

toggle

B.W.R. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-09-01 with no updates.