BWL ESTATES LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 5NP

Company number 05079974
Status Active
Incorporation Date 22 March 2004
Company Type Private Limited Company
Address MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, BN1 5NP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 050799740013, created on 18 August 2016. The most likely internet sites of BWL ESTATES LIMITED are www.bwlestates.co.uk, and www.bwl-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Bwl Estates Limited is a Private Limited Company. The company registration number is 05079974. Bwl Estates Limited has been working since 22 March 2004. The present status of the company is Active. The registered address of Bwl Estates Limited is Maria House 35 Millers Road Brighton Bn1 5np. . ANDERSON, Fiona Luisa is a Secretary of the company. ANDERSON, Philip is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director CAIRD, Simon Andrew has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ANDERSON, Fiona Luisa
Appointed Date: 22 March 2004

Director
ANDERSON, Philip
Appointed Date: 22 March 2004
59 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 22 March 2004
Appointed Date: 22 March 2004

Director
CAIRD, Simon Andrew
Resigned: 01 July 2006
Appointed Date: 08 December 2005
58 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 22 March 2004
Appointed Date: 22 March 2004

Persons With Significant Control

Bwl Associates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BWL ESTATES LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Registration of charge 050799740013, created on 18 August 2016
04 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
14 Apr 2004
New director appointed
30 Mar 2004
Registered office changed on 30/03/04 from: regent house 316 beulah hill london SE19 3HF
30 Mar 2004
Secretary resigned
30 Mar 2004
Director resigned
22 Mar 2004
Incorporation

BWL ESTATES LIMITED Charges

18 August 2016
Charge code 0507 9974 0013
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Westfield, 41 harriotts lane, ashtead, KT21 2QG, title…
10 November 2014
Charge code 0507 9974 0012
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Contains fixed charge…
10 November 2014
Charge code 0507 9974 0011
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: 40 wayneflete tower avenue, esher KT10 8QG registered at…
10 November 2014
Charge code 0507 9974 0010
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: 40 wayneflete tower avenue, esher KT10 8QG registered at…
16 January 2014
Charge code 0507 9974 0009
Delivered: 27 January 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property known as 40 wayneflete tower…
26 June 2013
Charge code 0507 9974 0008
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Notification of addition to or amendment of charge…
26 June 2013
Charge code 0507 9974 0007
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: 42 wayneflete tower avenue esher surrey t/no. SY66513…
28 August 2009
Legal charge
Delivered: 10 September 2009
Status: Satisfied on 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining northey lodge, woodcote end, epsom t/nos…
27 June 2008
Legal charge
Delivered: 16 July 2008
Status: Satisfied on 9 November 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Land at the cedar chalk land ashtead by way of fixed…
2 December 2005
Legal charge
Delivered: 13 December 2005
Status: Satisfied on 9 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Alsager/alsager annexe kingston road leatherhead. By way of…
16 August 2004
Legal charge
Delivered: 4 September 2004
Status: Satisfied on 22 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 ruden way epsom downs surrey K717 3LL, t/n SY74594,. By…
1 June 2004
Debenture
Delivered: 5 June 2004
Status: Satisfied on 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2004
Charge of deposit
Delivered: 4 June 2004
Status: Satisfied on 22 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £24,000 credited to account…