B.M. ESTATES LIMITED
B.M. ESTATES LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
The Pavilions Bridgwater Road Bristol BS13 8FD England
Full company profile for B.M. ESTATES LIMITED (01032353), an active property, infrastructure and construction company based in Bristol, England. Incorporated 24 Nov 1971. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
-£1.67M
Total Liabilities
£2.73M
Turnover
£136.00k
Employees
N/A
Debt Ratio
258%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew Peter Oaten | Director | British | England | 31 Dec 2022 | Active |
| Nicholas James Kidd | Director | British | England | 28 Feb 2018 | Active |
See all 28 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Coats Group Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
The Sporle Estate, The Street, Sporle, Swaffham BRECKLAND | Freehold | - | 10 Jan 1990 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Nov 2025 | Officers | Termination of Robert Charles Mann as director on 2025-11-17 | |
| 24 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-10-24 with no updates | |
| 16 Sept 2025 | Persons With Significant Control | Change to Coats Group Plc as a person with significant control on 2023-10-20 | |
| 15 Sept 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 5 Jun 2025 | Accounts | Annual accounts made up to 2024-12-31 |
Termination of Robert Charles Mann as director on 2025-11-17
Confirmation statement made on 2025-10-24 with no updates
Change to Coats Group Plc as a person with significant control on 2023-10-20
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 2024-12-31
Recent Activity
Latest Activity
Termination of Robert Charles Mann as director on 2025-11-17
5 months ago on 17 Nov 2025
Confirmation statement made on 2025-10-24 with no updates
5 months ago on 24 Oct 2025
Change to Coats Group Plc as a person with significant control on 2023-10-20
7 months ago on 16 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
7 months ago on 15 Sept 2025
Annual accounts made up to 2024-12-31
10 months ago on 5 Jun 2025
