BERESFORD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BERESFORD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02800819

Incorporation date

18/03/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

13 Langton House, 12 Old Market Place, Farnham, Surrey GU9 7WDCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1993)
dot icon01/01/2026
Termination of appointment of Pippa Mary Antonia Claydon as a director on 2025-12-31
dot icon06/12/2025
Termination of appointment of Alice Mary Michaela Oliphant as a director on 2025-12-03
dot icon26/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon31/10/2025
Termination of appointment of Louise Mary Patricia Boughen as a director on 2025-10-31
dot icon23/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon29/04/2025
Termination of appointment of Tara Mary Hayley Lovelock as a director on 2025-04-27
dot icon27/02/2025
Appointment of Ms Louise Mary Patricia Boughen as a director on 2025-02-24
dot icon27/02/2025
Registration of charge 028008190017, created on 2025-02-18
dot icon26/02/2025
Appointment of Mrs Pippa Mary Antonia Claydon as a director on 2025-02-24
dot icon26/02/2025
Appointment of Mrs Tara Mary Hayley Lovelock as a director on 2025-02-24
dot icon26/02/2025
Appointment of Mrs Alice Mary Michaela Oliphant as a director on 2025-02-24
dot icon21/02/2025
Registration of charge 028008190016, created on 2025-02-18
dot icon17/02/2025
Satisfaction of charge 8 in full
dot icon17/02/2025
Satisfaction of charge 5 in full
dot icon17/02/2025
Satisfaction of charge 6 in full
dot icon17/02/2025
Satisfaction of charge 7 in full
dot icon17/02/2025
Satisfaction of charge 1 in full
dot icon17/02/2025
Satisfaction of charge 2 in full
dot icon17/02/2025
Satisfaction of charge 3 in full
dot icon17/02/2025
Satisfaction of charge 4 in full
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/12/2024
Registration of charge 028008190015, created on 2024-12-05
dot icon13/07/2024
Change of details for Mr Michael Anthony O'brien as a person with significant control on 2022-06-06
dot icon12/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon16/11/2023
Registered office address changed from 42 Langton House 12 Old Market Place Farnham Surrey GU9 7WD England to 13 Langton House 12 Old Market Place Farnham Surrey GU9 7WD on 2023-11-16
dot icon18/07/2023
Change of details for Mr Michael Anthony O'brien as a person with significant control on 2023-06-06
dot icon17/07/2023
Director's details changed for Mr Michael Anthony O'brien on 2022-06-06
dot icon17/07/2023
Cessation of Michael Anthony O'brien as a person with significant control on 2023-06-06
dot icon17/07/2023
Secretary's details changed for Mrs Robin Patricia Antonia O'brien on 2023-06-06
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon16/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon01/02/2023
Registration of charge 028008190014, created on 2023-01-31
dot icon27/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon09/06/2022
Registered office address changed from Apartment 42 Langton House 12 Old Market Place Farnham Surrey GU9 7WD England to 42 Langton House 12 Old Market Place Farnham Surrey GU9 7WD on 2022-06-09
dot icon26/05/2022
Particulars of a charge subject to which a property has been acquired / charge code 028008190011
dot icon26/05/2022
Particulars of a charge subject to which a property has been acquired / charge code 028008190012
dot icon26/05/2022
Particulars of a charge subject to which a property has been acquired / charge code 028008190013
dot icon25/05/2022
Registered office address changed from Beresford House Plumpton Green Lewes East Sussex BN8 4EN to Apartment 42 Langton House 12 Old Market Place Farnham Surrey GU9 7WD on 2022-05-25
dot icon21/04/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/03/2022
Registration of charge 028008190010, created on 2022-03-01
dot icon04/03/2022
Registration of charge 028008190009, created on 2022-03-01
dot icon18/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon04/04/2021
Confirmation statement made on 2021-03-18 with updates
dot icon06/08/2020
Statement of capital following an allotment of shares on 2020-02-01
dot icon15/04/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon14/02/2020
Current accounting period shortened from 2020-09-30 to 2020-03-31
dot icon24/11/2019
Micro company accounts made up to 2019-09-30
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon29/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon20/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon20/06/2018
Notification of Michael Anthony Obrien as a person with significant control on 2017-04-01
dot icon22/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon28/06/2016
Micro company accounts made up to 2015-09-30
dot icon22/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/08/2012
Current accounting period shortened from 2012-12-31 to 2012-09-30
dot icon26/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/03/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon22/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/04/2009
Return made up to 18/03/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/04/2008
Return made up to 18/03/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/04/2007
Return made up to 18/03/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 18/03/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/08/2005
Particulars of mortgage/charge
dot icon27/08/2005
Particulars of mortgage/charge
dot icon27/08/2005
Particulars of mortgage/charge
dot icon27/08/2005
Particulars of mortgage/charge
dot icon28/04/2005
Return made up to 18/03/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/05/2004
Particulars of mortgage/charge
dot icon15/04/2004
Return made up to 18/03/04; full list of members
dot icon05/01/2004
Particulars of mortgage/charge
dot icon05/01/2004
Particulars of mortgage/charge
dot icon05/01/2004
Particulars of mortgage/charge
dot icon25/10/2003
Director resigned
dot icon23/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon18/04/2003
Return made up to 18/03/03; full list of members
dot icon18/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon22/04/2002
Return made up to 18/03/02; full list of members
dot icon14/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/05/2001
Certificate of change of name
dot icon19/04/2001
Return made up to 18/03/01; full list of members
dot icon18/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon20/04/2000
Return made up to 18/03/00; full list of members
dot icon11/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon26/04/1999
Return made up to 18/03/99; no change of members
dot icon15/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon11/04/1998
Return made up to 18/03/98; no change of members
dot icon26/08/1997
Accounts for a small company made up to 1996-12-31
dot icon15/04/1997
Return made up to 18/03/97; full list of members
dot icon14/01/1997
Accounts for a small company made up to 1995-12-31
dot icon22/03/1996
Return made up to 18/03/96; no change of members
dot icon20/11/1995
Accounts for a small company made up to 1994-12-31
dot icon22/03/1995
Return made up to 18/03/95; full list of members
dot icon08/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Certificate of change of name
dot icon08/12/1994
Certificate of change of name
dot icon05/12/1994
Secretary resigned;new secretary appointed
dot icon11/10/1994
Registered office changed on 11/10/94 from: 17 northumberland avenue london WC2N 5AP
dot icon22/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon12/07/1994
Resolutions
dot icon12/06/1994
Director resigned
dot icon07/04/1994
Resolutions
dot icon07/04/1994
Resolutions
dot icon07/04/1994
Resolutions
dot icon25/03/1994
Return made up to 18/03/94; full list of members
dot icon15/02/1994
Registered office changed on 15/02/94 from: rylands plumpton lewes east sussex BN7 3AB
dot icon10/12/1993
Ad 29/11/93--------- £ si 100@1=100 £ ic 2/102
dot icon11/10/1993
New secretary appointed;new director appointed
dot icon11/10/1993
New director appointed
dot icon11/10/1993
New director appointed
dot icon11/10/1993
Accounting reference date notified as 31/12
dot icon24/03/1993
Director resigned
dot icon24/03/1993
Secretary resigned
dot icon18/03/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2022
1
1.61M
-
0.00
32.15K
-
2023
1
1.62M
-
0.00
142.67K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, Michael Anthony
Director
18/03/1993 - Present
25
Oliphant, Alice Mary Michaela
Director
24/02/2025 - 03/12/2025
2
Boughen, Louise Mary Patricia
Director
24/02/2025 - 31/10/2025
4
O'brien, Robin Patricia Antonia
Secretary
25/11/1994 - Present
-
Claydon, Pippa Mary Antonia
Director
24/02/2025 - 31/12/2025
-

Persons with Significant Control

3
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 BERESFORD PROPERTIES LIMITED

BERESFORD PROPERTIES LIMITED is an(a) Active company incorporated on 18/03/1993 with the registered office located at 13 Langton House, 12 Old Market Place, Farnham, Surrey GU9 7WD. There are currently 2 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 BERESFORD PROPERTIES LIMITED?

toggle

BERESFORD PROPERTIES LIMITED is currently Active. It was registered on 18/03/1993 .

Where is BERESFORD PROPERTIES LIMITED located?

toggle

BERESFORD PROPERTIES LIMITED is registered at 13 Langton House, 12 Old Market Place, Farnham, Surrey GU9 7WD.

What does BERESFORD PROPERTIES LIMITED do?

toggle

BERESFORD PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BERESFORD PROPERTIES LIMITED?

toggle

The latest filing was on 01/01/2026: Termination of appointment of Pippa Mary Antonia Claydon as a director on 2025-12-31.