Company NameCoventry Business Estates Limited
Company StatusActive
Company Number00180925
CategoryPrivate Limited Company
Incorporation Date5 April 1922(102 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Margaret Gardner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1997(75 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWingfield Farm
Middleburg
Virginia 22117
Foreign
Director NameMr Quin John Sprague
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2002(80 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address18 Pall Mall
London
SW1Y 5LU
Secretary NameMr Stuart Brian Kimm
NationalityBritish
StatusCurrent
Appointed19 January 2007(84 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Pall Mall
London
SW1Y 5LU
Director NameMr Justin Ivan Weller
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(99 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Pall Mall
London
SW1Y 5LU
Director NameMr Scott Dominic Moorhouse
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(100 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Pall Mall
London
SW1Y 5LU
Director NameWilliam Richard Charles Carey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1992(70 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 June 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStanfords End Farm
Edenbridge
Kent
TN8 5NF
Director NameJohn Stuart Gamble
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1992(70 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1994)
RoleChartered Surveyor
Correspondence AddressThe Old Lodge Itchingwood Common
Limpsfield Chart
Oxted
Surrey
Director NameMr Gary Lee Gardner
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed26 December 1992(70 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 1994)
RoleEquestrian
Correspondence AddressWingfield Farm
Middleburg
Virgina Usa 22117
Foreign
Director NameColin Frederick Spires
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1992(70 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 14 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Boldmere Road
Eastcote
Pinner
Middlesex
HA5 1PJ
Director NameMr Quin John Sprague
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1992(70 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 January 1996)
RoleGraphic Artist
Correspondence AddressWingfield Farm
Middleburg
Virginia 22117
Foreign
Secretary NameColin Frederick Spires
NationalityBritish
StatusResigned
Appointed26 December 1992(70 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Boldmere Road
Eastcote
Pinner
Middlesex
HA5 1PJ
Director NameGeoffrey Russell Pirouet
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(75 years, 2 months after company formation)
Appointment Duration25 years (resigned 04 July 2022)
RoleCertified Accountant
Country of ResidenceJersey
Correspondence AddressRock Bay
La Grande Route De La Cote
St Clement
Jersey Channel Islands
JE2 6FS
Director NameAnna Catherine Douglas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(85 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 March 2019)
RoleManagement Surveyor
Country of ResidenceEngland
Correspondence Address18 Pall Mall
London
SW1Y 5LU
Director NameMr Stuart Brian Kimm
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(87 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Pall Mall
London
SW1Y 5LU
Secretary NameNimrod Estates Limited (Corporation)
StatusResigned
Appointed20 June 1997(75 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 January 2007)
Correspondence Address11 Boldmere Road
Eastcote
Pinner
Middlesex
HA5 1PJ

Contact

Websitebmsltd.net

Location

Registered Address18 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

93.5k at £1Buckingham Holdings LTD
80.10%
Ordinary A
23.1k at £1Wingfield Holdings Inc.
19.81%
Ordinary
99 at £1Moorcroft Usa Inc.
0.08%
Ordinary

Financials

Year2014
Net Worth£8,978,185
Cash£214,318
Current Liabilities£430,348

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

22 December 1983Delivered on: 29 December 1983
Satisfied on: 26 September 1988
Persons entitled: A.P. Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 14-10-83.
Particulars: (1) head-leased old interest in 18 and 19 pall mall, london SW1 title no:- ngl 382136 (2) under - leasehold interest in 26 and 27 conduit street, london W1. Title no:- ln 75492. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 August 1972Delivered on: 5 September 1972
Satisfied on: 29 June 2001
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, 12 & 14 ansdell street kensington london W8.
Fully Satisfied
11 October 1943Delivered on: 17 October 1943
Satisfied on: 29 June 2001
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc. not exceeding £20000 plus inland and charge.
Particulars: 18/19 pall mall W1.
Fully Satisfied
10 August 1925Delivered on: 11 August 1925
Satisfied on: 29 June 2001
Persons entitled:
C. D. Medley
C. F Knapp-Fisher
O. D. G. Page T-Cooke

Classification: Mortgage
Secured details: £10,000.
Particulars: No 17 18 & 18A smithford st, coventry & premises in rear.
Fully Satisfied

Filing History

5 July 2023Audited abridged accounts made up to 24 December 2022 (10 pages)
1 March 2023Resolutions
  • RES13 ‐ Re-company business 07/12/2022
(2 pages)
15 December 2022Termination of appointment of Margaret Gardner as a director on 7 December 2022 (1 page)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
6 July 2022Appointment of Mr Scott Moorhouse as a director on 4 July 2022 (2 pages)
4 July 2022Termination of appointment of Geoffrey Russell Pirouet as a director on 4 July 2022 (1 page)
28 March 2022Audited abridged accounts made up to 24 December 2021 (9 pages)
20 January 2022Appointment of Mr Justin Weller as a director on 18 January 2022 (2 pages)
19 January 2022Termination of appointment of Stuart Brian Kimm as a director on 18 January 2022 (1 page)
5 January 2022Confirmation statement made on 26 December 2021 with no updates (3 pages)
26 October 2021Withdrawal of a person with significant control statement on 26 October 2021 (2 pages)
7 April 2021Audited abridged accounts made up to 24 December 2020 (9 pages)
6 January 2021Confirmation statement made on 26 December 2020 with no updates (3 pages)
11 August 2020Audited abridged accounts made up to 24 December 2019 (9 pages)
3 January 2020Confirmation statement made on 26 December 2019 with no updates (3 pages)
24 July 2019Audited abridged accounts made up to 24 December 2018 (10 pages)
1 April 2019Termination of appointment of Anna Catherine Douglas as a director on 26 March 2019 (1 page)
2 January 2019Confirmation statement made on 26 December 2018 with no updates (3 pages)
28 March 2018Audited abridged accounts made up to 24 December 2017 (8 pages)
2 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
5 December 2017Notification of Buckingham Holdings Limited as a person with significant control on 6 April 2016 (1 page)
5 December 2017Notification of Buckingham Holdings Limited as a person with significant control on 6 April 2016 (1 page)
15 September 2017Audited abridged accounts made up to 24 December 2016 (8 pages)
15 September 2017Audited abridged accounts made up to 24 December 2016 (8 pages)
28 December 2016Confirmation statement made on 26 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 26 December 2016 with updates (5 pages)
29 September 2016Accounts for a small company made up to 24 December 2015 (8 pages)
29 September 2016Accounts for a small company made up to 24 December 2015 (8 pages)
22 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 116,780
(8 pages)
22 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 116,780
(8 pages)
2 September 2015Accounts for a small company made up to 24 December 2014 (8 pages)
2 September 2015Accounts for a small company made up to 24 December 2014 (8 pages)
29 December 2014Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 116,780
(8 pages)
29 December 2014Secretary's details changed for Mr Stuart Brian Kimm on 29 December 2014 (1 page)
29 December 2014Director's details changed for Quin John Sprague on 29 December 2014 (2 pages)
29 December 2014Director's details changed for Anna Catherine Douglas on 29 December 2014 (2 pages)
29 December 2014Director's details changed for Mr Stuart Brian Kimm on 29 December 2014 (2 pages)
29 December 2014Director's details changed for Mr Stuart Brian Kimm on 29 December 2014 (2 pages)
29 December 2014Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 116,780
(8 pages)
29 December 2014Director's details changed for Quin John Sprague on 29 December 2014 (2 pages)
29 December 2014Secretary's details changed for Mr Stuart Brian Kimm on 29 December 2014 (1 page)
29 December 2014Director's details changed for Anna Catherine Douglas on 29 December 2014 (2 pages)
6 June 2014Accounts for a small company made up to 24 December 2013 (8 pages)
6 June 2014Accounts for a small company made up to 24 December 2013 (8 pages)
27 December 2013Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 116,780
(8 pages)
27 December 2013Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 116,780
(8 pages)
13 September 2013Accounts for a small company made up to 24 December 2012 (8 pages)
13 September 2013Accounts for a small company made up to 24 December 2012 (8 pages)
28 December 2012Annual return made up to 26 December 2012 with a full list of shareholders (8 pages)
28 December 2012Annual return made up to 26 December 2012 with a full list of shareholders (8 pages)
24 September 2012Accounts for a small company made up to 24 December 2011 (8 pages)
24 September 2012Accounts for a small company made up to 24 December 2011 (8 pages)
9 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (8 pages)
21 April 2011Accounts for a small company made up to 24 December 2010 (8 pages)
21 April 2011Accounts for a small company made up to 24 December 2010 (8 pages)
30 December 2010Annual return made up to 26 December 2010 with a full list of shareholders (8 pages)
30 December 2010Annual return made up to 26 December 2010 with a full list of shareholders (8 pages)
28 June 2010Accounts for a small company made up to 24 December 2009 (7 pages)
28 June 2010Accounts for a small company made up to 24 December 2009 (7 pages)
10 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (6 pages)
25 September 2009Accounts for a small company made up to 24 December 2008 (8 pages)
25 September 2009Accounts for a small company made up to 24 December 2008 (8 pages)
24 June 2009Director appointed mr stuart brian kimm (2 pages)
24 June 2009Director appointed mr stuart brian kimm (2 pages)
21 January 2009Return made up to 26/12/08; full list of members (4 pages)
21 January 2009Return made up to 26/12/08; full list of members (4 pages)
20 October 2008Appointment terminated director colin spires (1 page)
20 October 2008Appointment terminated director colin spires (1 page)
9 June 2008Accounts for a small company made up to 24 December 2007 (8 pages)
9 June 2008Accounts for a small company made up to 24 December 2007 (8 pages)
3 January 2008Return made up to 26/12/07; full list of members (3 pages)
3 January 2008Return made up to 26/12/07; full list of members (3 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
22 June 2007Accounts for a small company made up to 24 December 2006 (9 pages)
22 June 2007Accounts for a small company made up to 24 December 2006 (9 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007New secretary appointed (2 pages)
29 January 2007New secretary appointed (2 pages)
19 January 2007Return made up to 26/12/06; full list of members (8 pages)
19 January 2007Return made up to 26/12/06; full list of members (8 pages)
16 June 2006Accounts for a small company made up to 31 December 2005 (9 pages)
16 June 2006Accounts for a small company made up to 31 December 2005 (9 pages)
9 January 2006Return made up to 26/12/05; full list of members (8 pages)
9 January 2006Return made up to 26/12/05; full list of members (8 pages)
12 August 2005Accounts for a small company made up to 24 December 2004 (9 pages)
12 August 2005Accounts for a small company made up to 24 December 2004 (9 pages)
14 January 2005Return made up to 26/12/04; full list of members (8 pages)
14 January 2005Return made up to 26/12/04; full list of members (8 pages)
16 July 2004Accounts for a small company made up to 24 December 2003 (9 pages)
16 July 2004Accounts for a small company made up to 24 December 2003 (9 pages)
19 December 2003Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2003Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
6 January 2003Return made up to 26/12/02; full list of members (7 pages)
6 January 2003Return made up to 26/12/02; full list of members (7 pages)
26 June 2002Accounts for a small company made up to 31 December 2001 (9 pages)
26 June 2002Accounts for a small company made up to 31 December 2001 (9 pages)
27 January 2002Return made up to 26/12/01; full list of members (7 pages)
27 January 2002Return made up to 26/12/01; full list of members (7 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (9 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (9 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2001Return made up to 26/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 January 2001Return made up to 26/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (9 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (9 pages)
11 January 2000Return made up to 26/12/99; full list of members (7 pages)
11 January 2000Return made up to 26/12/99; full list of members (7 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
18 January 1999Return made up to 26/12/98; no change of members (4 pages)
18 January 1999Return made up to 26/12/98; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 January 1998Return made up to 26/12/97; full list of members (6 pages)
8 January 1998Return made up to 26/12/97; full list of members (6 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
17 June 1997Full accounts made up to 31 December 1996 (14 pages)
17 June 1997Full accounts made up to 31 December 1996 (14 pages)
21 February 1997Return made up to 26/12/96; no change of members (4 pages)
21 February 1997Return made up to 26/12/96; no change of members (4 pages)
28 April 1996Full accounts made up to 31 December 1995 (15 pages)
28 April 1996Full accounts made up to 31 December 1995 (15 pages)
16 February 1996Return made up to 26/12/95; no change of members (4 pages)
16 February 1996Return made up to 26/12/95; no change of members (4 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
29 September 1995Full accounts made up to 31 December 1994 (15 pages)
29 September 1995Full accounts made up to 31 December 1994 (15 pages)
7 January 1995Return made up to 26/12/94; full list of members (5 pages)
7 January 1995Return made up to 26/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
5 April 1922Incorporation (38 pages)
5 April 1922Incorporation (38 pages)