Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.F.E. LIMITED
Company Information for

B.F.E. LIMITED

THE PANTILES, 6 FITZGERALD ROAD, THAMES DITTON, KT7 0TU,
Company Registration Number
00235134
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About B.f.e. Ltd
B.F.E. LIMITED was founded on 1928-11-26 and has its registered office in Thames Ditton. The organisation's status is listed as "Active". B.f.e. Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
B.F.E. LIMITED
 
Legal Registered Office
THE PANTILES
6 FITZGERALD ROAD
THAMES DITTON
KT7 0TU
Other companies in KT7
 
Filing Information
Company Number 00235134
Company ID Number 00235134
Date formed 1928-11-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:59:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name B.F.E. LIMITED
The following companies were found which have the same name as B.F.E. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B.F.E. Contracting Ltd. Box 224 Clavet Saskatchewan Active Company formed on the 2006-08-22
B.F.E. CORP. 7-9 E. ALLEN ST POB 1 WINOOSKI VT 05404 Dissolved Company formed on the 1981-08-06
B.F.E. ESTATES, LLC 711 NE 117TH ST VANCOUVER WA 98685 Dissolved Company formed on the 2008-08-29
B.F.E. FEST, INC. 6545 W BERRY AVE Littleton CO 80123 Administratively Dissolved Company formed on the 2003-07-23
B.F.E. INC. Ontario Unknown
B.F.E. LIMITED BRENSON LAWLOR HOUSE, ARGYLE SQUARE, MOREHAMPTON ROAD, DUBLIN 4 Dissolved Company formed on the 1993-03-09
B.F.E. REAL ESTATE LLC 7014 13TH AVENUE, SUITE 202 Monroe BROOKLYN NY 11228 Active Company formed on the 2013-09-16
B.F.E. SERVICES PTY LTD NSW 2760 Active Company formed on the 1986-05-28
B.F.E. TRANSPORT INC. 4845 EAST 10TH COURT HIALEAH FL 33013 Inactive Company formed on the 1998-04-03
B.F.E., INC. 240 FROWEIN RD. Suffolk CENTER MORICHES NY 11934 Active Company formed on the 2010-08-20
B.F.E., INC 1013 Centre Rd Ste 403-A Wilmington DE 19805 Unknown Company formed on the 1990-12-11
B.F.E., INC. 3101 NORTH FEDERAL HWY. FT. LAUDERDALE FL 33306 Inactive Company formed on the 1987-08-25
B.f.e.a. Property Services Inc. Delaware Unknown

Company Officers of B.F.E. LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GEOFFREY AMOS
Director 2010-03-23
DAVID JUSTIN JERRAM
Director 2006-02-28
CATHERINA RUTH SAMSON
Director 2016-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY FRANCIS BAYLES
Director 2004-07-19 2016-04-21
JANE ELIZABETH MILLER
Director 2009-02-26 2014-03-31
JANE ELIZABETH MILLER
Company Secretary 2009-02-26 2012-11-30
CLAIRE LOUISE HINTON
Director 2011-09-19 2012-11-30
DEREK RICHARD PAUL
Director 1991-03-14 2011-03-31
MICHAEL JOHN GARMS
Director 2004-07-19 2010-03-23
CLARE LOUISE HINTON
Company Secretary 2004-03-02 2009-02-26
JULYA MARY HOBSON
Director 1999-02-24 2009-02-26
ROBERT JAMES MILLER
Director 1999-02-24 2009-02-26
BARRIE LEWIS JONES
Director 2004-07-19 2005-09-27
VANESSA ANNE GARVIN
Director 1999-02-24 2004-07-19
ESMOND GEOFFREY JOHN JENKINS
Director 1999-02-24 2004-07-19
DEREK RONKSLEY
Director 1992-03-15 2004-07-19
CHERIE DIANNE KIRWAN TINNEY
Company Secretary 2002-02-28 2003-09-01
STEPHANIE NALYWAJKO
Company Secretary 1998-02-23 2002-02-28
CHRISTINE STELLA BROWNING
Director 1995-02-23 1999-02-24
SHEILA MITCHELL
Director 1995-02-23 1999-02-24
JOHN SOAR
Director 1994-02-23 1999-02-24
CLIVE THOMPSON
Director 1994-02-23 1999-02-24
CAROL ANN HARRIS
Company Secretary 1992-03-15 1998-02-23
DONALD WALKER
Director 1991-03-14 1996-09-30
GOETZ EGGELHOEFER
Director 1992-03-15 1995-02-22
ROBERT WILLIAM HARRIS
Director 1993-02-25 1995-02-22
SIMON CECIL LYDDON
Director 1992-03-15 1994-02-23
JULYA MARY HOBSON
Director 1992-03-15 1994-02-23
SIMONE JOY HALFIN
Company Secretary 1991-03-14 1992-03-15
JOHN CHARLES CUNNINGHAM GRAHAM
Director 1991-03-14 1992-03-15
JOHN HAMILTON-WILLIAMS
Director 1991-03-14 1992-03-15
RUTH THOMPSON
Director 1991-03-14 1992-03-15
RAYMOND WISE
Director 1991-03-14 1992-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEOFFREY AMOS AMOS BREEN LIMITED Director 2001-10-11 CURRENT 2001-10-11 Dissolved 2014-12-23
DAVID JUSTIN JERRAM AXIOM CONSULTING & MANAGEMENT SERVICES LIMITED Director 2002-04-16 CURRENT 2002-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2024-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-12-08DIRECTOR APPOINTED MRS REBECCA SIMPSON
2023-12-08AP01DIRECTOR APPOINTED MRS REBECCA SIMPSON
2023-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MICHAEL GARMS
2023-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-07-04DIRECTOR APPOINTED MRS RUTH THOMPSON
2023-07-04AP01DIRECTOR APPOINTED MRS RUTH THOMPSON
2023-05-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY AMOS
2023-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY AMOS
2023-04-03CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-04-03CS01CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-11-29AP01DIRECTOR APPOINTED FRANCES TAYLOR
2022-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/22 FROM Thadit Cottage Boyle Farm Road Thames Ditton KT7 0TS England
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK HOBSON
2022-04-29APPOINTMENT TERMINATED, DIRECTOR DAVID JUSTIN JERRAM
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JUSTIN JERRAM
2022-04-2730/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-03-07AP01DIRECTOR APPOINTED MR. ROBIN MICHAEL GARMS
2021-10-18AP01DIRECTOR APPOINTED MR. MARVEN ANTHONY BOWLES
2021-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY CLIVE STANNARD
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-02-22AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14AP01DIRECTOR APPOINTED MR. SAMUEL GREENLEES
2020-10-09AP01DIRECTOR APPOINTED MR. PAUL ANTHONY CLIVE STANNARD
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM 3 Burtenshaw Road Thames Ditton KT7 0TP England
2020-04-30AP01DIRECTOR APPOINTED MR RICHARD MARK HOBSON
2020-04-28AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-01-09AP01DIRECTOR APPOINTED MRS NICOLA MARY CARVALHO
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM Feversham House 3a Fitzgerald Road Thames Ditton Surrey KT7 0TU England
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINA RUTH SAMSON
2019-05-15AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CC04Statement of company's objects
2019-04-01RES01ADOPT ARTICLES 01/04/19
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-05-03AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-05-08AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM Southfields 9 Burtenshaw Road Thames Ditton Surrey KT7 0TP
2016-05-25AP01DIRECTOR APPOINTED MS CATHERINA RUTH SAMSON
2016-05-25AP01DIRECTOR APPOINTED MS CATHERINA RUTH SAMSON
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAYLES
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAYLES
2016-05-06AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-01AR0114/03/16 ANNUAL RETURN FULL LIST
2015-07-16MEM/ARTSARTICLES OF ASSOCIATION
2015-06-22RES01ADOPT ARTICLES 22/06/15
2015-03-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-17AR0114/03/15 ANNUAL RETURN FULL LIST
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE MILLER
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE MILLER
2014-03-27AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-20AR0114/03/14 ANNUAL RETURN FULL LIST
2013-08-07AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-15AR0114/03/13 ANNUAL RETURN FULL LIST
2013-02-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE MILLER
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HINTON
2012-05-16AA30/11/11 TOTAL EXEMPTION FULL
2012-04-02AR0114/03/12 NO MEMBER LIST
2011-09-21AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE HINTON
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PAUL
2011-05-19AA30/11/10 TOTAL EXEMPTION FULL
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM BEECH HOLM BOYLE FARM ROAD THAMES DITTON SURREY KT7 0TS
2011-03-17AR0114/03/11 NO MEMBER LIST
2010-04-17AP01DIRECTOR APPOINTED MICHAEL GEOFFREY AMOS
2010-04-16AA30/11/09 TOTAL EXEMPTION FULL
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARMS
2010-04-13AR0114/03/10 NO MEMBER LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH MILLER / 01/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JUSTIN JERRAM / 01/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GARMS / 01/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FRANCIS BAYLES / 01/10/2009
2009-05-09288aDIRECTOR AND SECRETARY APPOINTED JANE ELIZABETH MILLER
2009-04-28363aANNUAL RETURN MADE UP TO 14/03/09
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY CLARE HINTON
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR JULYA HOBSON
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MILLER
2009-03-09AA30/11/08 TOTAL EXEMPTION FULL
2008-12-24363aANNUAL RETURN MADE UP TO 14/03/08
2008-09-26AA30/11/07 TOTAL EXEMPTION FULL
2007-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-04-13363aANNUAL RETURN MADE UP TO 14/03/07
2006-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-04-11288aNEW DIRECTOR APPOINTED
2006-03-27363(288)DIRECTOR RESIGNED
2006-03-27363sANNUAL RETURN MADE UP TO 14/03/06
2005-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-04-19363sANNUAL RETURN MADE UP TO 14/03/05
2004-12-14288bDIRECTOR RESIGNED
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-14288bDIRECTOR RESIGNED
2004-12-14288bDIRECTOR RESIGNED
2004-12-14288aNEW DIRECTOR APPOINTED
2004-07-06288aNEW SECRETARY APPOINTED
2004-07-06363sANNUAL RETURN MADE UP TO 14/03/04
2004-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-09-23288bSECRETARY RESIGNED
2003-03-31363sANNUAL RETURN MADE UP TO 14/03/03
2003-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-04-19363(288)SECRETARY RESIGNED
2002-04-19363sANNUAL RETURN MADE UP TO 14/03/02
2002-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-03-27288aNEW SECRETARY APPOINTED
2001-03-26AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-03-26363sANNUAL RETURN MADE UP TO 14/03/01
2000-03-31363sANNUAL RETURN MADE UP TO 14/03/00
2000-03-31AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-04-26288aNEW DIRECTOR APPOINTED
1999-04-26288aNEW DIRECTOR APPOINTED
1999-04-26288aNEW DIRECTOR APPOINTED
1999-04-15288aNEW DIRECTOR APPOINTED
1999-04-15363(288)DIRECTOR RESIGNED
1999-04-15363sANNUAL RETURN MADE UP TO 14/03/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to B.F.E. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.F.E. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B.F.E. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.F.E. LIMITED

Intangible Assets
Patents
We have not found any records of B.F.E. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.F.E. LIMITED
Trademarks
We have not found any records of B.F.E. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.F.E. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as B.F.E. LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where B.F.E. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.F.E. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.F.E. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode KT7 0TU