About

Registered Number: 03313166
Date of Incorporation: 05/02/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: RICHES & CO, 34 Anyards Road, Cobham, Surrey, KT11 2LA

 

Established in 1997, B.P. Estates Ltd have registered office in Cobham, Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARKER, Margaret Mary 17 January 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 24 September 2015
MR04 - N/A 09 March 2015
MR04 - N/A 09 March 2015
MR04 - N/A 09 March 2015
MR04 - N/A 09 March 2015
MR04 - N/A 09 March 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 19 December 2013
CH03 - Change of particulars for secretary 19 December 2013
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 21 March 2012
SH06 - Notice of cancellation of shares 14 February 2012
AA01 - Change of accounting reference date 25 January 2012
AP03 - Appointment of secretary 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
AA - Annual Accounts 02 June 2011
AD01 - Change of registered office address 05 April 2011
AR01 - Annual Return 11 February 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 12 July 2010
DISS40 - Notice of striking-off action discontinued 03 February 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 02 February 2010
AP01 - Appointment of director 28 January 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AD01 - Change of registered office address 16 January 2010
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
225 - Change of Accounting Reference Date 29 June 2009
363a - Annual Return 07 April 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 02 April 2007
363a - Annual Return 04 April 2006
AA - Annual Accounts 17 November 2005
287 - Change in situation or address of Registered Office 14 November 2005
AA - Annual Accounts 04 October 2005
395 - Particulars of a mortgage or charge 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
363s - Annual Return 26 May 2005
363s - Annual Return 26 May 2005
395 - Particulars of a mortgage or charge 20 November 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 04 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 18 September 2001
RESOLUTIONS - N/A 18 May 2001
123 - Notice of increase in nominal capital 18 May 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 16 June 2000
363s - Annual Return 30 January 2000
395 - Particulars of a mortgage or charge 17 September 1999
395 - Particulars of a mortgage or charge 06 August 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 03 June 1998
363s - Annual Return 03 June 1998
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
395 - Particulars of a mortgage or charge 13 September 1997
CERTNM - Change of name certificate 01 July 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
287 - Change in situation or address of Registered Office 28 June 1997
NEWINC - New incorporation documents 05 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 June 2005 Fully Satisfied

N/A

Legal mortgage 18 November 2004 Fully Satisfied

N/A

Legal mortgage 06 September 1999 Fully Satisfied

N/A

Debenture 29 July 1999 Fully Satisfied

N/A

Legal charge 29 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.