Background WavePink WaveYellow Wave

BWA PROPERTIES LTD. (03001795)

BWA PROPERTIES LTD. (03001795) is an active UK company. incorporated on 14 December 1994. with registered office in East Sussex. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BWA PROPERTIES LTD. has been registered for 31 years. Current directors include BOLLING PINES, Gillian, WITHINGTON, Valerie Ann.

Company Number
03001795
Status
active
Type
ltd
Incorporated
14 December 1994
Age
31 years
Address
18 Hyde Gardens, East Sussex, BN21 4PT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOLLING PINES, Gillian, WITHINGTON, Valerie Ann
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWA PROPERTIES LTD.

BWA PROPERTIES LTD. is an active company incorporated on 14 December 1994 with the registered office located in East Sussex. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BWA PROPERTIES LTD. was registered 31 years ago.(SIC: 41100, 68320)

Status

active

Active since 31 years ago

Company No

03001795

LTD Company

Age

31 Years

Incorporated 14 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

18 Hyde Gardens Eastbourne East Sussex, BN21 4PT,

Timeline

6 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Dec 94
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
Nov 21
Owner Exit
May 22
Director Left
May 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WITHINGTON, Valerie Ann

Active
Royal Vale Lane, Dearborn
Secretary
Appointed 01 Aug 2012

BOLLING PINES, Gillian

Active
Orchard Lake48324
Born September 1958
Director
Appointed 07 Oct 2021

WITHINGTON, Valerie Ann

Active
5391 Royal Vale Lane, Dearborn
Born June 1945
Director
Appointed 29 May 1996

GRIFFITHS, Andrew Bartholomew

Resigned
93 Ersham Road, HailshamBN27 3LH
Secretary
Appointed 19 Jan 1995
Resigned 01 Aug 2012

TERRY, Hester Dorothy

Resigned
Flat 6 26 Hyde Gardens, EastbourneBN21 4PX
Secretary
Appointed 14 Dec 1994
Resigned 19 Jan 1995

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 14 Dec 1994
Resigned 14 Dec 1994

BOLLING, Gustaf Fredric

Resigned
5391 Royal Vale Lane, Dearborn
Born April 1931
Director
Appointed 29 May 1996
Resigned 04 Dec 2021

TERRY, Raymond Owen

Resigned
1a Beech House, EastbourneBN21 4HZ
Born January 1939
Director
Appointed 14 Dec 1994
Resigned 31 Dec 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Gustaf Fredric Bolling

Ceased
18 Hyde Gardens, East SussexBN21 4PT
Born April 1931

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2021

Ms Valerie Ann Withington

Active
18 Hyde Gardens, East SussexBN21 4PT
Born June 1945

Nature of Control

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

Filing History

97

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Memorandum Articles
28 January 2025
MAMA
Resolution
28 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Appoint Person Secretary Company With Name
10 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
28 March 2006
288cChange of Particulars
Legacy
23 January 2006
363aAnnual Return
Legacy
11 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 September 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2001
AAAnnual Accounts
Legacy
25 January 2001
225Change of Accounting Reference Date
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
7 July 1999
288cChange of Particulars
Accounts With Accounts Type Small
18 February 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
23 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 June 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Resolution
25 June 1996
RESOLUTIONSResolutions
Resolution
25 June 1996
RESOLUTIONSResolutions
Resolution
25 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 May 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Legacy
3 July 1995
395Particulars of Mortgage or Charge
Legacy
16 March 1995
395Particulars of Mortgage or Charge
Legacy
9 March 1995
395Particulars of Mortgage or Charge
Legacy
9 March 1995
395Particulars of Mortgage or Charge
Legacy
9 March 1995
395Particulars of Mortgage or Charge
Legacy
16 February 1995
88(2)R88(2)R
Legacy
16 February 1995
288288
Legacy
16 February 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 December 1994
288288
Incorporation Company
14 December 1994
NEWINCIncorporation