Background WavePink WaveYellow Wave

BW PROPERTIES (LONDON) LTD (07044520)

BW PROPERTIES (LONDON) LTD (07044520) is an active UK company. incorporated on 15 October 2009. with registered office in Bromley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BW PROPERTIES (LONDON) LTD has been registered for 16 years. Current directors include VIGAR, Nicola, WALTERS, Anna Susan, WALTERS, Lee Brian.

Company Number
07044520
Status
active
Type
ltd
Incorporated
15 October 2009
Age
16 years
Address
C/O Accountanova Ltd Bromley Old Town Hall, Bromley, BR1 3FE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VIGAR, Nicola, WALTERS, Anna Susan, WALTERS, Lee Brian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BW PROPERTIES (LONDON) LTD

BW PROPERTIES (LONDON) LTD is an active company incorporated on 15 October 2009 with the registered office located in Bromley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BW PROPERTIES (LONDON) LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07044520

LTD Company

Age

16 Years

Incorporated 15 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

C/O Accountanova Ltd Bromley Old Town Hall 30 Tweedy Road Bromley, BR1 3FE,

Previous Addresses

Onega House 112 Main Road Sidcup Kent DA14 6NE
From: 24 January 2011To: 4 February 2026
Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom
From: 15 October 2009To: 24 January 2011
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Left
Jan 13
Loan Secured
Aug 24
Loan Secured
Aug 24
New Owner
Nov 25
New Owner
Nov 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

VIGAR, Nicola

Active
Bromley Old Town Hall, BromleyBR1 3FE
Born January 1975
Director
Appointed 03 Oct 2011

WALTERS, Anna Susan

Active
Bromley Old Town Hall, BromleyBR1 3FE
Born December 1951
Director
Appointed 03 Oct 2011

WALTERS, Lee Brian

Active
Bromley Old Town Hall, BromleyBR1 3FE
Born March 1979
Director
Appointed 03 Oct 2011

DYER & CO SECRETARIAL SERVICES LTD

Resigned
112 Main Road, SidcupDA14 6NE
Corporate secretary
Appointed 15 Oct 2009
Resigned 03 Oct 2024

WALTERS, Brian

Resigned
Onega House, SidcupDA14 6NE
Born March 1948
Director
Appointed 15 Oct 2009
Resigned 09 Jan 2013

Persons with significant control

3

Nicola Vigar

Active
Bromley Old Town Hall, BromleyBR1 3FE
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2016

Mrs Anna Susan Walters

Active
112 Main Road, SidcupDA14 6NE
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Lee Brian Walters

Active
Bromley Old Town Hall, BromleyBR1 3FE
Born March 1979

Nature of Control

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

Filing History

54

Change To A Person With Significant Control
13 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
16 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 November 2011
AAAnnual Accounts
Capital Allotment Shares
25 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
17 January 2011
CH04Change of Corporate Secretary Details
Incorporation Company
15 October 2009
NEWINCIncorporation