ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bond Wolfe Estates Limited

Bond Wolfe Estates Limited is an active company incorporated on 12 March 2002 with the registered office located in Birmingham, West Midlands. Bond Wolfe Estates Limited was registered 23 years ago.
Status
Active
Active since 21 years ago
Company No
04392069
Private limited company
Age
23 years
Incorporated 12 March 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 March 2025 (6 months ago)
Next confirmation dated 10 March 2026
Due by 24 March 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
The Counting House 61 Charlotte Street
St Paul's Square
Birmingham
B3 1PX
England
Address changed on 7 Mar 2025 (6 months ago)
Previous address was 3rd Floor 86 - 90 Paul Street London EC2A 4NE England
Telephone
01455 552559
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1962
Secretary • British
Mr Paramjit Singh Bassi
PSC • British • Lives in England • Born in Mar 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bond Wolfe Securities Limited
Lisa Jane Worrall and Paramjit Singh Bassi are mutual people.
Active
Bond Wolfe Assets Limited
Lisa Jane Worrall and Paramjit Singh Bassi are mutual people.
Active
3147398 Limited
Paramjit Singh Bassi is a mutual person.
Active
Real Estate Investors Plc
Paramjit Singh Bassi is a mutual person.
Active
Brandasia Limited
Paramjit Singh Bassi is a mutual person.
Active
Topaz Management (Midlands) Limited
Paramjit Singh Bassi is a mutual person.
Active
B W B Estates Limited
Paramjit Singh Bassi is a mutual person.
Active
Central Finance Midlands Limited
Paramjit Singh Bassi is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£822
Decreased by £585 (-42%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.8M
Decreased by £585 (-0%)
Total Liabilities
-£14.51K
Decreased by £585 (-4%)
Net Assets
£2.78M
Same as previous period
Debt Ratio (%)
1%
Decreased by 0.02% (-4%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 21 May 2025
Confirmation Submitted
5 Months Ago on 20 Mar 2025
Mr Paramjit Paul Singh Bassi Details Changed
6 Months Ago on 7 Mar 2025
Lisa Jane Worrall Details Changed
6 Months Ago on 7 Mar 2025
Mr Paramjit Singh Bassi (PSC) Details Changed
6 Months Ago on 7 Mar 2025
Registered Address Changed
6 Months Ago on 7 Mar 2025
Registered Address Changed
6 Months Ago on 21 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 21 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 21 Mar 2024
Mr Paramjit Singh Bassi (PSC) Details Changed
1 Year 9 Months Ago on 27 Nov 2023
Get Credit Report
Discover Bond Wolfe Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 21 May 2025
Confirmation statement made on 10 March 2025 with no updates
Submitted on 20 Mar 2025
Change of details for Mr Paramjit Singh Bassi as a person with significant control on 7 March 2025
Submitted on 7 Mar 2025
Secretary's details changed for Lisa Jane Worrall on 7 March 2025
Submitted on 7 Mar 2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to The Counting House 61 Charlotte Street St Paul's Square Birmingham B3 1PX on 7 March 2025
Submitted on 7 Mar 2025
Director's details changed for Mr Paramjit Paul Singh Bassi on 7 March 2025
Submitted on 7 Mar 2025
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 21 February 2025
Submitted on 21 Feb 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 21 Jun 2024
Confirmation statement made on 10 March 2024 with no updates
Submitted on 21 Mar 2024
Secretary's details changed for Lisa Jane Worrall on 27 November 2023
Submitted on 1 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year