Background WavePink WaveYellow Wave

B S ESTATES LIMITED (01696540)

B S ESTATES LIMITED (01696540) is an active UK company. incorporated on 3 February 1983. with registered office in Swindon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. B S ESTATES LIMITED has been registered for 43 years. Current directors include OSBORNE, Clarke Anthony.

Company Number
01696540
Status
active
Type
ltd
Incorporated
3 February 1983
Age
43 years
Address
Abbey Stadium, Swindon, SN25 4DN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OSBORNE, Clarke Anthony
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B S ESTATES LIMITED

B S ESTATES LIMITED is an active company incorporated on 3 February 1983 with the registered office located in Swindon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. B S ESTATES LIMITED was registered 43 years ago.(SIC: 68209, 68320)

Status

active

Active since 43 years ago

Company No

01696540

LTD Company

Age

43 Years

Incorporated 3 February 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

REDTRADE LIMITED
From: 3 February 1983To: 13 October 1983
Contact
Address

Abbey Stadium Lady Lane, Blunsdon Swindon, SN25 4DN,

Timeline

9 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Feb 83
Director Left
Sept 12
Loan Secured
May 14
Director Joined
Apr 17
Loan Secured
Apr 17
Loan Secured
May 17
Loan Cleared
Sept 19
Loan Cleared
Nov 20
Director Left
Mar 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

OSBORNE, Clarke Anthony

Active
Chalfont Lodge, BristolBS39 4DB
Born July 1952
Director
Appointed N/A

BLAND, Geoffrey Charles

Resigned
1 Hollowmead, BristolBS49 4LF
Secretary
Appointed 21 May 1993
Resigned 07 Apr 1997

FOKES, Brian Ronald

Resigned
34 Rowan Way, BrightonBN2 7FP
Secretary
Appointed N/A
Resigned 10 May 1993

GARDNER, Norman Arthur

Resigned
210a Stroud Road, GloucesterGL1 5LA
Secretary
Appointed 06 Oct 1997
Resigned 19 Apr 1999

HAYWARD, Stephen Peter

Resigned
Meadow End, Wotton Under EdgeGL12 7RA
Secretary
Appointed 19 Apr 1999
Resigned 19 May 2021

BLAND, Geoffrey Charles

Resigned
1 Hollowmead, BristolBS49 4LF
Born February 1939
Director
Appointed 23 Nov 1994
Resigned 07 Apr 1997

BURLETSON, Bryan Richard

Resigned
Farmhouse, Henley On ThamesRG9 3HP
Born June 1941
Director
Appointed 08 Jun 1995
Resigned 23 Jul 1996

COCKHILL, Gordon William

Resigned
7 Hill View, BristolBS9 4QD
Born May 1953
Director
Appointed 01 May 1997
Resigned 21 Sept 2012

EDWARDS, George Albert

Resigned
Abbey Stadium, SwindonSN25 4DN
Born November 1962
Director
Appointed 05 Apr 2017
Resigned 20 Feb 2024

GARDNER, Norman Arthur

Resigned
210a Stroud Road, GloucesterGL1 5LA
Born May 1949
Director
Appointed 06 Oct 1997
Resigned 19 Apr 1999

HAINES, Michael William

Resigned
Old Walls Green Door, Milford On SeaSO41 0RG
Born April 1930
Director
Appointed 22 May 1995
Resigned 06 Oct 1997

KERMAN, Nicholas

Resigned
25 Eaton Mews South, LondonSW1W 9HR
Born February 1944
Director
Appointed N/A
Resigned 17 Nov 1994

WILSON, Peter Brian

Resigned
Karelean, WringtonBS18 7LT
Born August 1934
Director
Appointed N/A
Resigned 04 Jan 1993

Persons with significant control

1

Lady Lane, SwindonSN25 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Unaudited Abridged
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2024
AAAnnual Accounts
Legacy
23 April 2024
PARENT_ACCPARENT_ACC
Legacy
23 April 2024
AGREEMENT2AGREEMENT2
Legacy
23 April 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2023
AAAnnual Accounts
Legacy
22 March 2023
PARENT_ACCPARENT_ACC
Legacy
22 March 2023
AGREEMENT2AGREEMENT2
Legacy
22 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2022
AAAnnual Accounts
Legacy
7 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
AGREEMENT2AGREEMENT2
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
14 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Accounts With Accounts Type Small
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Legacy
22 January 2013
MG01MG01
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
17 June 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Miscellaneous
7 January 2005
MISCMISC
Legacy
15 December 2004
155(6)a155(6)a
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
24 September 2004
403aParticulars of Charge Subject to s859A
Legacy
24 September 2004
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
23 September 2004
AUDAUD
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
26 November 2003
403aParticulars of Charge Subject to s859A
Legacy
26 November 2003
403aParticulars of Charge Subject to s859A
Legacy
26 November 2003
403aParticulars of Charge Subject to s859A
Legacy
26 November 2003
403aParticulars of Charge Subject to s859A
Legacy
26 November 2003
403aParticulars of Charge Subject to s859A
Legacy
26 November 2003
403aParticulars of Charge Subject to s859A
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Resolution
2 January 2003
RESOLUTIONSResolutions
Resolution
2 January 2003
RESOLUTIONSResolutions
Resolution
2 January 2003
RESOLUTIONSResolutions
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
287Change of Registered Office
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
7 November 1997
288cChange of Particulars
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
287Change of Registered Office
Auditors Resignation Company
13 January 1997
AUDAUD
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
4 August 1996
288288
Legacy
13 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
23 June 1995
288288
Legacy
22 June 1995
395Particulars of Mortgage or Charge
Legacy
22 June 1995
395Particulars of Mortgage or Charge
Legacy
22 June 1995
395Particulars of Mortgage or Charge
Legacy
22 June 1995
395Particulars of Mortgage or Charge
Legacy
7 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
14 January 1993
288288
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
6 September 1991
363b363b
Legacy
22 March 1991
288288
Legacy
15 March 1991
288288
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
12 October 1990
363363
Legacy
11 June 1990
403aParticulars of Charge Subject to s859A
Legacy
15 January 1990
363363
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
16 December 1988
363363
Legacy
16 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 1988
AAAnnual Accounts
Legacy
19 October 1988
288288
Legacy
19 October 1988
288288
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Accounts With Accounts Type Full
12 June 1987
AAAnnual Accounts
Legacy
13 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
13 October 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 1983
NEWINCIncorporation