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

BACCHUS ESTATES LIMITED

THE CUBE, 4 MEADOW ROAD, PINNER, MIDDLESEX, HA5 1EB,
Company Registration Number
04577064
Private Limited Company
Active

Company Overview

About Bacchus Estates Ltd
BACCHUS ESTATES LIMITED was founded on 2002-10-30 and has its registered office in Pinner. The organisation's status is listed as "Active". Bacchus Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BACCHUS ESTATES LIMITED
 
Legal Registered Office
THE CUBE
4 MEADOW ROAD
PINNER
MIDDLESEX
HA5 1EB
Other companies in HA5
 
Filing Information
Company Number 04577064
Company ID Number 04577064
Date formed 2002-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB840159050  
Last Datalog update: 2024-08-05 12:18:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BACCHUS ESTATES 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.

Company Officers of BACCHUS ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ELIZABETH WALSH
Company Secretary 2007-11-06
MATTHEW JAMES SHUTE
Director 2002-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY BARBARA GLASSBERG
Company Secretary 2002-10-30 2007-11-06
CHRISTIAN MICHAEL BRAUN
Director 2002-10-30 2007-09-28
RICHARD ADAIR HARVEY
Director 2002-10-30 2004-07-29
SDG SECRETARIES LIMITED
Nominated Secretary 2002-10-30 2002-10-30
SDG REGISTRARS LIMITED
Nominated Director 2002-10-30 2002-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES SHUTE HILLROAD DEVELOPMENTS LTD Director 2016-02-29 CURRENT 2011-12-01 Active
MATTHEW JAMES SHUTE DAM ESTATES (BETHNAL GREEN) LIMITED Director 2009-11-27 CURRENT 2009-11-27 Dissolved 2014-06-03
MATTHEW JAMES SHUTE DAM ESTATES LIMITED Director 2007-11-23 CURRENT 2007-09-21 Dissolved 2015-03-31
MATTHEW JAMES SHUTE POET ESTATES LIMITED Director 2006-07-31 CURRENT 2006-07-05 Active - Proposal to Strike off
MATTHEW JAMES SHUTE POET PROPERTIES LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
MATTHEW JAMES SHUTE APHRODITE ESTATES LIMITED Director 2005-12-05 CURRENT 2005-10-13 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
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-11-08CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2019-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-01-26AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2015-12-31AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0106/11/15 ANNUAL RETURN FULL LIST
2015-04-01DISS40Compulsory strike-off action has been discontinued
2015-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-30AA30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0106/11/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0106/11/13 ANNUAL RETURN FULL LIST
2013-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-05AR0130/10/12 ANNUAL RETURN FULL LIST
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-07AR0130/10/11 ANNUAL RETURN FULL LIST
2011-03-31MG01Particulars of a mortgage or charge / charge no: 21
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-10AR0130/10/10 ANNUAL RETURN FULL LIST
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-03AR0130/10/09 ANNUAL RETURN FULL LIST
2009-11-03CH01Director's details changed for Matthew James Shute on 2009-10-30
2009-08-04AUDAUDITOR'S RESIGNATION
2009-07-25DISS40DISS40 (DISS40(SOAD))
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-05-05GAZ1FIRST GAZETTE
2008-11-25363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-05-28288bAPPOINTMENT TERMINATE, DIRECTOR CHRISTIAN BRAUN LOGGED FORM
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-27363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-11-27288bDIRECTOR RESIGNED
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: SUITE E 2ND FLOOR KINGSBRIDGE HOUSE 130 MARSH ROAD, PINNER MIDDLESEX HA5 5LX
2007-11-20288bSECRETARY RESIGNED
2007-11-20288aNEW SECRETARY APPOINTED
2007-04-19225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/03/07
2007-02-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: PARKVILLE HOUSE RED LION PARADE BRIDGE STREET PINNER MIDDLESEX HA5 3JD
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-10-24395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-15395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-10-28395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28395PARTICULARS OF MORTGAGE/CHARGE
2005-09-17395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-13395PARTICULARS OF MORTGAGE/CHARGE
2004-12-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-30363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20288cDIRECTOR'S PARTICULARS CHANGED
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-09-14288bDIRECTOR RESIGNED
2004-08-1288(2)RAD 06/07/04--------- £ SI 1@1=1 £ IC 99/100
2004-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-14CERTNMCOMPANY NAME CHANGED BACCHUS CAPITAL LIMITED CERTIFICATE ISSUED ON 14/07/04
2004-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-03-29363aRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2002-12-11225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BACCHUS 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 Off2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against BACCHUS ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-03-31 Outstanding ANGLO IRISH BANK CORPORATION LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 FEBRUARY 2007 AND 2007-02-15 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2006-12-21 Outstanding ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES
RENT DEPOSIT DEED 2006-11-14 Outstanding FIVE ARROWS LEASING GROUP LIMITED
LEGAL CHARGE 2006-10-24 Outstanding ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES
LEGAL CHARGE 2006-10-11 Outstanding ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES
LEGAL CHARGE 2006-10-04 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2006-08-26 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2006-04-19 Outstanding ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES (THE BANK)
LEGAL CHARGE 2005-12-23 Outstanding ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 08 DECEMBER 2005 AND 2005-12-15 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2005-12-02 Outstanding ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES
LEGAL CHARGE 2005-10-28 Outstanding ANGLO IRISH BANK CORPORATION PLC ACTING FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES
LEGAL CHARGE 2005-10-28 Outstanding ANGLO IRISH BANK CORPORATION PLC ACTING FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES
LEGAL CHARGE 2005-09-17 Outstanding ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES
LEGAL CHARGE 2005-04-13 Outstanding ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES
LEGAL CHARGE 2004-12-10 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2004-11-23 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2004-11-18 Outstanding ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS AGENT FOR THE BENEFICIAIRIES
DEBENTURE 2004-10-06 Outstanding ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2015-03-30
Annual Accounts
2016-03-30
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2019-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

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 BACCHUS ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BACCHUS ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BACCHUS ESTATES LIMITED
Trademarks
We have not found any records of BACCHUS ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BACCHUS 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 (68100 - Buying and selling of own real estate) as BACCHUS ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BACCHUS 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 partyBACCHUS ESTATES LIMITEDEvent Date2009-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BACCHUS 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 BACCHUS 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.