ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

B.M. Estates Limited

B.M. Estates Limited is an active company incorporated on 24 November 1971 with the registered office located in . B.M. Estates Limited was registered 53 years ago.
Status
Active
Active since incorporation
Company No
01032353
Private limited company
Age
53 years
Incorporated 24 November 1971
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 October 2024 (10 months ago)
Next confirmation dated 24 October 2025
Due by 7 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
The Pavilions
Bridgwater Road
Bristol
BS13 8FD
England
Address changed on 3 Oct 2022 (2 years 11 months ago)
Previous address was 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
Telephone
0116 2737748
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1972
Director • British • Lives in England • Born in Jun 1981
Director • British • Lives in England • Born in Jul 1982
Director • British • Lives in England • Born in Oct 1977
Coats Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
I.P. Clarke & Co. Limited
Arif Kermalli, Nicholas James Kidd, and 1 more are mutual people.
Active
GPG (UK) Holdings Limited
Arif Kermalli, Nicholas James Kidd, and 1 more are mutual people.
Active
Coats Industrial Thread Limited
Arif Kermalli, Nicholas James Kidd, and 1 more are mutual people.
Active
Coats (UK) Limited
Arif Kermalli, Nicholas James Kidd, and 1 more are mutual people.
Active
Coats Finance Co. Limited
Arif Kermalli, Nicholas James Kidd, and 1 more are mutual people.
Active
Coats Patons Limited
Arif Kermalli, Nicholas James Kidd, and 1 more are mutual people.
Active
Staveley Industries Limited
Arif Kermalli and Andrew Peter Oaten are mutual people.
Active
Thomas Burnley & Sons,Limited
Arif Kermalli and Andrew Peter Oaten are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£136K
Increased by £10K (+8%)
Employees
Unreported
Same as previous period
Total Assets
£1.06M
Increased by £135K (+15%)
Total Liabilities
-£2.73M
Same as previous period
Net Assets
-£1.67M
Increased by £135K (-7%)
Debt Ratio (%)
258%
Decreased by 37.7% (-13%)
Latest Activity
Subsidiary Accounts Submitted
3 Months Ago on 5 Jun 2025
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 18 May 2024
James Douglas Gunningham Resigned
1 Year 4 Months Ago on 12 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 24 Oct 2023
Coats Group Plc (PSC) Details Changed
1 Year 10 Months Ago on 20 Oct 2023
Full Accounts Submitted
2 Years 3 Months Ago on 27 May 2023
Mr Andrew Peter Oaten Appointed
2 Years 8 Months Ago on 31 Dec 2022
Mr Robert Charles Mann Appointed
2 Years 8 Months Ago on 31 Dec 2022
Richard Charles Reade Resigned
2 Years 8 Months Ago on 31 Dec 2022
Get Credit Report
Discover B.M. Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 5 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 5 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 5 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 5 Jun 2025
Confirmation statement made on 24 October 2024 with no updates
Submitted on 4 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 18 May 2024
Termination of appointment of James Douglas Gunningham as a director on 12 April 2024
Submitted on 24 Apr 2024
Resolutions
Submitted on 5 Apr 2024
Memorandum and Articles of Association
Submitted on 5 Apr 2024
Statement of company's objects
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year