Background WavePink WaveYellow Wave

BCH ESTATES LIMITED (05061933)

BCH ESTATES LIMITED (05061933) is an active UK company. incorporated on 3 March 2004. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BCH ESTATES LIMITED has been registered for 22 years. Current directors include RAJA, Amal Ejaz, RAJA, Bilal Ejaz, RAJA, Ejaz Nabi and 1 others.

Company Number
05061933
Status
active
Type
ltd
Incorporated
3 March 2004
Age
22 years
Address
Suite 311, Harrow Business Centre, Harrow, HA1 4HN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAJA, Amal Ejaz, RAJA, Bilal Ejaz, RAJA, Ejaz Nabi, RAJA, Jabriel Ejaz
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCH ESTATES LIMITED

BCH ESTATES LIMITED is an active company incorporated on 3 March 2004 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BCH ESTATES LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

05061933

LTD Company

Age

22 Years

Incorporated 3 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Suite 311, Harrow Business Centre 429-433 Pinner Road Harrow, HA1 4HN,

Previous Addresses

6 Highbanks Road, Hatch End Pinner Middlesex HA5 4AR
From: 3 March 2004To: 15 February 2024
Timeline

18 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Funding Round
Apr 19
New Owner
Apr 19
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Apr 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

RAJA, Jabriel Ejaz

Active
429-433 Pinner Road, HarrowHA1 4HN
Secretary
Appointed 03 Mar 2004

RAJA, Amal Ejaz

Active
429-433 Pinner Road, HarrowHA1 4HN
Born February 1984
Director
Appointed 05 Apr 2011

RAJA, Bilal Ejaz

Active
429-433 Pinner Road, HarrowHA1 4HN
Born September 1974
Director
Appointed 05 Apr 2011

RAJA, Ejaz Nabi

Active
429-433 Pinner Road, HarrowHA1 4HN
Born March 1940
Director
Appointed 01 Oct 2009

RAJA, Jabriel Ejaz

Active
429-433 Pinner Road, HarrowHA1 4HN
Born April 1977
Director
Appointed 03 Mar 2004

RAJA, Abeer Ejaz

Resigned
429-433 Pinner Road, HarrowHA1 4HN
Born January 1976
Director
Appointed 05 Apr 2011
Resigned 12 Mar 2025

RAJA, Abeer Ejaz

Resigned
429-433 Pinner Road, HarrowHA1 4HN
Born January 1976
Director
Appointed 05 Apr 2011
Resigned 31 Mar 2025

RAJA, Amal Ejaz

Resigned
429-433 Pinner Road, HarrowHA1 4HN
Born February 1984
Director
Appointed 05 Apr 2011
Resigned 12 Mar 2025

RAJA, Ejaz Nabi

Resigned
429-433 Pinner Road, HarrowHA1 4HN
Born March 1940
Director
Appointed 03 Mar 2004
Resigned 12 Mar 2025

Persons with significant control

2

Mrs Shahida Raja

Active
429-433 Pinner Road, HarrowHA1 4HN
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019

Mr Ejaz Nabi Raja

Active
429-433 Pinner Road, HarrowHA1 4HN
Born March 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2023
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Memorandum Articles
13 April 2021
MAMA
Resolution
13 April 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
13 April 2021
CC04CC04
Capital Variation Of Rights Attached To Shares
13 April 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 April 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 April 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 April 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 April 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Resolution
11 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Legacy
10 November 2010
MG02MG02
Legacy
10 November 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Legacy
12 August 2010
MG01MG01
Legacy
4 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
3 March 2006
287Change of Registered Office
Legacy
3 March 2006
190190
Legacy
3 March 2006
353353
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Resolution
1 October 2004
RESOLUTIONSResolutions
Resolution
1 October 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Incorporation Company
3 March 2004
NEWINCIncorporation