Background WavePink WaveYellow Wave

BBS ESTATES LIMITED (10535916)

BBS ESTATES LIMITED (10535916) is an active UK company. incorporated on 21 December 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BBS ESTATES LIMITED has been registered for 9 years. Current directors include BARNETT, Joanne Faye, BUCHLER, Adam Philip, SPENCER, Nicholas Andrew.

Company Number
10535916
Status
active
Type
ltd
Incorporated
21 December 2016
Age
9 years
Address
Aston House, London, N3 1LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARNETT, Joanne Faye, BUCHLER, Adam Philip, SPENCER, Nicholas Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBS ESTATES LIMITED

BBS ESTATES LIMITED is an active company incorporated on 21 December 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BBS ESTATES LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10535916

LTD Company

Age

9 Years

Incorporated 21 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Feb 17
Loan Secured
Oct 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
May 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BARNETT, Joanne Faye

Active
Cornwall Avenue, LondonN3 1LF
Born July 1965
Director
Appointed 21 Dec 2016

BUCHLER, Adam Philip

Active
Cornwall Avenue, LondonN3 1LF
Born January 1976
Director
Appointed 21 Dec 2016

SPENCER, Nicholas Andrew

Active
Cornwall Avenue, LondonN3 1LF
Born February 1975
Director
Appointed 21 Dec 2016

Persons with significant control

3

Ms Joanne Faye Barnett

Active
Cornwall Avenue, LondonN3 1LF
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2016

Mr Adam Philip Buchler

Active
Cornwall Avenue, LondonN3 1LF
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2016

Mr Nicholas Andrew Spencer

Active
Cornwall Avenue, LondonN3 1LF
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Incorporation Company
21 December 2016
NEWINCIncorporation