BESFORD AND DINMONT FREEHOLD LTD

Register to unlock more data on OkredoRegister

BESFORD AND DINMONT FREEHOLD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07888155

Incorporation date

20/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 101, Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester OX25 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2011)
dot icon16/03/2026
Appointment of Mr Samuel Ronnie Olsson as a director on 2026-03-16
dot icon14/03/2026
Information not on the register a notification of the termination of a director was removed on 14/03/2026 as it is no longer considered to form part of the register.
dot icon14/03/2026
Information not on the register a notification of the appointment of a director was removed on 14/03/2026 as it is no longer considered to form part of the register.
dot icon14/03/2026
Replacement Filing for the appointment of Samuel Ronnie Olsson as a director
dot icon12/03/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon11/03/2026
Termination of appointment of Samuel Ronnie Olsson as a director on 2026-03-11
dot icon13/02/2026
Director's details changed for Elizabeth Alice Bisoux on 2026-01-13
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/01/2025
Registered office address changed from PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD England to Office 101, Heyford Park Innovation Centre, 77 Heyford Park Camp Road, Upper Heyford Bicester OX25 5HD on 2025-01-29
dot icon10/01/2025
Confirmation statement made on 2024-12-01 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Appointment of Elizabeth Alice Bisoux as a director on 2023-12-19
dot icon21/12/2023
Appointment of Samuel Ronnie Olsson as a director on 2023-12-19
dot icon21/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon18/12/2023
Termination of appointment of Torsten Henrik Mattias Jonsson as a director on 2023-11-30
dot icon18/07/2023
Micro company accounts made up to 2022-12-31
dot icon14/06/2023
Registered office address changed from , C/O Islington Properties Limited 3rd Floor, 9 White Lion Street, London, N1 9PD, United Kingdom to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2023-06-14
dot icon09/06/2023
Appointment of Love Your Block Ltd as a secretary on 2023-06-01
dot icon18/01/2023
Confirmation statement made on 2022-12-20 with updates
dot icon15/11/2022
Registered office address changed from , C/O Islington Properties Limited 4th Floor, 9 White Lion Street, London, N1 9PD, England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2022-11-15
dot icon11/10/2022
Micro company accounts made up to 2021-12-31
dot icon24/08/2022
Termination of appointment of Laura Bier as a director on 2022-08-01
dot icon24/08/2022
Appointment of Mr Torsten Henrik Mattias Jonsson as a director on 2022-08-01
dot icon14/02/2022
Confirmation statement made on 2021-12-20 with updates
dot icon22/03/2021
Micro company accounts made up to 2020-12-31
dot icon09/02/2021
Registered office address changed from , 32 Franchise Street, Weymouth, DT4 8JS, England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2021-02-09
dot icon09/02/2021
Termination of appointment of Cobble Street Ltd as a secretary on 2021-01-01
dot icon12/01/2021
Confirmation statement made on 2020-12-20 with updates
dot icon27/05/2020
Micro company accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon21/08/2019
Termination of appointment of Troy Utz as a director on 2019-08-21
dot icon02/04/2019
Micro company accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon24/09/2018
Resolutions
dot icon29/06/2018
Micro company accounts made up to 2017-12-31
dot icon11/04/2018
Appointment of Laura Bier as a director on 2018-04-09
dot icon08/01/2018
Confirmation statement made on 2017-12-20 with updates
dot icon26/06/2017
Micro company accounts made up to 2016-12-31
dot icon08/05/2017
Secretary's details changed for Cobble Street Ltd on 2017-05-05
dot icon08/05/2017
Registered office address changed from , 84a Old Castle Road Weymouth, Dorset, DT4 8QE, England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2017-05-08
dot icon23/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon22/12/2016
Registered office address changed from , C/O Cobble Street, 23 Iron Works 58 Dace Road, London, E3 2NX to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2016-12-22
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-06-03
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon19/01/2016
Secretary's details changed for Cobble Street Ltd on 2015-06-01
dot icon11/01/2016
Registered office address changed from , C/O Thirsk Winton Llp, Swan House 9-12 Johnston Road, Woodford Green, Essex, IG8 0XA, England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2016-01-11
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon17/07/2015
Registered office address changed from , C/O C/O Thirsk Winton Llp, 445 High Road, Woodford Green, IG8 0XE to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2015-07-17
dot icon07/07/2015
Statement of capital following an allotment of shares on 2015-06-05
dot icon20/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/04/2015
Statement of capital following an allotment of shares on 2015-02-19
dot icon23/02/2015
Statement of capital following an allotment of shares on 2015-01-16
dot icon23/02/2015
Annual return made up to 2014-12-20. List of shareholders has changed
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-11-11
dot icon14/10/2014
Statement of capital following an allotment of shares on 2014-09-05
dot icon15/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Statement of capital following an allotment of shares on 2014-05-13
dot icon15/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon06/12/2013
Statement by directors
dot icon06/12/2013
Statement of capital on 2013-12-06
dot icon06/12/2013
Solvency statement dated 19/11/13
dot icon06/12/2013
Resolutions
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2013
Termination of appointment of Olha Klufas as a director
dot icon25/07/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon24/04/2013
Termination of appointment of Monica Wolff as a director
dot icon23/04/2013
Appointment of Cobble Street Ltd as a secretary
dot icon23/04/2013
Termination of appointment of Monica Wolff as a director
dot icon23/04/2013
Termination of appointment of Michele Lee as a director
dot icon07/03/2013
Termination of appointment of Deborah Garland as a director
dot icon08/02/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon10/01/2013
Appointment of Troy Utz as a director
dot icon10/01/2013
Appointment of Olha Kateryna Klufas as a director
dot icon18/12/2012
Appointment of John Philip Bruton as a director
dot icon18/12/2012
Appointment of Mrs Deborah Harrison Garland as a director
dot icon18/12/2012
Appointment of Dr Margaret Ann Benton as a director
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon19/11/2012
Change of share class name or designation
dot icon19/11/2012
Resolutions
dot icon19/11/2012
Resolutions
dot icon20/12/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.21K
-
0.00
-
-
2022
0
16.58K
-
0.00
-
-
2022
0
16.58K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.58K £Ascended16.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LOVE YOUR BLOCK LTD
Corporate Secretary
01/06/2023 - Present
58
COBBLE STREET LTD
Corporate Secretary
22/04/2013 - 01/01/2021
-
Wolff, Monica Francoise
Director
20/12/2011 - 22/04/2013
16
Olsson, Samuel Ronnie
Director
19/12/2023 - 11/03/2026
16
Olsson, Samuel Ronnie
Director
16/03/2026 - Present
16

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESFORD AND DINMONT FREEHOLD LTD

BESFORD AND DINMONT FREEHOLD LTD is an(a) Active company incorporated on 20/12/2011 with the registered office located at Office 101, Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester OX25 5HD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BESFORD AND DINMONT FREEHOLD LTD?

toggle

BESFORD AND DINMONT FREEHOLD LTD is currently Active. It was registered on 20/12/2011 .

Where is BESFORD AND DINMONT FREEHOLD LTD located?

toggle

BESFORD AND DINMONT FREEHOLD LTD is registered at Office 101, Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester OX25 5HD.

What does BESFORD AND DINMONT FREEHOLD LTD do?

toggle

BESFORD AND DINMONT FREEHOLD LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BESFORD AND DINMONT FREEHOLD LTD?

toggle

The latest filing was on 16/03/2026: Appointment of Mr Samuel Ronnie Olsson as a director on 2026-03-16.