Company NameB.P. Estates Limited
Company StatusActive
Company Number03313166
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)
Previous NameJoists Limited

Business Activity

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

Directors

Director NameMr Anthony Paul Barker
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1997(4 months, 2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleSurveyor
Country of ResidenceWales
Correspondence Address34 Anyards Road
Cobham
KT11 2LA
Secretary NameMr Anthony Paul Barker
NationalityBritish
StatusCurrent
Appointed12 August 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Anyards Road
Cobham
KT11 2LA
Director NameMrs Margaret Mary Barker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(12 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address34 Anyards Road
Cobham
KT11 2LA
Secretary NameMargaret Mary Barker
StatusCurrent
Appointed17 January 2012(14 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address34 Anyards Road
Cobham
KT11 2LA
Director NameMs Caroline Anne Hunt
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(18 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Anyards Road
Cobham
KT11 2LA
Director NameMr Leigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales
Director NameMiss Melanie Jane Pattinson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(4 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 17 January 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Lullington
Frome
Somerset
BA11 2PW
Secretary NameMelanie Jane Pattinson
NationalityBritish
StatusResigned
Appointed24 June 1997(4 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 17 January 2012)
RoleCompany Director
Correspondence AddressThe Mill
Lullington
Frome
Somerset
BA11 2PW

Contact

Websitewww.whitehorsebusinesspark.co.uk
Telephone01225 754250
Telephone regionBath

Location

Registered Address34 Anyards Road
Cobham
Surrey
KT11 2LA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Barker Family Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£347,845
Cash£22,325
Current Liabilities£495,652

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

15 June 2005Delivered on: 17 June 2005
Satisfied on: 9 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units 9-10 epsom centre white horse business park trowbridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 November 2004Delivered on: 20 November 2004
Satisfied on: 9 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a units 6-8 epsom centre white horse business park trowbridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 September 1999Delivered on: 17 September 1999
Satisfied on: 9 March 2015
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A the epsom centre epsom square white horse business park trowbridge wiltshire l/H. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 July 1999Delivered on: 6 August 1999
Satisfied on: 9 March 2015
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 August 1997Delivered on: 13 September 1997
Satisfied on: 9 March 2015
Persons entitled: Melanie Jane Pattinson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 29TH april 1997.
Particulars: Unit D5 sunstar white horse business technology park epsom road trowbridge wiltshire.
Fully Satisfied

Filing History

15 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20,000
(6 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20,000
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Appointment of Ms Caroline Anne Hunt as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Ms Caroline Anne Hunt as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Ms Caroline Anne Hunt as a director on 1 September 2015 (2 pages)
9 March 2015Satisfaction of charge 2 in full (1 page)
9 March 2015Satisfaction of charge 5 in full (2 pages)
9 March 2015Satisfaction of charge 1 in full (1 page)
9 March 2015Satisfaction of charge 1 in full (1 page)
9 March 2015Satisfaction of charge 4 in full (2 pages)
9 March 2015Satisfaction of charge 5 in full (2 pages)
9 March 2015Satisfaction of charge 3 in full (2 pages)
9 March 2015Satisfaction of charge 4 in full (2 pages)
9 March 2015Satisfaction of charge 3 in full (2 pages)
9 March 2015Satisfaction of charge 2 in full (1 page)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20,000
(5 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20,000
(5 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 20,000
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 20,000
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 20,000
(5 pages)
19 December 2013Director's details changed for Margaret Mary Hunt on 19 December 2013 (2 pages)
19 December 2013Director's details changed for Margaret Mary Hunt on 19 December 2013 (2 pages)
19 December 2013Secretary's details changed for Margaret Mary Hunt on 19 December 2013 (1 page)
19 December 2013Secretary's details changed for Margaret Mary Hunt on 19 December 2013 (1 page)
12 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
14 February 2012Cancellation of shares. Statement of capital on 14 February 2012
  • GBP 20,000
(4 pages)
14 February 2012Cancellation of shares. Statement of capital on 14 February 2012
  • GBP 20,000
(4 pages)
25 January 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
25 January 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
18 January 2012Termination of appointment of Melanie Pattinson as a director (1 page)
18 January 2012Appointment of Margaret Mary Hunt as a secretary (1 page)
18 January 2012Appointment of Margaret Mary Hunt as a secretary (1 page)
18 January 2012Termination of appointment of Melanie Pattinson as a secretary (1 page)
18 January 2012Termination of appointment of Melanie Pattinson as a director (1 page)
18 January 2012Termination of appointment of Melanie Pattinson as a secretary (1 page)
2 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 5 April 2011 (1 page)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Melanie Jane Pattinson on 5 February 2010 (2 pages)
4 August 2010Secretary's details changed for Melanie Jane Pattinson on 5 February 2010 (2 pages)
4 August 2010Secretary's details changed for Anthony Paul Barker on 5 February 2010 (2 pages)
4 August 2010Director's details changed for Anthony Paul Barker on 5 February 2010 (2 pages)
4 August 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
4 August 2010Secretary's details changed for Anthony Paul Barker on 5 February 2010 (2 pages)
4 August 2010Secretary's details changed for Anthony Paul Barker on 5 February 2010 (2 pages)
4 August 2010Secretary's details changed for Melanie Jane Pattinson on 5 February 2010 (2 pages)
4 August 2010Director's details changed for Anthony Paul Barker on 5 February 2010 (2 pages)
4 August 2010Director's details changed for Melanie Jane Pattinson on 5 February 2010 (2 pages)
4 August 2010Director's details changed for Melanie Jane Pattinson on 5 February 2010 (2 pages)
4 August 2010Secretary's details changed for Melanie Jane Pattinson on 5 February 2010 (2 pages)
4 August 2010Director's details changed for Anthony Paul Barker on 5 February 2010 (2 pages)
12 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Total exemption small company accounts made up to 28 February 2008 (5 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 January 2010Appointment of Margaret Mary Hunt as a director (3 pages)
28 January 2010Appointment of Margaret Mary Hunt as a director (3 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2010Registered office address changed from 12 the Epsom Centre Epsom Square Whitehorse Business Park Trowbridge Wiltshire BA14 0XG on 16 January 2010 (1 page)
16 January 2010Registered office address changed from 12 the Epsom Centre Epsom Square Whitehorse Business Park Trowbridge Wiltshire BA14 0XG on 16 January 2010 (1 page)
18 November 2009Director's details changed for Melanie Jane Pattinson on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Melanie Jane Pattinson on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Melanie Jane Pattinson on 1 October 2009 (1 page)
18 November 2009Secretary's details changed for Melanie Jane Pattinson on 1 October 2009 (1 page)
18 November 2009Secretary's details changed for Melanie Jane Pattinson on 1 October 2009 (1 page)
18 November 2009Director's details changed for Melanie Jane Pattinson on 1 October 2009 (2 pages)
29 June 2009Accounting reference date shortened from 28/02/2010 to 30/06/2009 (1 page)
29 June 2009Accounting reference date shortened from 28/02/2010 to 30/06/2009 (1 page)
7 April 2009Return made up to 05/02/09; full list of members (4 pages)
7 April 2009Return made up to 05/02/09; full list of members (4 pages)
30 April 2008Return made up to 05/02/08; full list of members (4 pages)
30 April 2008Return made up to 05/02/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 28 February 2007 (2 pages)
18 January 2008Total exemption small company accounts made up to 28 February 2007 (2 pages)
2 April 2007Return made up to 05/02/07; full list of members (3 pages)
2 April 2007Return made up to 05/02/07; full list of members (3 pages)
4 April 2006Return made up to 05/02/06; full list of members (3 pages)
4 April 2006Return made up to 05/02/06; full list of members (3 pages)
17 November 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
17 November 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
14 November 2005Registered office changed on 14/11/05 from: 1 windsor road white horse business par trowbridge wiltshire BA14 0XH (1 page)
14 November 2005Registered office changed on 14/11/05 from: 1 windsor road white horse business par trowbridge wiltshire BA14 0XH (1 page)
4 October 2005Total exemption small company accounts made up to 29 February 2004 (2 pages)
4 October 2005Total exemption small company accounts made up to 29 February 2004 (2 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
13 June 2005Secretary's particulars changed;director's particulars changed (1 page)
13 June 2005Secretary's particulars changed;director's particulars changed (1 page)
26 May 2005Return made up to 05/02/04; full list of members (8 pages)
26 May 2005Return made up to 05/02/05; full list of members (8 pages)
26 May 2005Return made up to 05/02/05; full list of members (8 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
8 October 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
8 October 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
31 March 2003Return made up to 05/02/03; full list of members (8 pages)
31 March 2003Return made up to 05/02/03; full list of members (8 pages)
4 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
4 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
19 August 2002New secretary appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002Ad 14/02/01--------- £ si 39998@1 (2 pages)
19 August 2002Ad 14/02/01--------- £ si 39998@1 (2 pages)
29 January 2002Return made up to 05/02/02; full list of members (6 pages)
29 January 2002Return made up to 05/02/02; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
18 September 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
18 May 2001Nc inc already adjusted 14/02/01 (1 page)
18 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2001Nc inc already adjusted 14/02/01 (1 page)
3 April 2001Return made up to 05/02/01; full list of members (6 pages)
3 April 2001Return made up to 05/02/01; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 29 February 2000 (3 pages)
16 June 2000Accounts for a small company made up to 29 February 2000 (3 pages)
30 January 2000Return made up to 05/02/00; full list of members (6 pages)
30 January 2000Return made up to 05/02/00; full list of members (6 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Accounts for a small company made up to 28 February 1999 (3 pages)
4 August 1999Accounts for a small company made up to 28 February 1999 (3 pages)
18 May 1999Return made up to 05/02/99; full list of members (6 pages)
18 May 1999Return made up to 05/02/99; full list of members (6 pages)
3 June 1998Return made up to 05/02/98; full list of members (6 pages)
3 June 1998Accounts for a small company made up to 28 February 1998 (3 pages)
3 June 1998Return made up to 05/02/98; full list of members (6 pages)
3 June 1998Accounts for a small company made up to 28 February 1998 (3 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997New secretary appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
13 September 1997Particulars of mortgage/charge (3 pages)
13 September 1997Particulars of mortgage/charge (3 pages)
1 July 1997Company name changed joists LIMITED\certificate issued on 02/07/97 (2 pages)
1 July 1997Company name changed joists LIMITED\certificate issued on 02/07/97 (2 pages)
28 June 1997Registered office changed on 28/06/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page)
28 June 1997Registered office changed on 28/06/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page)
28 June 1997Secretary resigned (1 page)
28 June 1997Secretary resigned (1 page)
28 June 1997Director resigned (1 page)
28 June 1997Director resigned (1 page)
5 February 1997Incorporation (13 pages)
5 February 1997Incorporation (13 pages)