Company NameB C Estates Group Limited
Company StatusActive
Company Number07084413
CategoryPrivate Limited Company
Incorporation Date23 November 2009(14 years, 5 months ago)
Previous NameBc Lettings Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jonathan Mark Bowler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2009(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address173-175 Nantwich Road
Crewe
Cheshire
CW2 6DF
Director NameMr John Shaun Cafferty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2009(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address173-175 Nantwich Road
Crewe
Cheshire
CW2 6DF
Director NameMs Sarah Lillico
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173-175 Nantwich Road
Crewe
Cheshire
CW2 6DF

Location

Registered Address173-175 Nantwich Road
Crewe
Cheshire
CW2 6DF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe

Shareholders

50 at £1John Shaun Cafferty
50.00%
Ordinary
50 at £1Jonathon Mark Bowler
50.00%
Ordinary

Financials

Year2014
Net Worth£44,882
Cash£452,920
Current Liabilities£462,030

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

17 June 2010Delivered on: 22 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
29 November 2022Confirmation statement made on 23 November 2022 with updates (5 pages)
21 July 2022Second filing of Confirmation Statement dated 23 November 2018 (5 pages)
21 July 2022Second filing of the annual return made up to 23 November 2012 (20 pages)
21 July 2022Second filing of the annual return made up to 23 November 2013 (20 pages)
21 July 2022Second filing of Confirmation Statement dated 23 November 2017 (5 pages)
21 July 2022Second filing of Confirmation Statement dated 23 November 2021 (5 pages)
21 July 2022Second filing of Confirmation Statement dated 23 November 2019 (5 pages)
21 July 2022Second filing of Confirmation Statement dated 23 November 2020 (5 pages)
21 July 2022Second filing of the annual return made up to 23 November 2011 (20 pages)
21 July 2022Second filing of the annual return made up to 23 November 2010 (20 pages)
21 July 2022Second filing of the annual return made up to 23 November 2014 (20 pages)
21 July 2022Second filing of the annual return made up to 23 November 2015 (20 pages)
21 July 2022Second filing of Confirmation Statement dated 21 December 2016 (5 pages)
31 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
30 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital of the company be increased 10/05/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 May 2022Statement of capital following an allotment of shares on 10 May 2022
  • GBP 100
(5 pages)
21 January 2022Satisfaction of charge 1 in full (1 page)
29 November 2021Confirmation statement made on 23 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21.07.2022.
(6 pages)
28 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
6 January 2021Confirmation statement made on 23 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21.07.2022.
(5 pages)
6 January 2021Confirmation statement made on 23 November 2020 with updates (4 pages)
9 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 November 2019Confirmation statement made on 23 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21.07.2022.
(4 pages)
25 November 2019Confirmation statement made on 23 November 2019 with updates (3 pages)
18 November 2019Director's details changed for Mr John Shaun Cafferty on 1 January 2019 (2 pages)
18 November 2019Director's details changed for Mr Jonathan Bowler on 1 January 2019 (2 pages)
18 November 2019Director's details changed for Ms Sarah Lillico on 1 January 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 November 2018Confirmation statement made on 23 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21.07.2022.
(5 pages)
26 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
26 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 July 2018Director's details changed for Ms Sarah Lillico on 17 July 2018 (2 pages)
6 July 2018Appointment of Ms Sarah Lillico as a director on 5 July 2018 (2 pages)
28 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 23 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21.07.2022.
(5 pages)
28 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
27 November 2017Change of details for Mr Jonathon Mark Bowler as a person with significant control on 7 August 2017 (2 pages)
27 November 2017Change of details for Mr Jonathon Mark Bowler as a person with significant control on 7 August 2017 (2 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 23 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21.07.2022.
(7 pages)
15 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21.07.2022.
(6 pages)
14 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 August 2015Company name changed bc lettings LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
(3 pages)
4 August 2015Company name changed bc lettings LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
(3 pages)
2 April 2015Registered office address changed from Enterprise House Wistaston Road Business Centre Wistaston Road Crewe CW2 7RP to 173-175 Nantwich Road Crewe Cheshire CW2 6DF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Enterprise House Wistaston Road Business Centre Wistaston Road Crewe CW2 7RP to 173-175 Nantwich Road Crewe Cheshire CW2 6DF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from , Enterprise House Wistaston Road Business Centre, Wistaston Road, Crewe, CW2 7RP to 173-175 Nantwich Road Crewe Cheshire CW2 6DF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Enterprise House Wistaston Road Business Centre Wistaston Road Crewe CW2 7RP to 173-175 Nantwich Road Crewe Cheshire CW2 6DF on 2 April 2015 (1 page)
19 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21.07.2022.
(5 pages)
19 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 February 2014Annual return made up to 23 November 2013 with a full list of shareholders (4 pages)
19 February 2014Annual return made up to 23 November 2013 with a full list of shareholders (4 pages)
19 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21.07.2022.
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21.07.2022.
(5 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
2 October 2012Amended accounts made up to 31 December 2011 (4 pages)
2 October 2012Amended accounts made up to 31 December 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 23 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21.07.2022.
(5 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 April 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
21 April 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 November 2010Annual return made up to 23 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21.07.2022.
(5 pages)
29 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2009Incorporation (23 pages)
23 November 2009Incorporation (23 pages)