BW RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

BW RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07575288

Incorporation date

23/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire SO45 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2011)
dot icon21/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon06/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon07/04/2025
Termination of appointment of Bernard David Wales as a secretary on 2025-04-07
dot icon07/04/2025
Appointment of Bw Residential Ltd as a secretary on 2025-04-07
dot icon23/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon28/07/2023
Micro company accounts made up to 2023-03-31
dot icon21/04/2023
Memorandum and Articles of Association
dot icon21/04/2023
Resolutions
dot icon21/04/2023
Change of share class name or designation
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-04-11
dot icon11/08/2022
Micro company accounts made up to 2022-03-31
dot icon27/05/2022
Director's details changed for Mr Jamie Martin Fisk on 2022-01-01
dot icon27/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon27/05/2022
Change of details for Mr Jamie Martin Fisk as a person with significant control on 2022-01-01
dot icon19/08/2021
Micro company accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon29/04/2021
Change of details for Mr Jamie Martin Fisk as a person with significant control on 2021-04-29
dot icon29/04/2021
Change of details for Mrs Linda Patricia Wales as a person with significant control on 2021-04-29
dot icon29/04/2021
Director's details changed for Mrs Linda Patricia Wales on 2021-04-29
dot icon29/04/2021
Director's details changed for Mr Jamie Martin Fisk on 2021-04-29
dot icon26/04/2021
Notification of Jamie Martin Fisk as a person with significant control on 2021-04-26
dot icon21/12/2020
Termination of appointment of Bernard David Wales as a director on 2020-12-21
dot icon23/07/2020
Micro company accounts made up to 2020-03-31
dot icon22/07/2020
Director's details changed for Mr Bernard David Wales on 2020-07-22
dot icon22/07/2020
Director's details changed for Mrs Linda Patricia Wales on 2020-07-22
dot icon05/06/2020
Change of details for Mrs Linda Patricia Wales as a person with significant control on 2020-06-05
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with updates
dot icon26/05/2020
Change of details for Mrs Linda Patricia Wales as a person with significant control on 2020-01-01
dot icon28/04/2020
Director's details changed for Mr Jamie Martin Fisk on 2020-01-01
dot icon28/04/2020
Director's details changed for Mr Jamie Martin Fisk on 2020-04-01
dot icon17/12/2019
Registered office address changed from South Street Centre South Street Southampton Hampshire SO45 6EB England to Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL on 2019-12-17
dot icon29/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon01/04/2019
Particulars of variation of rights attached to shares
dot icon01/04/2019
Particulars of variation of rights attached to shares
dot icon01/04/2019
Particulars of variation of rights attached to shares
dot icon18/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon18/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon18/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon05/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-23 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/09/2017
Director's details changed for Mr Jamie Martin Fisk on 2017-09-15
dot icon13/09/2017
Appointment of Mr Jamie Martin Fisk as a director on 2017-09-11
dot icon10/04/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon10/04/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon06/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon16/02/2017
Resolutions
dot icon01/02/2017
Registered office address changed from Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE to South Street Centre South Street Southampton Hampshire SO45 6EB on 2017-02-01
dot icon29/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon18/01/2016
Director's details changed for Ms Linda Patricia Fisk on 2015-12-29
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Satisfaction of charge 075752880001 in full
dot icon03/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon03/02/2014
Registration of charge 075752880001
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Director's details changed for Ms Linda Patricia Fisk on 2013-04-04
dot icon04/04/2013
Registered office address changed from International House George Curl Way Southampton Hampshire SO18 2RZ England on 2013-04-04
dot icon27/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon06/02/2012
Certificate of change of name
dot icon23/03/2011
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

11
2024
change arrow icon0 % *

* during past year

Cash in Bank

£124,552.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
1.46K
-
0.00
-
-
2023
11
47.73K
-
0.00
-
-
2024
11
43.67K
-
0.00
124.55K
-
2024
11
43.67K
-
0.00
124.55K
-

Employees

2024

Employees

11 Ascended0 % *

Net Assets(GBP)

43.67K £Descended-8.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

124.55K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Linda Patricia Wales
Director
23/03/2011 - Present
16
BW RESIDENTIAL LTD
Corporate Secretary
07/04/2025 - Present
66
Wales, Bernard David
Director
23/03/2011 - 21/12/2020
69
Mr Jamie Martin Fisk
Director
11/09/2017 - Present
-
Wales, Bernard David
Secretary
23/03/2011 - 07/04/2025
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BW RESIDENTIAL LIMITED

BW RESIDENTIAL LIMITED is an(a) Active company incorporated on 23/03/2011 with the registered office located at Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire SO45 2QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BW RESIDENTIAL LIMITED?

toggle

BW RESIDENTIAL LIMITED is currently Active. It was registered on 23/03/2011 .

Where is BW RESIDENTIAL LIMITED located?

toggle

BW RESIDENTIAL LIMITED is registered at Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire SO45 2QL.

What does BW RESIDENTIAL LIMITED do?

toggle

BW RESIDENTIAL LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BW RESIDENTIAL LIMITED have?

toggle

BW RESIDENTIAL LIMITED had 11 employees in 2024.

What is the latest filing for BW RESIDENTIAL LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-17 with no updates.