BPMMJ ESTATES LTD

Register to unlock more data on OkredoRegister

BPMMJ ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08476665

Incorporation date

08/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Access House Nepshaw Lane South, Gildersome, Morley, Leeds LS27 7JQCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2013)
dot icon09/04/2026
Notification of Cromwell Letting Limited as a person with significant control on 2026-03-25
dot icon09/04/2026
Cessation of Justin Marcus English as a person with significant control on 2026-03-25
dot icon19/12/2025
Termination of appointment of Hannah Pitts as a secretary on 2025-12-19
dot icon10/11/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon03/09/2024
Satisfaction of charge 084766650002 in full
dot icon03/09/2024
Satisfaction of charge 084766650001 in full
dot icon03/09/2024
Satisfaction of charge 084766650003 in full
dot icon03/09/2024
Satisfaction of charge 084766650004 in full
dot icon03/09/2024
Satisfaction of charge 084766650005 in full
dot icon16/08/2024
Micro company accounts made up to 2023-12-31
dot icon29/07/2024
Appointment of Mrs Hannah Pitts as a secretary on 2024-07-29
dot icon10/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon31/08/2023
Memorandum and Articles of Association
dot icon31/08/2023
Resolutions
dot icon30/05/2023
Micro company accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-12-31
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/11/2020
Registration of charge 084766650005, created on 2020-11-06
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon07/10/2020
Cessation of Richard Drew Taylor as a person with significant control on 2020-04-30
dot icon07/10/2020
Change of details for Mr. Richard Drew Taylor as a person with significant control on 2020-04-30
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon23/10/2018
Registration of charge 084766650004, created on 2018-10-18
dot icon24/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon09/02/2018
Registration of charge 084766650003, created on 2018-02-09
dot icon10/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon04/03/2016
Registered office address changed from , B.C.L. House 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ, England to Access House Nepshaw Lane South, Gildersome Morley Leeds LS27 7JQ on 2016-03-04
dot icon11/11/2015
Registered office address changed from , Access House Nepshaw Lane South, Leeds, LS27 7JQ to Access House Nepshaw Lane South, Gildersome Morley Leeds LS27 7JQ on 2015-11-11
dot icon10/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/03/2015
Total exemption small company accounts made up to 2013-12-31
dot icon12/01/2015
Current accounting period shortened from 2014-04-30 to 2013-12-30
dot icon15/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon03/07/2013
Registration of charge 084766650002
dot icon17/05/2013
Registration of charge 084766650001
dot icon18/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon08/04/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
1
631.43K
-
0.00
-
-
2022
2
726.19K
-
0.00
-
-
2022
2
726.19K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

726.19K £Ascended15.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
English, Justin Marcus
Director
08/04/2013 - Present
30
Taylor, Richard
Director
08/04/2013 - Present
3
Pitts, Hannah
Secretary
29/07/2024 - 19/12/2025
-

Persons with Significant Control

2
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 BPMMJ ESTATES LTD

BPMMJ ESTATES LTD is an(a) Active company incorporated on 08/04/2013 with the registered office located at Access House Nepshaw Lane South, Gildersome, Morley, Leeds LS27 7JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BPMMJ ESTATES LTD?

toggle

BPMMJ ESTATES LTD is currently Active. It was registered on 08/04/2013 .

Where is BPMMJ ESTATES LTD located?

toggle

BPMMJ ESTATES LTD is registered at Access House Nepshaw Lane South, Gildersome, Morley, Leeds LS27 7JQ.

What does BPMMJ ESTATES LTD do?

toggle

BPMMJ ESTATES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BPMMJ ESTATES LTD have?

toggle

BPMMJ ESTATES LTD had 2 employees in 2022.

What is the latest filing for BPMMJ ESTATES LTD?

toggle

The latest filing was on 09/04/2026: Notification of Cromwell Letting Limited as a person with significant control on 2026-03-25.