Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BWA PROPERTIES LTD.
Company Information for

BWA PROPERTIES LTD.

18 HYDE GARDENS, EASTBOURNE, EAST SUSSEX, BN21 4PT,
Company Registration Number
03001795
Private Limited Company
Active

Company Overview

About Bwa Properties Ltd.
BWA PROPERTIES LTD. was founded on 1994-12-14 and has its registered office in East Sussex. The organisation's status is listed as "Active". Bwa Properties Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BWA PROPERTIES LTD.
 
Legal Registered Office
18 HYDE GARDENS
EASTBOURNE
EAST SUSSEX
BN21 4PT
Other companies in BN21
 
Filing Information
Company Number 03001795
Company ID Number 03001795
Date formed 1994-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 13:22:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BWA PROPERTIES LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CASTLE SOLUTIONS UK LIMITED   PLUMMER PARSONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BWA PROPERTIES LTD.
The following companies were found which have the same name as BWA PROPERTIES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Bwa Properties, LLC Delaware Unknown
BWA PROPERTIES LLC Michigan UNKNOWN
BWA PROPERTIES LLC California Unknown
BWA PROPERTIES LLC Tennessee Unknown
BWA PROPERTIES LLC Arkansas Unknown

Company Officers of BWA PROPERTIES LTD.

Current Directors
Officer Role Date Appointed
VALERIE ANN WITHINGTON
Company Secretary 2012-08-01
GUSTAF FREDRIC BOLLING
Director 1996-05-29
VALERIE ANN WITHINGTON
Director 1996-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BARTHOLOMEW GRIFFITHS
Company Secretary 1995-01-19 2012-08-01
RAYMOND OWEN TERRY
Director 1994-12-14 2007-12-31
HESTER DOROTHY TERRY
Company Secretary 1994-12-14 1995-01-19
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-12-14 1994-12-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-09PSC04Change of details for Ms Valerie Ann Withington as a person with significant control on 2021-12-15
2022-05-09PSC07CESSATION OF GUSTAF FREDRIC BOLLING AS A PERSON OF SIGNIFICANT CONTROL
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GUSTAF FREDRIC BOLLING
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-11-26AP01DIRECTOR APPOINTED MS GILLIAN BOLLING PINES
2021-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 67
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-04-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 67
2015-12-23AR0114/12/15 ANNUAL RETURN FULL LIST
2015-05-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 67
2014-12-17AR0114/12/14 ANNUAL RETURN FULL LIST
2014-05-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 67
2013-12-19AR0114/12/13 ANNUAL RETURN FULL LIST
2013-08-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0114/12/12 ANNUAL RETURN FULL LIST
2012-08-10AP03Appointment of Ms Valerie Ann Withington as company secretary
2012-08-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW GRIFFITHS
2012-07-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0114/12/11 ANNUAL RETURN FULL LIST
2011-05-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-11AR0114/12/10 ANNUAL RETURN FULL LIST
2010-05-19AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0114/12/09 ANNUAL RETURN FULL LIST
2009-07-20AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND TERRY
2008-07-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-02363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-28288cSECRETARY'S PARTICULARS CHANGED
2006-01-23363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-01-11288cDIRECTOR'S PARTICULARS CHANGED
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-09363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-27363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-27363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-25225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2001-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-07363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-07-07288cDIRECTOR'S PARTICULARS CHANGED
1999-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-29363sRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1998-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-09363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1997-08-23395PARTICULARS OF MORTGAGE/CHARGE
1997-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-10363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1996-11-19288aNEW DIRECTOR APPOINTED
1996-11-19288aNEW DIRECTOR APPOINTED
1996-06-25ELRESS366A DISP HOLDING AGM 05/04/96
1996-06-25ELRESS386 DISP APP AUDS 05/04/96
1996-06-25ELRESS252 DISP LAYING ACC 05/04/96
1996-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-02363sRETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS
1995-07-03395PARTICULARS OF MORTGAGE/CHARGE
1995-03-16395PARTICULARS OF MORTGAGE/CHARGE
1995-03-09395PARTICULARS OF MORTGAGE/CHARGE
1995-03-09395PARTICULARS OF MORTGAGE/CHARGE
1995-03-09395PARTICULARS OF MORTGAGE/CHARGE
1995-02-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-02-1688(2)RAD 10/02/95--------- £ SI 65@1=65 £ IC 2/67
1994-12-19288SECRETARY RESIGNED
1994-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to BWA PROPERTIES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BWA PROPERTIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-08-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-07-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-03-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-03-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-03-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-03-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BWA PROPERTIES LTD.

Intangible Assets
Patents
We have not found any records of BWA PROPERTIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BWA PROPERTIES LTD.
Trademarks
We have not found any records of BWA PROPERTIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BWA PROPERTIES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BWA PROPERTIES LTD. are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BWA PROPERTIES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BWA PROPERTIES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BWA PROPERTIES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1