BESLEY HILL SURVEY & PROFESSIONAL LTD

Register to unlock more data on OkredoRegister

BESLEY HILL SURVEY & PROFESSIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03031147

Incorporation date

09/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

30-31 St James Place Mangotsfield, Bristol BS16 9JBCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1995)
dot icon06/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon13/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon31/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon25/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/04/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon08/04/2014
Director's details changed for Mr Nigel Kern Freston on 2014-04-08
dot icon08/04/2014
Registered office address changed from Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP England on 2014-04-08
dot icon01/11/2013
Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 2013-11-01
dot icon23/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/07/2013
Satisfaction of charge 1 in full
dot icon19/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/05/2012
Termination of appointment of Benjamin Keay as a secretary
dot icon03/05/2012
Termination of appointment of Benjamin Keay as a director
dot icon06/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon06/03/2012
Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT on 2012-03-06
dot icon01/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon24/03/2010
Registered office address changed from the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT on 2010-03-24
dot icon23/03/2010
Director's details changed for Mr Benjamin Keay on 2010-03-01
dot icon23/03/2010
Director's details changed for Mr Nigel Kern Freston on 2010-03-01
dot icon23/03/2010
Secretary's details changed for Mr Benjamin Keay on 2010-03-01
dot icon26/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/03/2009
Return made up to 02/03/09; full list of members
dot icon12/03/2009
Registered office changed on 12/03/2009 from the offices of geoff gollop & co LIMITED st brandons 29 great george street bristol BS1 5QT
dot icon11/03/2009
Director and secretary's change of particulars / benjamin keay / 01/03/2009
dot icon11/03/2009
Director's change of particulars / nigel freston / 01/03/2009
dot icon12/01/2009
Registered office changed on 12/01/2009 from the conifers filton road hambrook bristol southe gloucestershire BS16 1QG
dot icon22/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon22/09/2008
Return made up to 09/03/08; full list of members
dot icon02/12/2007
Resolutions
dot icon01/12/2007
Ad 27/11/07--------- £ si 5@1=5 £ ic 107/112
dot icon09/10/2007
Secretary's particulars changed;director's particulars changed
dot icon06/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon17/04/2007
Return made up to 09/03/07; full list of members
dot icon10/03/2007
New director appointed
dot icon24/01/2007
Ad 12/01/07--------- £ si 4@1=4 £ ic 103/107
dot icon24/01/2007
Statement of rights variation attached to shares
dot icon24/01/2007
Ad 16/01/07--------- £ si 3@1=3 £ ic 100/103
dot icon16/11/2006
Return made up to 09/03/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/03/2006
New secretary appointed
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Secretary resigned
dot icon05/10/2005
Amended accounts made up to 2004-11-30
dot icon13/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon19/07/2005
Return made up to 09/03/05; full list of members; amend
dot icon03/06/2005
Registered office changed on 03/06/05 from: 10 badminton road downend bristol avon BS16 6BQ
dot icon16/03/2005
Return made up to 09/03/05; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon03/03/2004
Total exemption small company accounts made up to 2002-11-30
dot icon02/03/2004
Return made up to 09/03/04; full list of members
dot icon26/02/2004
Particulars of mortgage/charge
dot icon28/04/2003
Return made up to 09/03/03; full list of members
dot icon11/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon14/03/2002
Return made up to 09/03/02; full list of members
dot icon17/08/2001
Total exemption full accounts made up to 2000-11-30
dot icon15/03/2001
Return made up to 09/03/01; full list of members
dot icon14/09/2000
Full accounts made up to 1999-11-30
dot icon24/03/2000
Return made up to 09/03/00; full list of members
dot icon17/08/1999
Full accounts made up to 1998-11-30
dot icon17/05/1999
Return made up to 09/03/99; full list of members
dot icon27/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Director resigned
dot icon26/08/1998
Full accounts made up to 1997-11-30
dot icon18/06/1998
Return made up to 09/03/98; change of members
dot icon18/06/1998
New secretary appointed;new director appointed
dot icon04/08/1997
Full accounts made up to 1996-11-30
dot icon08/04/1997
Return made up to 09/03/97; change of members
dot icon13/04/1996
Full accounts made up to 1995-11-30
dot icon12/04/1996
Return made up to 09/03/96; full list of members
dot icon12/04/1996
Secretary resigned
dot icon18/09/1995
Accounting reference date notified as 30/11
dot icon06/06/1995
Director's particulars changed;new director appointed
dot icon06/06/1995
New director appointed
dot icon30/03/1995
New director appointed
dot icon30/03/1995
New secretary appointed;new director appointed
dot icon17/03/1995
Registered office changed on 17/03/95 from: 11 kingsmead square bath BA1 2AB
dot icon09/03/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-30.27 % *

* during past year

Cash in Bank

£2,200.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.74K
-
0.00
3.16K
-
2022
2
1.25K
-
0.00
2.20K
-
2022
2
1.25K
-
0.00
2.20K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.25K £Descended-66.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.20K £Descended-30.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freston, Nigel Kern
Director
27/03/1995 - Present
5

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 BESLEY HILL SURVEY & PROFESSIONAL LTD

BESLEY HILL SURVEY & PROFESSIONAL LTD is an(a) Active company incorporated on 09/03/1995 with the registered office located at 30-31 St James Place Mangotsfield, Bristol BS16 9JB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BESLEY HILL SURVEY & PROFESSIONAL LTD?

toggle

BESLEY HILL SURVEY & PROFESSIONAL LTD is currently Active. It was registered on 09/03/1995 .

Where is BESLEY HILL SURVEY & PROFESSIONAL LTD located?

toggle

BESLEY HILL SURVEY & PROFESSIONAL LTD is registered at 30-31 St James Place Mangotsfield, Bristol BS16 9JB.

What does BESLEY HILL SURVEY & PROFESSIONAL LTD do?

toggle

BESLEY HILL SURVEY & PROFESSIONAL LTD operates in the Urban planning and landscape architectural activities (71.11/2 - SIC 2007) sector.

How many employees does BESLEY HILL SURVEY & PROFESSIONAL LTD have?

toggle

BESLEY HILL SURVEY & PROFESSIONAL LTD had 2 employees in 2022.

What is the latest filing for BESLEY HILL SURVEY & PROFESSIONAL LTD?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-02 with updates.