Background WavePink WaveYellow Wave

BIO ESTATES LIMITED (06923739)

BIO ESTATES LIMITED (06923739) is an active UK company. incorporated on 3 June 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BIO ESTATES LIMITED has been registered for 16 years. Current directors include OST, Bernard Isaac.

Company Number
06923739
Status
active
Type
ltd
Incorporated
3 June 2009
Age
16 years
Address
29 Grosvenor Gardens, London, NW11 0HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OST, Bernard Isaac
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIO ESTATES LIMITED

BIO ESTATES LIMITED is an active company incorporated on 3 June 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BIO ESTATES LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06923739

LTD Company

Age

16 Years

Incorporated 3 June 2009

Size

N/A

Accounts

ARD: 1/7

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 1 July 2026
Period: 1 July 2024 - 1 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

29 Grosvenor Gardens London, NW11 0HE,

Timeline

6 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Apr 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Nov 14
Loan Secured
Nov 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

OST, Gitta

Active
29 Grosvenor Gardens, LondonNW11 0HE
Secretary
Appointed 03 Jun 2009

OST, Bernard Isaac

Active
29 Grosvenor Gardens, LondonNW11 0HE
Born November 1975
Director
Appointed 03 Jun 2009

OST, Daniel Joshua Alexander

Resigned
75 Woodlands, LondonNW11 9QS
Born February 1945
Director
Appointed 03 Jun 2009
Resigned 22 Apr 2013

Persons with significant control

2

Mr Bernard Isaac Ost

Active
Grosvenor Gardens, LondonNW11 0HE
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Gitta Ost

Active
Grosvenor Gardens, LondonNW11 0HE
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Change Account Reference Date Company Previous Extended
12 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2017
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Small
20 June 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
27 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Incorporation Company
3 June 2009
NEWINCIncorporation