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

BSH ESTATES LIMITED

17 ST. PETERS PLACE, FLEETWOOD, LANCASHIRE, FY7 6EB,
Company Registration Number
06406450
Private Limited Company
Active

Company Overview

About Bsh Estates Ltd
BSH ESTATES LIMITED was founded on 2007-10-23 and has its registered office in Fleetwood. The organisation's status is listed as "Active". Bsh Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BSH ESTATES LIMITED
 
Legal Registered Office
17 ST. PETERS PLACE
FLEETWOOD
LANCASHIRE
FY7 6EB
Other companies in FY7
 
Filing Information
Company Number 06406450
Company ID Number 06406450
Date formed 2007-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 14:57:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BSH ESTATES 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.

Company Officers of BSH ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CRIPIAN SIMON BUCK
Company Secretary 2011-06-13
CRISPIAN SIMON BUCK
Director 2007-10-23
STEPHEN ANDREW HOWES
Director 2007-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY SMITH
Company Secretary 2007-10-23 2011-06-13
MICHAEL ANTHONY SMITH
Director 2007-10-23 2011-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRISPIAN SIMON BUCK MCDONALD DEVELOPMENTS LIMITED Director 2003-10-30 CURRENT 2003-10-30 Active
CRISPIAN SIMON BUCK AFTERDECREE LIMITED Director 1996-11-12 CURRENT 1996-10-29 Active

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
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-08-26MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-13CH03SECRETARY'S DETAILS CHNAGED FOR CRIPIAN SIMON BUCK on 2018-11-13
2018-11-13CH03SECRETARY'S DETAILS CHNAGED FOR CRIPIAN SIMON BUCK on 2018-11-13
2018-11-13CH03SECRETARY'S DETAILS CHNAGED FOR CRIPIAN SIMON BUCK on 2018-11-13
2018-11-13CH01Director's details changed for Mr Stephen Andrew Howes on 2018-11-13
2018-11-13CH01Director's details changed for Mr Stephen Andrew Howes on 2018-11-13
2018-11-13CH01Director's details changed for Mr Stephen Andrew Howes on 2018-11-13
2018-11-13PSC04Change of details for Mr Crispian Simon Buck as a person with significant control on 2018-11-13
2018-11-13PSC04Change of details for Mr Crispian Simon Buck as a person with significant control on 2018-11-13
2018-11-13PSC04Change of details for Mr Stephen Andrew Howes as a person with significant control on 2018-11-13
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-10-30CH01Director's details changed for Mr Stephen Andrew Howes on 2017-10-16
2017-10-30PSC04Change of details for Mr Stephen Andrew Howes as a person with significant control on 2017-10-16
2017-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-08-23AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-11AR0123/10/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0123/10/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0123/10/13 ANNUAL RETURN FULL LIST
2013-08-27AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0123/10/12 ANNUAL RETURN FULL LIST
2012-05-03AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0123/10/11 ANNUAL RETURN FULL LIST
2011-08-30AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL SMITH
2011-06-29AP03SECRETARY APPOINTED CRIPIAN SIMON BUCK
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2011-02-15AR0123/10/10 FULL LIST
2010-08-17AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-16AR0123/10/09 FULL LIST
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY SMITH / 29/06/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY SMITH / 29/06/2009
2009-08-24AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM MCDONALD & CO, 81-83 RED BANK ROAD, BISPHAM BLACKPOOL LANCASHIRE FY2 9HZ
2007-11-07ELRESS386 DISP APP AUDS 25/10/07
2007-11-07ELRESS366A DISP HOLDING AGM 25/10/07
2007-10-24225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 30/11/08
2007-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BSH ESTATES LIMITED 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 BSH ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BSH ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due Within One Year 2012-11-30 £ 10,637
Creditors Due Within One Year 2011-11-30 £ 11,222

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 BSH ESTATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 1,875
Current Assets 2012-11-30 £ 2,285
Fixed Assets 2012-11-30 £ 11,719
Fixed Assets 2011-11-30 £ 13,896
Shareholder Funds 2012-11-30 £ 3,367
Shareholder Funds 2011-11-30 £ 3,418
Tangible Fixed Assets 2012-11-30 £ 3,850
Tangible Fixed Assets 2011-11-30 £ 4,529

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BSH ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BSH ESTATES LIMITED
Trademarks
We have not found any records of BSH ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BSH ESTATES LIMITED. 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 (68310 - Real estate agencies) as BSH ESTATES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BSH ESTATES LIMITED 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 BSH ESTATES LIMITED 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 BSH ESTATES LIMITED 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.