About

Registered Number: 02220269
Date of Incorporation: 11/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham, Surrey, GU24 8JE,

 

Bbl Estates (Marlborough) Ltd was established in 1988, it's status at Companies House is "Active". We don't know the number of employees at this business. The current directors of the company are listed as Peel, Deborah Jane, Bailey, Robert Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEEL, Deborah Jane 11 September 1997 - 1
BAILEY, Robert Ian 19 May 1992 11 September 1997 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 11 December 2019
CH01 - Change of particulars for director 30 April 2019
PSC04 - N/A 29 April 2019
PSC04 - N/A 29 April 2019
CS01 - N/A 19 February 2019
PSC04 - N/A 19 February 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 27 December 2017
CH01 - Change of particulars for director 30 November 2017
PSC04 - N/A 16 November 2017
AD01 - Change of registered office address 19 July 2017
SH08 - Notice of name or other designation of class of shares 10 March 2017
CS01 - N/A 03 March 2017
MR04 - N/A 06 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 17 December 2014
CH01 - Change of particulars for director 15 May 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 21 February 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 02 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2011
AR01 - Annual Return 23 February 2011
AD01 - Change of registered office address 26 January 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 30 January 2010
CH03 - Change of particulars for secretary 25 November 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 26 January 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 03 March 2005
363s - Annual Return 02 March 2004
AA - Annual Accounts 03 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2004
395 - Particulars of a mortgage or charge 17 January 2004
395 - Particulars of a mortgage or charge 17 January 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 01 March 2003
363s - Annual Return 05 March 2002
AA - Annual Accounts 04 February 2002
288c - Notice of change of directors or secretaries or in their particulars 28 October 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 29 February 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 11 February 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 17 February 1998
AA - Annual Accounts 02 February 1998
288b - Notice of resignation of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 04 February 1997
CERTNM - Change of name certificate 29 April 1996
287 - Change in situation or address of Registered Office 24 April 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 09 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 December 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 09 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1994
395 - Particulars of a mortgage or charge 18 October 1994
395 - Particulars of a mortgage or charge 18 October 1994
AA - Annual Accounts 14 March 1994
363s - Annual Return 25 February 1994
287 - Change in situation or address of Registered Office 22 February 1994
363s - Annual Return 11 March 1993
AA - Annual Accounts 08 March 1993
395 - Particulars of a mortgage or charge 26 January 1993
AA - Annual Accounts 08 July 1992
AA - Annual Accounts 08 July 1992
395 - Particulars of a mortgage or charge 15 June 1992
288 - N/A 01 June 1992
288 - N/A 01 June 1992
363b - Annual Return 01 April 1992
363(287) - N/A 01 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1992
CERTNM - Change of name certificate 18 September 1991
363a - Annual Return 18 March 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 28 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1989
287 - Change in situation or address of Registered Office 04 July 1989
395 - Particulars of a mortgage or charge 18 November 1988
PUC 2 - N/A 13 October 1988
CERTNM - Change of name certificate 16 August 1988
288 - N/A 12 July 1988
288 - N/A 12 July 1988
288 - N/A 24 June 1988
288 - N/A 16 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 May 1988
RESOLUTIONS - N/A 17 March 1988
288 - N/A 17 March 1988
NEWINC - New incorporation documents 11 February 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 January 2004 Fully Satisfied

N/A

Legal charge 16 January 2004 Fully Satisfied

N/A

Fixed and floating charge 13 October 1994 Fully Satisfied

N/A

Legal charge 13 October 1994 Fully Satisfied

N/A

Legal charge 12 January 1993 Fully Satisfied

N/A

Legal charge 11 June 1992 Fully Satisfied

N/A

Mortgage in favour of first national commercial bank PLC 10 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.