BOND WOLFE ESTATES LIMITED
Overview
| Company Name | BOND WOLFE ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04392069 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOND WOLFE ESTATES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BOND WOLFE ESTATES LIMITED located?
| Registered Office Address | The Counting House 61 Charlotte Street St Paul's Square B3 1PX Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOND WOLFE ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOND WOLFE RETAIL LIMITED | Mar 12, 2002 | Mar 12, 2002 |
What are the latest accounts for BOND WOLFE ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BOND WOLFE ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Mar 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 10, 2026 |
| Overdue | No |
What are the latest filings for BOND WOLFE ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 10, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paramjit Paul Singh Bassi on Mar 07, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Lisa Jane Worrall on Mar 07, 2025 | 1 pages | CH03 | ||
Change of details for Mr Paramjit Singh Bassi as a person with significant control on Mar 07, 2025 | 2 pages | PSC04 | ||
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 Mar 07, 2025 | 1 pages | AD01 | ||
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 Feb 21, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on Dec 01, 2023 | 1 pages | AD01 | ||
Secretary's details changed for Lisa Jane Worrall on Nov 27, 2023 | 1 pages | CH03 | ||
Change of details for Mr Paramjit Singh Bassi as a person with significant control on Nov 27, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Paramjit Singh Bassi on Nov 27, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 10, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 10, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Mar 12, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on Oct 11, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Who are the officers of BOND WOLFE ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WORRALL, Lisa Jane | Secretary | 61 Charlotte Street St Paul's Square B3 1PX Birmingham The Counting House England | British | 72844890002 | ||||||
| BASSI, Paramjit Singh | Director | 61 Charlotte Street St Paul's Square B3 1PX Birmingham The Counting House England | England | British | 46954100030 | |||||
| SCOTT, Stephen John | Nominee Secretary | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002270001 | ||||||
| BASSI, Dharminder Singh | Director | 110 Royal Worcester Crescent B60 2TR Bromsgrove Worcestershire | United Kingdom | British | 98215160001 | |||||
| BASSI, Kamaljit Singh | Director | Alwyn Wiltmore Lane Wythall B47 6LG Birkenhead | British | 59651810003 | ||||||
| DOAL, Rakesh Singh | Director | Hillrise Billy Lane, Barnt Green B45 8BY Birmingham | England | British | 68241100002 | |||||
| SCOTT, Jacqueline | Nominee Director | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002260001 |
Who are the persons with significant control of BOND WOLFE ESTATES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paramjit Singh Bassi | Apr 06, 2016 | 61 Charlotte Street St Paul's Square B3 1PX Birmingham The Counting House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0