Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.P. ESTATES LIMITED
Company Information for

B.P. ESTATES LIMITED

RICHES & CO, 34 ANYARDS ROAD, COBHAM, SURREY, KT11 2LA,
Company Registration Number
03313166
Private Limited Company
Active

Company Overview

About B.p. Estates Ltd
B.P. ESTATES LIMITED was founded on 1997-02-05 and has its registered office in Cobham. The organisation's status is listed as "Active". B.p. Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B.P. ESTATES LIMITED
 
Legal Registered Office
RICHES & CO
34 ANYARDS ROAD
COBHAM
SURREY
KT11 2LA
Other companies in KT11
 
Filing Information
Company Number 03313166
Company ID Number 03313166
Date formed 1997-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB691732220  
Last Datalog update: 2024-03-06 14:38:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.P. ESTATES LIMITED
The accountancy firm based at this address is INTERNATIONAL FINANCE CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name B.P. ESTATES LIMITED
The following companies were found which have the same name as B.P. ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B.P. ESTATES ( MONCKTON HOUSE ) LIMITED 34 ANYARDS ROAD COBHAM SURREY UNITED KINGDOM KT11 2LA Dissolved Company formed on the 2006-09-01
B.P. ESTATES (CONTRACTORS) LIMITED 34 ANYARDS ROAD COBHAM SURREY KT11 2LA Active Company formed on the 2000-10-02
B.P. ESTATES LIMITED ST. MARY'S TERRACE, DUNBOYNE. CO. MEATH. Dissolved Company formed on the 1988-06-30

Company Officers of B.P. ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY PAUL BARKER
Company Secretary 2002-08-12
MARGARET MARY BARKER
Company Secretary 2012-01-17
ANTHONY PAUL BARKER
Director 1997-06-24
MARGARET MARY BARKER
Director 2010-01-22
CAROLINE ANNE HUNT
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE JANE PATTINSON
Company Secretary 1997-06-24 2012-01-17
MELANIE JANE PATTINSON
Director 1997-06-24 2012-01-17
PHILIP HUGH WILLIAMS
Nominated Secretary 1997-02-05 1997-06-24
LEIGH JAMES WOOLFORD
Director 1997-02-05 1997-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PAUL BARKER BIBURY NURSERY SCHOOLS LIMITED Company Secretary 2002-07-15 CURRENT 2002-07-04 Dissolved 2014-10-21
ANTHONY PAUL BARKER BARKER FAMILY GROUP LIMITED Company Secretary 2000-11-01 CURRENT 2000-10-13 Active
ANTHONY PAUL BARKER B.P. ESTATES (CONTRACTORS) LIMITED Company Secretary 2000-10-02 CURRENT 2000-10-02 Active
ANTHONY PAUL BARKER B.P. ESTATES (CONTRACTORS) LIMITED Director 2000-10-02 CURRENT 2000-10-02 Active
MARGARET MARY BARKER B.P. ESTATES ( MONCKTON HOUSE ) LIMITED Director 2011-01-27 CURRENT 2006-09-01 Dissolved 2014-10-14
MARGARET MARY BARKER B.P. ESTATES (CONTRACTORS) LIMITED Director 2011-01-27 CURRENT 2000-10-02 Active
MARGARET MARY BARKER BARKER FAMILY GROUP LIMITED Director 2010-01-18 CURRENT 2000-10-13 Active
CAROLINE ANNE HUNT B.P. ESTATES (CONTRACTORS) LIMITED Director 2015-09-01 CURRENT 2000-10-02 Active
CAROLINE ANNE HUNT BARKER FAMILY GROUP LIMITED Director 2014-06-11 CURRENT 2000-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY PAUL BARKER on 2022-02-11
2022-02-11SECRETARY'S DETAILS CHNAGED FOR MARGARET MARY BARKER on 2022-02-11
2022-02-11Director's details changed for Mr Anthony Paul Barker on 2022-02-11
2022-02-11Director's details changed for Mrs Margaret Mary Barker on 2022-02-11
2022-02-11Director's details changed for Ms Caroline Anne Hunt on 2022-02-11
2022-02-11CH01Director's details changed for Mr Anthony Paul Barker on 2022-02-11
2022-02-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY PAUL BARKER on 2022-02-11
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-06-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-09-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-05-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 20000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 20000
2016-02-08AR0105/02/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24AP01DIRECTOR APPOINTED MS CAROLINE ANNE HUNT
2015-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 20000
2015-02-16AR0105/02/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 20000
2014-02-05AR0105/02/14 ANNUAL RETURN FULL LIST
2013-12-19CH01Director's details changed for Margaret Mary Hunt on 2013-12-19
2013-12-19CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET MARY HUNT on 2013-12-19
2013-12-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0105/02/13 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21AR0105/02/12 ANNUAL RETURN FULL LIST
2012-02-14SH06Cancellation of shares. Statement of capital on 2012-02-14 GBP 20,000
2012-01-25AA01PREVEXT FROM 30/06/2011 TO 31/12/2011
2012-01-18AP03SECRETARY APPOINTED MARGARET MARY HUNT
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE PATTINSON
2012-01-18TM02APPOINTMENT TERMINATED, SECRETARY MELANIE PATTINSON
2011-06-02AA30/06/10 TOTAL EXEMPTION SMALL
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 42-46 HIGH STREET ESHER SURREY KT10 9QY
2011-02-11AR0105/02/11 FULL LIST
2010-08-04AR0105/02/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE PATTINSON / 05/02/2010
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE PATTINSON / 05/02/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL BARKER / 05/02/2010
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PAUL BARKER / 05/02/2010
2010-07-12AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-03DISS40DISS40 (DISS40(SOAD))
2010-02-02AA28/02/09 TOTAL EXEMPTION SMALL
2010-02-02AA28/02/08 TOTAL EXEMPTION SMALL
2010-01-28AP01DIRECTOR APPOINTED MARGARET MARY HUNT
2010-01-26GAZ1FIRST GAZETTE
2010-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2010 FROM 12 THE EPSOM CENTRE EPSOM SQUARE WHITEHORSE BUSINESS PARK TROWBRIDGE WILTSHIRE BA14 0XG
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE PATTINSON / 01/10/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE PATTINSON / 01/10/2009
2009-06-29225CURRSHO FROM 28/02/2010 TO 30/06/2009
2009-04-07363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-04-30363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-02363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-04-04363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 1 WINDSOR ROAD WHITE HORSE BUSINESS PAR TROWBRIDGE WILTSHIRE BA14 0XH
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2005-06-17395PARTICULARS OF MORTGAGE/CHARGE
2005-06-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-26363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-05-26363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-11-20395PARTICULARS OF MORTGAGE/CHARGE
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-31363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-08-19288aNEW SECRETARY APPOINTED
2002-08-1988(2)RAD 14/02/01--------- £ SI 39998@1
2002-01-29363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-05-18RES04£ NC 1000/200000 14/02
2001-05-18123NC INC ALREADY ADJUSTED 14/02/01
2001-04-03363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-01-30363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-09-17395PARTICULARS OF MORTGAGE/CHARGE
1999-08-06395PARTICULARS OF MORTGAGE/CHARGE
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-05-18363sRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1998-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-06-03363sRETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS
1997-10-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to B.P. ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against B.P. ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-06-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-11-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-09-17 Satisfied MIDLAND BANK PLC
DEBENTURE 1999-08-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1997-09-13 Satisfied MELANIE JANE PATTINSON
Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 561,281
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.P. ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 20,000
Cash Bank In Hand 2012-01-01 £ 36,307
Current Assets 2012-01-01 £ 47,740
Debtors 2012-01-01 £ 11,433
Fixed Assets 2012-01-01 £ 818,228
Shareholder Funds 2012-01-01 £ 304,687
Tangible Fixed Assets 2012-01-01 £ 817,928

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.P. ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.P. ESTATES LIMITED
Trademarks
We have not found any records of B.P. ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.P. ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as B.P. ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where B.P. ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyB.P. ESTATES LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.P. ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.P. ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.