Company NameB&B Estates Limited
Company StatusActive
Company Number08282979
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mark Brown
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpeed House Green Lane
Hounslow
TW4 6BY
Director NameMr Lee Barnacle
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(5 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpeed House Green Lane
Hounslow
TW4 6BY
Director NameMr Wayne Berry
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(5 years after company formation)
Appointment Duration6 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpeed House Green Lane
Hounslow
TW4 6BY
Director NameMrs Lisa Berry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Shield Drive
Brentford
Middlesex
TW8 9EX

Location

Registered AddressSpeed House
Green Lane
Hounslow
TW4 6BY
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1James Naylor
25.00%
Ordinary
50 at £1Lee Barnacle
25.00%
Ordinary
50 at £1Lisa Berry
25.00%
Ordinary
50 at £1Mark Brown
25.00%
Ordinary

Financials

Year2014
Net Worth-£5,612
Current Liabilities£842,814

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 November 2023 (6 months ago)
Next Return Due20 November 2024 (6 months, 2 weeks from now)

Charges

23 May 2018Delivered on: 23 May 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 20 fairview road, istead rise, gravesend, DA13 9DR as the same is registered at hm land registry with title no K64886.. The freehold property known as 161 downs road, istead rise, gravesend, DA13 9HF as the same is registered at hm land registry with title no K239877.. The freehold property known as 31 biddenden way, istead rise, gravesend, DA13 9DE as the same is registered at hm land registry with title no K142279.. The freehold property known as 11 station road, meopham, gravesend, DA13 0LX as the same is registered at hm land registry with title no K88181.. The freehold property known as 48 longfield avenue, longfield, DA3 7LA as the same is registered at hm land registry with title no TT21246.. The freehold property known as the garage associated with 161 downs road, istead rise, gravesend, DA13 9HF as the same is registered at hm land registry with title no K903829.
Outstanding
23 May 2018Delivered on: 23 May 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 20 fairview road, istead rise, gravesend, DA13 9DR as the same is registered at hm land registry with title no K64886 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 161 downs road, istead rise, gravesend, DA13 9HF as the same is registered at hm land registry with title no K239877 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 31 biddenden way, istead rise, gravesend, DA13 9DE as the same is registered at hm land registry with title no K142279 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 11 station road, meopham, gravesend, DA13 0LX as the same is registered at hm land registry with title no K88181 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 48 longfield avenue, longfield, DA3 7LA as the same is registered at hm land registry with title no TT21246 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as the garage associated with 161 downs road, istead rise, gravesend, DA13 9HF as the same is registered at hm land registry with title no K903829 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
21 November 2014Delivered on: 25 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 11 station road meopham gravesend kent.
Outstanding
12 December 2013Delivered on: 17 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 161 downs road, istead rise, gravesend, kent. Notification of addition to or amendment of charge.
Outstanding
12 December 2013Delivered on: 17 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 20 fairview road, istead rise, gravesend, kent.. Notification of addition to or amendment of charge.
Outstanding
6 December 2013Delivered on: 13 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 31 biddenden way isteadrise gravesend kent. Notification of addition to or amendment of charge.
Outstanding

Filing History

9 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
13 November 2018Purchase of own shares. (3 pages)
13 November 2018Cancellation of shares. Statement of capital on 2 May 2018
  • GBP 150
(4 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
24 May 2018Satisfaction of charge 082829790004 in full (1 page)
24 May 2018Satisfaction of charge 082829790002 in full (1 page)
24 May 2018Satisfaction of charge 082829790001 in full (1 page)
24 May 2018Satisfaction of charge 082829790003 in full (1 page)
23 May 2018Registration of charge 082829790005, created on 23 May 2018 (14 pages)
23 May 2018Registration of charge 082829790006, created on 23 May 2018 (19 pages)
15 May 2018Resolutions
  • RES13 ‐ That the terms of a contract proposed purchase 02/05/2018
(1 page)
20 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
7 November 2017Appointment of Mr Lee Barnacle as a director on 6 November 2017 (2 pages)
7 November 2017Termination of appointment of Lisa Berry as a director on 6 November 2017 (1 page)
7 November 2017Termination of appointment of Lisa Berry as a director on 6 November 2017 (1 page)
7 November 2017Appointment of Mr Wayne Berry as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr Lee Barnacle as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr Wayne Berry as a director on 6 November 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
15 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
15 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200
(3 pages)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200
(3 pages)
9 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
9 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
26 February 2015Director's details changed for Mrs Lisa Berry on 30 January 2015 (2 pages)
26 February 2015Director's details changed for Mrs Lisa Berry on 30 January 2015 (2 pages)
25 February 2015Registered office address changed from 18 Downs Road Istead Rise Gravesend Kent DA13 9HE to C/O Marsh Wall Limited 6 Shield Drive Brentford Middlesex TW8 9EX on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 18 Downs Road Istead Rise Gravesend Kent DA13 9HE to C/O Marsh Wall Limited 6 Shield Drive Brentford Middlesex TW8 9EX on 25 February 2015 (1 page)
25 November 2014Registration of charge 082829790004, created on 21 November 2014 (12 pages)
25 November 2014Registration of charge 082829790004, created on 21 November 2014 (12 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
(3 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
(3 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
(3 pages)
1 April 2014Micro company accounts made up to 31 December 2013 (2 pages)
1 April 2014Micro company accounts made up to 31 December 2013 (2 pages)
5 March 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
5 March 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
17 December 2013Registration of charge 082829790003 (13 pages)
17 December 2013Registration of charge 082829790002 (13 pages)
17 December 2013Registration of charge 082829790002 (13 pages)
17 December 2013Registration of charge 082829790003 (13 pages)
13 December 2013Registration of charge 082829790001 (13 pages)
13 December 2013Registration of charge 082829790001 (13 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 200
(3 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 200
(3 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 200
(3 pages)
5 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 200
(3 pages)
5 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 200
(3 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)