Background WavePink WaveYellow Wave

B.M. ESTATES LIMITED (01032353)

B.M. ESTATES LIMITED (01032353) is an active UK company. incorporated on 24 November 1971. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. B.M. ESTATES LIMITED has been registered for 54 years.

Company Number
01032353
Status
active
Type
ltd
Incorporated
24 November 1971
Age
54 years
Address
4th Floor 14 Aldermanbury Square, London, EC2V 7HS
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.M. ESTATES LIMITED

B.M. ESTATES LIMITED is an active company incorporated on 24 November 1971 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. B.M. ESTATES LIMITED was registered 54 years ago.(SIC: 41100, 68209)

Status

active

Active since 54 years ago

Company No

01032353

LTD Company

Age

54 Years

Incorporated 24 November 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

HYMAC GROUP LTD
From: 10 December 1986To: 15 March 1988
BRINETON PLANT LIMITED
From: 24 November 1971To: 10 December 1986
Contact
Address

4th Floor 14 Aldermanbury Square London, EC2V 7HS,

Previous Addresses

The Pavilions Bridgwater Road Bristol BS13 8FD England
From: 3 October 2022To: 15 September 2025
4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
From: 14 June 2019To: 3 October 2022
C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
From: 3 March 2015To: 14 June 2019
C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL
From: 1 July 2014To: 3 March 2015
78 Pall Mall London SW1Y 5ES England
From: 19 March 2014To: 1 July 2014
First Floor Times Place 45 Pall Mall London SW1Y 5GP
From: 24 November 1971To: 19 March 2014
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Apr 24
Director Left
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

221

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2025
AAAnnual Accounts
Legacy
5 June 2025
PARENT_ACCPARENT_ACC
Legacy
5 June 2025
GUARANTEE2GUARANTEE2
Legacy
5 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Resolution
5 April 2024
RESOLUTIONSResolutions
Memorandum Articles
5 April 2024
MAMA
Statement Of Companys Objects
28 March 2024
CC04CC04
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
21 August 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
11 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Corporate Director Company With Change Date
30 October 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Corporate Director Company With Change Date
7 November 2014
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 July 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
4 April 2014
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
4 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Secretary Company With Name
4 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Resolution
15 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2003
AAAnnual Accounts
Auditors Resignation Company
28 February 2003
AUDAUD
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
225Change of Accounting Reference Date
Legacy
3 January 2003
403aParticulars of Charge Subject to s859A
Legacy
3 January 2003
403aParticulars of Charge Subject to s859A
Legacy
3 January 2003
403aParticulars of Charge Subject to s859A
Legacy
3 January 2003
403aParticulars of Charge Subject to s859A
Legacy
3 January 2003
403aParticulars of Charge Subject to s859A
Legacy
3 January 2003
403aParticulars of Charge Subject to s859A
Legacy
3 January 2003
403aParticulars of Charge Subject to s859A
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
287Change of Registered Office
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
10 December 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
363sAnnual Return (shuttle)
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2000
AAAnnual Accounts
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
363sAnnual Return (shuttle)
Resolution
2 September 1999
RESOLUTIONSResolutions
Legacy
14 January 1999
395Particulars of Mortgage or Charge
Resolution
13 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
26 August 1998
AUDAUD
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
3 February 1998
400400
Legacy
30 January 1998
400400
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
9 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
400400
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Legacy
20 January 1995
287Change of Registered Office
Legacy
6 December 1994
395Particulars of Mortgage or Charge
Legacy
8 November 1994
363sAnnual Return (shuttle)
Legacy
30 June 1994
288288
Legacy
27 June 1994
288288
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
13 March 1994
288288
Legacy
13 January 1994
288288
Legacy
5 January 1994
363sAnnual Return (shuttle)
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Resolution
5 October 1993
RESOLUTIONSResolutions
Auditors Resignation Company
12 May 1993
AUDAUD
Accounts Amended With Accounts Type Full
29 April 1993
AAMDAAMD
Accounts With Accounts Type Full
19 April 1993
AAAnnual Accounts
Legacy
19 November 1992
363b363b
Legacy
31 July 1992
288288
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Resolution
1 October 1991
RESOLUTIONSResolutions
Resolution
1 October 1991
RESOLUTIONSResolutions
Legacy
7 July 1991
88(2)R88(2)R
Legacy
7 July 1991
123Notice of Increase in Nominal Capital
Legacy
12 February 1991
363363
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Resolution
9 November 1990
RESOLUTIONSResolutions
Legacy
7 September 1990
288288
Legacy
5 July 1990
288288
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Memorandum Articles
21 December 1989
MEM/ARTSMEM/ARTS
Resolution
21 December 1989
RESOLUTIONSResolutions
Legacy
19 February 1989
288288
Legacy
13 February 1989
363363
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
3 August 1988
287Change of Registered Office
Legacy
15 June 1988
288288
Legacy
1 June 1988
288288
Certificate Change Of Name Company
14 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1988
288288
Resolution
22 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Legacy
30 November 1987
363363
Legacy
20 October 1987
288288
Legacy
29 September 1987
288288
Legacy
30 July 1987
288288
Legacy
21 April 1987
288288
Legacy
30 January 1987
287Change of Registered Office
Resolution
29 January 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
10 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1986
225(1)225(1)
Legacy
2 December 1986
363363
Legacy
19 November 1986
288288
Legacy
11 November 1986
GAZ(U)GAZ(U)
Legacy
11 November 1986
288288
Accounts With Accounts Type Full
6 November 1986
AAAnnual Accounts
Legacy
6 November 1986
288288
Legacy
11 October 1986
288288