BESFORD COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BESFORD COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04067670

Incorporation date

07/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Estate Office, 21 Besford Court Estate, Besford, Worcestershire WR8 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2000)
dot icon20/11/2025
Director's details changed for Anthony Ball Wenlock on 2025-11-20
dot icon20/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon10/07/2025
Appointment of Mr Colin Mark Doel as a director on 2025-06-30
dot icon10/07/2025
Appointment of Mr Jeffrey John Hiscock as a director on 2025-06-30
dot icon11/06/2025
Termination of appointment of Olwen Catherine Anghariad Taylor as a director on 2025-06-09
dot icon22/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2024
Appointment of Sara Jane Stanton as a secretary on 2024-07-01
dot icon16/07/2024
Appointment of Mrs Janet Betty Leeder as a director on 2024-07-01
dot icon13/07/2024
Termination of appointment of Patricia Ann Steel as a secretary on 2024-07-01
dot icon02/07/2024
Director's details changed for Janet Robinson on 2024-07-01
dot icon02/07/2024
Director's details changed for Olwen Catherine Anghariad Taylor on 2024-07-01
dot icon11/06/2024
Termination of appointment of Stephen Smith as a director on 2024-05-20
dot icon11/06/2024
Termination of appointment of Patricia Ann Steel as a director on 2024-05-20
dot icon11/06/2024
Termination of appointment of Robert Michael Mcgrath as a director on 2024-05-20
dot icon11/06/2024
Appointment of Anthony Ball Wenlock as a director on 2024-05-20
dot icon11/06/2024
Appointment of Philip Michael Clarke as a director on 2024-05-20
dot icon11/06/2024
Appointment of Janet Robinson as a director on 2024-05-20
dot icon16/04/2024
Appointment of Robert Michael Mcgrath as a director on 2024-03-11
dot icon16/04/2024
Appointment of Sara Jane Stanton as a director on 2024-03-11
dot icon27/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon15/11/2023
Termination of appointment of Timothy John Leslie as a director on 2023-10-29
dot icon14/11/2023
Termination of appointment of Victoria Jane Mcleod as a director on 2023-11-03
dot icon14/11/2023
Termination of appointment of Janet Robinson as a director on 2023-11-03
dot icon14/11/2023
Termination of appointment of Lesley Ann Volpe as a director on 2023-11-07
dot icon26/07/2023
Appointment of Mr Timothy John Leslie as a director on 2023-06-12
dot icon07/07/2023
Termination of appointment of Julian David Clarke as a director on 2023-06-12
dot icon07/07/2023
Appointment of Victoria Jane Mcleod as a director on 2023-06-12
dot icon07/07/2023
Appointment of Janet Robinson as a director on 2023-06-12
dot icon06/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon26/07/2022
Appointment of Stephen Smith as a director on 2022-07-08
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/12/2021
Termination of appointment of Clive Woods as a director on 2021-12-08
dot icon18/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon21/10/2021
Termination of appointment of David O Dwyer as a director on 2021-09-30
dot icon28/07/2021
Appointment of Clive Woods as a director on 2021-06-29
dot icon20/06/2021
Termination of appointment of Robert Michael Mcgrath as a director on 2021-05-24
dot icon07/06/2021
Termination of appointment of Phillip Michael Clarke as a director on 2021-05-11
dot icon29/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/01/2021
Appointment of Mr Phillip Michael Clarke as a director on 2020-11-16
dot icon17/12/2020
Appointment of Mrs Lesley Ann Volpe as a director on 2020-11-16
dot icon01/12/2020
Termination of appointment of Steven John Wickens as a director on 2020-11-16
dot icon28/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/02/2019
Termination of appointment of Robert Glyn Charles as a director on 2019-02-01
dot icon25/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon20/07/2018
Appointment of Mr Robert Glyn Charles as a director on 2018-07-02
dot icon11/06/2018
Appointment of Olwen Catherine Anghariad Taylor as a director on 2018-05-24
dot icon08/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/01/2018
Termination of appointment of Barry Kenneth Lambert as a director on 2018-01-01
dot icon08/12/2017
Termination of appointment of Philip James Wilson as a director on 2017-11-25
dot icon25/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/07/2016
Appointment of Steven John Wickens as a director on 2016-05-17
dot icon04/11/2015
Annual return made up to 2015-10-15
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Termination of appointment of Barbara Anne Mackintosh Luck as a director on 2015-06-01
dot icon03/11/2014
Annual return made up to 2014-10-14
dot icon19/06/2014
Appointment of Barry Kenneth Lambert as a director
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Appointment of Mr Robert Michael Mcgrath as a director
dot icon06/01/2014
Termination of appointment of Simon Halliday as a director
dot icon16/10/2013
Annual return made up to 2013-10-14
dot icon10/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-10-12
dot icon07/11/2012
Director's details changed for Mr Simon John Rhodes Halliday on 2012-10-01
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2012
Appointment of Mrs Barbara Anne Mackintosh Luck as a director
dot icon28/06/2012
Appointment of David O Dwyer as a director
dot icon14/06/2012
Termination of appointment of Simon Adams as a director
dot icon14/06/2012
Termination of appointment of Clive Woods as a director
dot icon14/06/2012
Appointment of Julian David Clarke as a director
dot icon28/10/2011
Annual return made up to 2011-10-14
dot icon14/10/2011
Termination of appointment of Dawn Hay as a director
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/03/2011
Termination of appointment of Robert Taylor as a director
dot icon26/10/2010
Annual return made up to 2010-10-01
dot icon31/08/2010
Termination of appointment of Samantha Maybank as a director
dot icon31/08/2010
Appointment of Philip Wilson as a director
dot icon06/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/10/2009
Annual return made up to 29/09/09
dot icon06/07/2009
Director appointed robert george taylor
dot icon06/07/2009
Appointment terminated director michael daunt
dot icon29/05/2009
Accounts for a small company made up to 2008-12-31
dot icon27/10/2008
Director appointed simon edwin adams
dot icon27/10/2008
Director appointed simon john rhodes halliday
dot icon15/10/2008
Annual return made up to 07/09/08
dot icon26/08/2008
Resolutions
dot icon04/08/2008
Accounts for a small company made up to 2007-12-31
dot icon31/07/2008
Appointment terminate, director janet frindall logged form
dot icon28/07/2008
Director appointed patricia ann steel
dot icon28/07/2008
Director appointed clive woods
dot icon28/07/2008
Director appointed dawn christine hay
dot icon28/07/2008
Director appointed samantha jayne maybank
dot icon28/07/2008
Appointment terminated director janet frindall
dot icon17/07/2008
Appointment terminated director douglas richardson
dot icon23/06/2008
Appointment terminated director nicola volpe
dot icon23/06/2008
Appointment terminated director clare huyton
dot icon23/06/2008
Appointment terminated director agnes gibbons
dot icon26/03/2008
Director appointed agnes sheena gibbons
dot icon17/01/2008
Director resigned
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon29/10/2007
Director resigned
dot icon04/10/2007
Annual return made up to 07/09/07
dot icon01/10/2007
Director resigned
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
Director resigned
dot icon28/04/2007
Accounts for a small company made up to 2006-12-31
dot icon22/11/2006
Annual return made up to 07/09/06
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon27/03/2006
New director appointed
dot icon21/02/2006
Director resigned
dot icon20/02/2006
New director appointed
dot icon30/11/2005
New director appointed
dot icon25/11/2005
New director appointed
dot icon16/11/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon16/11/2005
Annual return made up to 07/09/05
dot icon16/11/2005
Director resigned
dot icon31/10/2005
Director resigned
dot icon26/10/2005
Full accounts made up to 2004-09-30
dot icon05/10/2005
New secretary appointed
dot icon19/09/2005
Registered office changed on 19/09/05 from: blackbrook gate, blackbrook park avenue, taunton, somerset TA1 2PG
dot icon19/09/2005
Secretary resigned
dot icon19/08/2005
Director resigned
dot icon29/12/2004
New secretary appointed
dot icon29/12/2004
Secretary resigned;director resigned
dot icon29/12/2004
Director resigned
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon17/09/2004
Annual return made up to 07/09/04
dot icon02/09/2004
Full accounts made up to 2003-09-30
dot icon07/10/2003
Annual return made up to 07/09/03
dot icon10/01/2003
Annual return made up to 07/09/02
dot icon23/12/2002
Secretary resigned;director resigned
dot icon23/12/2002
New secretary appointed;new director appointed
dot icon23/12/2002
New director appointed
dot icon23/12/2002
Accounts for a dormant company made up to 2002-09-30
dot icon23/12/2002
Accounts for a dormant company made up to 2001-09-30
dot icon16/04/2002
New director appointed
dot icon16/04/2002
Director resigned
dot icon12/11/2001
Annual return made up to 07/09/01
dot icon07/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Stephen
Director
08/07/2022 - 20/05/2024
6
Steel, Patricia Ann
Director
09/07/2008 - 20/05/2024
2
Hiscock, Jeffrey John
Director
30/06/2025 - Present
3
Stanton, Sara Jane
Director
11/03/2024 - Present
1
Clarke, Philip Michael
Director
20/05/2024 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BESFORD COURT MANAGEMENT LIMITED

BESFORD COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 07/09/2000 with the registered office located at Estate Office, 21 Besford Court Estate, Besford, Worcestershire WR8 9LZ. There are currently 8 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 BESFORD COURT MANAGEMENT LIMITED?

toggle

BESFORD COURT MANAGEMENT LIMITED is currently Active. It was registered on 07/09/2000 .

Where is BESFORD COURT MANAGEMENT LIMITED located?

toggle

BESFORD COURT MANAGEMENT LIMITED is registered at Estate Office, 21 Besford Court Estate, Besford, Worcestershire WR8 9LZ.

What does BESFORD COURT MANAGEMENT LIMITED do?

toggle

BESFORD COURT MANAGEMENT LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BESFORD COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 20/11/2025: Director's details changed for Anthony Ball Wenlock on 2025-11-20.