About

Registered Number: 05079974
Date of Incorporation: 22/03/2004 (21 years ago)
Company Status: Active
Registered Address: Maria House, 35 Millers Road, Brighton, BN1 5NP

 

Based in Brighton, Bwl Estates Ltd was registered on 22 March 2004. There is one director listed for Bwl Estates Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDERSON, Fiona Luisa 22 March 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 10 October 2019
MR04 - N/A 26 September 2019
MR04 - N/A 26 September 2019
MR04 - N/A 26 September 2019
MR04 - N/A 17 July 2019
MR04 - N/A 17 July 2019
MR04 - N/A 17 July 2019
MR04 - N/A 17 July 2019
CS01 - N/A 28 February 2019
AAMD - Amended Accounts 15 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 15 December 2016
MR01 - N/A 19 August 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 04 March 2015
MR01 - N/A 18 November 2014
MR01 - N/A 17 November 2014
MR01 - N/A 17 November 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 05 March 2014
MR01 - N/A 27 January 2014
MR04 - N/A 01 August 2013
MR04 - N/A 01 August 2013
AA - Annual Accounts 04 July 2013
MR01 - N/A 02 July 2013
MR01 - N/A 02 July 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 02 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 12 November 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
395 - Particulars of a mortgage or charge 10 September 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 30 July 2008
395 - Particulars of a mortgage or charge 16 July 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 19 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2007
AA - Annual Accounts 19 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
363a - Annual Return 24 March 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
AA - Annual Accounts 29 December 2005
395 - Particulars of a mortgage or charge 13 December 2005
363s - Annual Return 29 March 2005
395 - Particulars of a mortgage or charge 04 September 2004
395 - Particulars of a mortgage or charge 05 June 2004
395 - Particulars of a mortgage or charge 04 June 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
287 - Change in situation or address of Registered Office 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2016 Fully Satisfied

N/A

A registered charge 10 November 2014 Fully Satisfied

N/A

A registered charge 10 November 2014 Fully Satisfied

N/A

A registered charge 10 November 2014 Fully Satisfied

N/A

A registered charge 16 January 2014 Fully Satisfied

N/A

A registered charge 26 June 2013 Fully Satisfied

N/A

A registered charge 26 June 2013 Fully Satisfied

N/A

Legal charge 28 August 2009 Fully Satisfied

N/A

Legal charge 27 June 2008 Fully Satisfied

N/A

Legal charge 02 December 2005 Fully Satisfied

N/A

Legal charge 16 August 2004 Fully Satisfied

N/A

Debenture 01 June 2004 Fully Satisfied

N/A

Charge of deposit 01 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.