B W P Estates Ltd ASHFORD


B W P Estates started in year 2015 as Private Limited Company with registration number 09376697. The B W P Estates company has been functioning successfully for nine years now and its status is active. The firm's office is based in Ashford at The Old Granary Canterbury Road. Postal code: TN25 5LL.

Currently there are 3 directors in the the firm, namely Richard W., Nigel B. and Richard P.. In addition one secretary - Richard P. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

B W P Estates Ltd Address / Contact

Office Address The Old Granary Canterbury Road
Office Address2 East Brabourne
Town Ashford
Post code TN25 5LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09376697
Date of Incorporation Wed, 7th Jan 2015
Industry Buying and selling of own real estate
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Richard W.

Position: Director

Appointed: 07 January 2015

Richard P.

Position: Secretary

Appointed: 07 January 2015

Nigel B.

Position: Director

Appointed: 07 January 2015

Richard P.

Position: Director

Appointed: 07 January 2015

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we established, there is Deborah B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Richard P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard W., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Deborah B.

Notified on 21 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Richard P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nigel B.

Notified on 12 October 2016
Ceased on 21 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth145 896        
Balance Sheet
Cash Bank On Hand2 53825 88614 3366 9987 68916 17036 6343 24010 274
Current Assets3 61126 66415 7786 998     
Debtors1 0737781 442      
Net Assets Liabilities145 895211 953354 781403 546487 258539 128516 855650 261665 545
Property Plant Equipment565 000870 000       
Tangible Fixed Assets565 000        
Reserves/Capital
Called Up Share Capital3        
Profit Loss Account Reserve-34 506        
Shareholder Funds145 896        
Other
Additions Other Than Through Business Combinations Property Plant Equipment 215 214       
Average Number Employees During Period    33333
Bank Borrowings Overdrafts  657 884657 884     
Creditors422 716316 827657 884657 884657 884671 909830 369827 069823 769
Fixed Assets565 000        
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    82 00022 50015 000171 000 
Investment Property 870 0001 137 0001 194 5001 276 5001 299 0001 314 0001 485 0001 485 000
Investment Property Fair Value Model   1 194 5001 276 5001 299 0001 314 0001 485 000 
Net Current Assets Liabilities-419 104-290 163-124 335-133 070-131 358-87 96333 224-7 6704 314
Other Creditors  138 747140 068     
Property Plant Equipment Gross Cost565 000870 000       
Total Assets Less Current Liabilities145 896579 8371 012 6651 061 4301 145 1421 211 0371 347 2241 477 3301 489 314
Total Increase Decrease From Revaluations Property Plant Equipment 89 786       
Trade Creditors Trade Payables  1 366      
Trade Debtors Trade Receivables  1 442      
Advances Credits Directors155 646139 497       
Advances Credits Made In Period Directors155 64675 000       
Advances Credits Repaid In Period Directors 91 149       
Cash Bank2 538        
Creditors Due Within One Year422 715        
Number Shares Allotted3        
Par Value Share1        
Share Capital Allotted Called Up Paid-3        
Tangible Fixed Assets Additions436 721        
Tangible Fixed Assets Cost Or Valuation565 000        
Tangible Fixed Assets Disposals52 120        
Tangible Fixed Assets Increase Decrease From Revaluations180 399        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control 2024/02/21
filed on: 15th, March 2024
Free Download (2 pages)

Company search