Background WavePink WaveYellow Wave

BACCHUS ESTATES LIMITED (04577064)

BACCHUS ESTATES LIMITED (04577064) is an active UK company. incorporated on 30 October 2002. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BACCHUS ESTATES LIMITED has been registered for 23 years. Current directors include SHUTE, Matthew James.

Company Number
04577064
Status
active
Type
ltd
Incorporated
30 October 2002
Age
23 years
Address
The Cube, Pinner, HA5 1EB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHUTE, Matthew James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACCHUS ESTATES LIMITED

BACCHUS ESTATES LIMITED is an active company incorporated on 30 October 2002 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BACCHUS ESTATES LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04577064

LTD Company

Age

23 Years

Incorporated 30 October 2002

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

BACCHUS CAPITAL LIMITED
From: 4 November 2002To: 14 July 2004
BACCHUS INVESTMENTS LIMITED
From: 30 October 2002To: 4 November 2002
Contact
Address

The Cube 4 Meadow Road Pinner, HA5 1EB,

Timeline

31 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Oct 02
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WALSH, Michelle Elizabeth

Active
4 Meadow Road, PinnerHA5 1EB
Secretary
Appointed 06 Nov 2007

SHUTE, Matthew James

Active
4 Meadow Road, PinnerHA5 1EB
Born August 1970
Director
Appointed 30 Oct 2002

GLASSBERG, Lesley Barbara

Resigned
15 Sandy Lodge Way, NorthwoodHA6 2AR
Secretary
Appointed 30 Oct 2002
Resigned 06 Nov 2007

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 30 Oct 2002
Resigned 30 Oct 2002

BRAUN, Christian Michael

Resigned
Farlands, Chalfont St GilesHP8 4SQ
Born May 1968
Director
Appointed 30 Oct 2002
Resigned 28 Sept 2007

HARVEY, Richard Adair

Resigned
17 Bede Close, PinnerHA5 4TP
Born October 1971
Director
Appointed 30 Oct 2002
Resigned 29 Jul 2004

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 30 Oct 2002
Resigned 30 Oct 2002

Persons with significant control

1

Mr Matthew James Shute

Active
The Cube, PinnerHA5 1EB
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Nov 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Gazette Filings Brought Up To Date
1 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Legacy
31 March 2011
MG01MG01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Auditors Resignation Company
4 August 2009
AUDAUD
Gazette Filings Brought Up To Date
25 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 November 2008
363aAnnual Return
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
287Change of Registered Office
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
225Change of Accounting Reference Date
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2006
287Change of Registered Office
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
6 November 2006
363aAnnual Return
Legacy
24 October 2006
395Particulars of Mortgage or Charge
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
15 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2005
363aAnnual Return
Legacy
28 October 2005
395Particulars of Mortgage or Charge
Legacy
28 October 2005
395Particulars of Mortgage or Charge
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
23 November 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
288cChange of Particulars
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
88(2)R88(2)R
Resolution
16 July 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 June 2004
AAAnnual Accounts
Legacy
29 March 2004
363aAnnual Return
Legacy
11 December 2002
225Change of Accounting Reference Date
Legacy
11 December 2002
88(2)R88(2)R
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 November 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 October 2002
NEWINCIncorporation