ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

B W B Estates Limited

B W B Estates Limited is an active company incorporated on 2 May 2007 with the registered office located in Birmingham, West Midlands. B W B Estates Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06234979
Private limited company
Age
18 years
Incorporated 2 May 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (5 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (7 months remaining)
Last change occurred 2 years 5 months 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 11 Apr 2025 (5 months ago)
Previous address was 3rd Floor 86 - 90 Paul Street London EC2A 4NE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jul 1957
Director • British • Lives in England • Born in Mar 1962
Mr Paramjit Singh Bassi
PSC • British • Lives in England • Born in Mar 1962
Mr Marcus Hugh Paul Daly
PSC • British • Lives in England • Born in Jul 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
3147398 Limited
Paramjit Singh Bassi and Marcus Hugh Paul Daly are mutual people.
Active
Real Estate Investors Plc
Marcus Hugh Paul Daly and Paramjit Singh Bassi are mutual people.
Active
Topaz Management (Midlands) Limited
Marcus Hugh Paul Daly and Paramjit Singh Bassi are mutual people.
Active
Southgate Derby Retail Limited
Marcus Hugh Paul Daly and Paramjit Singh Bassi are mutual people.
Active
Real Homes One Limited
Marcus Hugh Paul Daly and Paramjit Singh Bassi are mutual people.
Active
Bond Wolfe Auctions Limited
Marcus Hugh Paul Daly and Paramjit Singh Bassi are mutual people.
Active
Bond Wolfe Securities Limited
Paramjit Singh Bassi is a mutual person.
Active
Bond Wolfe Assets 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
£1.13K
Decreased by £709 (-39%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£252.06K
Decreased by £709 (-0%)
Total Liabilities
-£4.04K
Decreased by £302 (-7%)
Net Assets
£248.02K
Decreased by £407 (-0%)
Debt Ratio (%)
2%
Decreased by 0.11% (-7%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 26 Jun 2025
Mr Marcus Hugh Paul Daly (PSC) Details Changed
5 Months Ago on 11 Apr 2025
Mr Paramjit Singh Bassi (PSC) Details Changed
5 Months Ago on 11 Apr 2025
Mr Marcus Hugh Paul Daly Details Changed
5 Months Ago on 11 Apr 2025
Mr Paramjit Singh Bassi Details Changed
5 Months Ago on 11 Apr 2025
Registered Address Changed
5 Months Ago on 11 Apr 2025
Confirmation Submitted
5 Months Ago on 11 Apr 2025
Registered Address Changed
6 Months Ago on 20 Feb 2025
Confirmation Submitted
1 Year 4 Months Ago on 22 Apr 2024
Mr Marcus Hugh Paul Daly (PSC) Details Changed
2 Years 5 Months Ago on 24 Mar 2023
Get Credit Report
Discover B W B 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 26 Jun 2025
Change of details for Mr Marcus Hugh Paul Daly as a person with significant control on 24 March 2023
Submitted on 12 Jun 2025
Change of details for Mr Marcus Hugh Paul Daly as a person with significant control on 11 April 2025
Submitted on 14 Apr 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 11 April 2025
Submitted on 11 Apr 2025
Director's details changed for Mr Paramjit Singh Bassi on 11 April 2025
Submitted on 11 Apr 2025
Director's details changed for Mr Marcus Hugh Paul Daly on 11 April 2025
Submitted on 11 Apr 2025
Change of details for Mr Paramjit Singh Bassi as a person with significant control on 11 April 2025
Submitted on 11 Apr 2025
Confirmation statement made on 28 March 2025 with no updates
Submitted on 11 Apr 2025
Registered office address changed from Skyview, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 20 February 2025
Submitted on 20 Feb 2025
Confirmation statement made on 28 March 2024 with no updates
Submitted on 22 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year