BEBESGRENE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BEBESGRENE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00794205

Incorporation date

03/03/1964

Size

Dormant

Contacts

Registered address

Registered address

Hope Cottage, Easton, Winchester, Hampshire SO21 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1964)
dot icon12/11/2025
Registered office address changed from 2 School Lane Itchen Abbas Winchester Hampshire SO21 1BE to Hope Cottage Easton Winchester Hampshire SO21 1EJ on 2025-11-12
dot icon10/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon20/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon21/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon03/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/11/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon14/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon07/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon13/10/2020
Micro company accounts made up to 2020-03-31
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon23/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon23/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/08/2017
Termination of appointment of Mark Skipwith as a director on 2017-01-26
dot icon21/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Registered office address changed from 26 South St Marys Gate Grimsby North East Lincolnshire DN31 1LW to 2 School Lane Itchen Abbas Winchester Hampshire SO21 1BE on 2016-06-22
dot icon13/01/2016
Termination of appointment of Michael Mcgarry as a director on 2016-01-11
dot icon21/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon17/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon07/11/2014
Director's details changed for Marie Blanche Mcgarry on 2014-11-06
dot icon06/11/2014
Secretary's details changed for Marie Blanche Mcgarry on 2014-11-06
dot icon06/11/2014
Director's details changed for Michael Mcgarry on 2014-11-06
dot icon25/06/2014
Appointment of Mark Skipwith as a director
dot icon25/06/2014
Appointment of Denise Skipwith as a director
dot icon25/06/2014
Appointment of Daniel William Mcgarry as a director
dot icon12/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon29/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon10/11/2009
Director's details changed for Marie Blanche Mcgarry on 2009-10-14
dot icon10/11/2009
Director's details changed for Michael Mcgarry on 2009-10-14
dot icon11/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/11/2008
Return made up to 13/10/08; full list of members
dot icon21/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon31/10/2007
Return made up to 13/10/07; full list of members
dot icon24/01/2007
Ad 12/12/06--------- £ si 3998@1=3998 £ ic 100/4098
dot icon24/01/2007
Nc inc already adjusted 12/12/06
dot icon11/01/2007
Resolutions
dot icon24/10/2006
Return made up to 13/10/06; full list of members
dot icon11/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/11/2005
Return made up to 13/10/05; full list of members
dot icon14/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/11/2004
Return made up to 13/10/04; full list of members
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/11/2003
Return made up to 13/10/03; full list of members
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon30/11/2002
Return made up to 13/10/02; full list of members
dot icon13/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/11/2001
Return made up to 13/10/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon26/10/2000
Return made up to 13/10/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon15/10/1999
Return made up to 13/10/99; no change of members
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Resolutions
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon21/10/1998
Return made up to 13/10/98; no change of members
dot icon04/01/1998
Full accounts made up to 1997-03-31
dot icon05/12/1997
Return made up to 13/10/97; full list of members
dot icon05/12/1997
Registered office changed on 05/12/97 from: 23 dudley street grimsby north east lincolnshire DN31 2AW
dot icon12/02/1997
Full accounts made up to 1996-03-31
dot icon04/02/1997
Resolutions
dot icon21/11/1996
Return made up to 13/10/96; no change of members
dot icon11/09/1996
Full accounts made up to 1991-03-31
dot icon05/09/1996
Return made up to 13/10/95; no change of members
dot icon05/09/1996
Registered office changed on 05/09/96 from: 29 chantry lane grimsby south humberside DN31 2LP
dot icon05/09/1996
Return made up to 13/10/94; full list of members
dot icon05/09/1996
Return made up to 13/10/93; no change of members
dot icon05/09/1996
Return made up to 13/10/92; no change of members
dot icon05/09/1996
Return made up to 13/10/91; full list of members
dot icon05/09/1996
Registered office changed on 05/09/96 from: 23 chantry lane grimsby south humberside DN31 2LP
dot icon05/09/1996
Return made up to 13/10/90; no change of members
dot icon05/09/1996
Return made up to 13/10/89; no change of members
dot icon05/09/1996
Return made up to 13/10/88; full list of members
dot icon05/09/1996
Return made up to 13/10/87; no change of members
dot icon05/09/1996
Return made up to 13/10/86; no change of members
dot icon05/09/1996
Return made up to 13/10/85; full list of members
dot icon05/09/1996
Registered office changed on 05/09/96 from: 65 pasture street grimsby south humberside
dot icon05/09/1996
Full accounts made up to 1992-03-31
dot icon05/09/1996
Full accounts made up to 1990-03-31
dot icon05/09/1996
Full accounts made up to 1989-03-31
dot icon05/09/1996
Full accounts made up to 1988-03-31
dot icon05/09/1996
Full accounts made up to 1987-03-31
dot icon05/09/1996
Full accounts made up to 1986-03-31
dot icon05/09/1996
Full accounts made up to 1985-03-31
dot icon05/09/1996
Director's particulars changed
dot icon05/09/1996
Secretary's particulars changed;director's particulars changed
dot icon05/09/1996
Full accounts made up to 1995-03-31
dot icon05/09/1996
Full accounts made up to 1994-03-31
dot icon05/09/1996
Full accounts made up to 1993-03-31
dot icon04/09/1996
Restoration by order of the court
dot icon23/07/1996
Company added to the register
dot icon23/07/1996
Dissolution
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/01/1969
Resolutions
dot icon03/03/1964
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.04K
-
0.00
-
-
2022
-
3.68K
-
0.00
-
-
2023
-
3.32K
-
0.00
-
-
2023
-
3.32K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

3.32K £Descended-9.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgarry, Daniel William
Director
07/06/2014 - Present
-
Mcgarry, Marie Blanche
Director
13/10/1985 - Present
-
Skipwith, Denise
Director
07/06/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEBESGRENE DEVELOPMENTS LIMITED

BEBESGRENE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 03/03/1964 with the registered office located at Hope Cottage, Easton, Winchester, Hampshire SO21 1EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEBESGRENE DEVELOPMENTS LIMITED?

toggle

BEBESGRENE DEVELOPMENTS LIMITED is currently Active. It was registered on 03/03/1964 .

Where is BEBESGRENE DEVELOPMENTS LIMITED located?

toggle

BEBESGRENE DEVELOPMENTS LIMITED is registered at Hope Cottage, Easton, Winchester, Hampshire SO21 1EJ.

What does BEBESGRENE DEVELOPMENTS LIMITED do?

toggle

BEBESGRENE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEBESGRENE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 12/11/2025: Registered office address changed from 2 School Lane Itchen Abbas Winchester Hampshire SO21 1BE to Hope Cottage Easton Winchester Hampshire SO21 1EJ on 2025-11-12.