B P C Estates Limited

General information

Name:

B P C Estates Ltd

Office Address:

Shepherds Barn Lynn Lane Lynn WS14 0ER Lichfield

Number: 03240063

Incorporation date: 1996-08-20

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

B P C Estates has been offering its services for at least 29 years. Established under company registration number 03240063, this firm is listed as a Private Limited Company. You may find the headquarters of this firm during office times at the following address: Shepherds Barn Lynn Lane Lynn, WS14 0ER Lichfield. The enterprise's declared SIC number is 68201 and their NACE code stands for Renting and operating of Housing Association real estate. B P C Estates Ltd filed its account information for the period that ended on 2022-10-31. The business most recent confirmation statement was released on 2023-08-02.

In this firm, all of director's assignments have so far been met by Amanda W. who was appointed in 2003. The firm had been directed by Gunther W. up until 2003.

Amanda W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Amanda W.

Role: Director

Appointed: 12 August 2003

Latest update: 24 April 2025

People with significant control

Amanda W.
Notified on 6 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 25 March 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 24 February 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2023
End Date For Period Covered By Report 31 October 2024
Annual Accounts 14 February 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 14 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to October 31, 2024 (AA)
filed on: 14th, May 2025
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Shenstone Court Court Drive Shenstone

Post code:

WS14 0JQ

City / Town:

Lichfield

HQ address,
2014

Address:

The Chase Luttrell Road Four Oaks Park

Post code:

B74 2SR

City / Town:

Sutton Coldfield

HQ address,
2015

Address:

The Chase Luttrell Road Four Oaks Park

Post code:

B74 2SR

City / Town:

Sutton Coldfield

HQ address,
2016

Address:

The Chase 4 A Luttrell Road Four Oaks Park

Post code:

B74 2SR

City / Town:

Sutton Coldfield

Accountant/Auditor,
2014 - 2015

Name:

Philip Barnes & Co Limited

Address:

The Old Council Chambers Halford Street

Post code:

B79 7RB

City / Town:

Tamworth

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
28
Company Age

Similar companies nearby

Closest companies