BESPOKE COMMERCIAL PROPERTY LTD

Register to unlock more data on OkredoRegister

BESPOKE COMMERCIAL PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06903880

Incorporation date

13/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

11 The Green, Willington, Derby, Derbyshire DE65 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2009)
dot icon30/03/2026
Micro company accounts made up to 2025-10-31
dot icon16/03/2026
Appointment of Mr Patrick Michael Hammond as a director on 2026-03-06
dot icon31/10/2025
Micro company accounts made up to 2024-10-31
dot icon05/10/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon07/11/2024
Satisfaction of charge 2 in full
dot icon07/11/2024
Satisfaction of charge 069038800004 in full
dot icon07/11/2024
Satisfaction of charge 1 in full
dot icon04/11/2024
Registration of charge 069038800007, created on 2024-10-24
dot icon31/10/2024
Micro company accounts made up to 2023-10-31
dot icon30/08/2024
Notification of Emily Nash as a person with significant control on 2024-08-30
dot icon30/08/2024
Cessation of Patrick Michael Hammond as a person with significant control on 2024-08-30
dot icon30/08/2024
Notification of Holly Hammond as a person with significant control on 2024-08-30
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with updates
dot icon27/08/2024
Satisfaction of charge 069038800005 in full
dot icon21/06/2024
Confirmation statement made on 2024-05-17 with updates
dot icon01/11/2023
Statement of capital following an allotment of shares on 2023-10-16
dot icon31/10/2023
Micro company accounts made up to 2022-10-31
dot icon20/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon24/11/2022
Termination of appointment of Patrick Michael Hammond as a director on 2022-11-23
dot icon31/10/2022
Micro company accounts made up to 2021-10-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon08/04/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon08/10/2021
Appointment of Mrs Emily Mary Nash as a director on 2021-10-08
dot icon03/09/2021
Micro company accounts made up to 2020-10-31
dot icon19/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon09/01/2021
Compulsory strike-off action has been discontinued
dot icon08/01/2021
Micro company accounts made up to 2019-10-31
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon20/11/2019
Registration of charge 069038800006, created on 2019-11-06
dot icon18/09/2019
Micro company accounts made up to 2018-10-31
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon19/08/2019
Notification of Patrick Michael Hammond as a person with significant control on 2019-08-01
dot icon19/08/2019
Cessation of Heidi Louise Hammond as a person with significant control on 2019-08-01
dot icon23/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon03/08/2018
Micro company accounts made up to 2017-10-31
dot icon25/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon02/12/2017
Compulsory strike-off action has been discontinued
dot icon30/11/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/11/2017
Compulsory strike-off action has been suspended
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon26/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon23/05/2017
Termination of appointment of Stephen Bradshaw as a director on 2017-05-23
dot icon18/05/2017
Appointment of Mr Patrick Michael Hammond as a director on 2017-05-15
dot icon02/11/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon07/06/2016
Termination of appointment of Homily Limited as a director on 2016-03-31
dot icon23/03/2016
Appointment of Mr Stephen Bradshaw as a director on 2016-03-22
dot icon22/03/2016
Termination of appointment of Nigel Harry Wellens as a director on 2016-03-22
dot icon15/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/07/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon14/05/2015
Termination of appointment of Alan Shepherd as a director on 2015-03-31
dot icon14/05/2015
Appointment of Mr Nigel Harry Wellens as a director on 2015-03-31
dot icon14/05/2015
Termination of appointment of Alan Shepherd as a director on 2015-03-31
dot icon21/04/2015
Registered office address changed from 2 Milton Grange Main Street Milton Derbyshire DE65 6EF to 11 the Green Willington Derby Derbyshire DE65 6BP on 2015-04-21
dot icon16/01/2015
Registration of charge 069038800004, created on 2015-01-05
dot icon16/01/2015
Registration of charge 069038800005, created on 2015-01-05
dot icon13/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/07/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon16/05/2014
Appointment of Homily Limited as a director
dot icon25/04/2014
Termination of appointment of Patrick Hammond as a director
dot icon20/02/2014
Appointment of Patrick Michael Hammond as a director
dot icon03/12/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/11/2013
Registered office address changed from the Cock Inn Church Lane Mugginton Ashbourne Derbyshire DE6 4PJ on 2013-11-19
dot icon24/08/2013
Registration of charge 069038800003
dot icon18/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon28/11/2012
Certificate of change of name
dot icon28/11/2012
Change of name notice
dot icon07/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon17/10/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon03/09/2011
Compulsory strike-off action has been discontinued
dot icon01/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/08/2011
Appointment of Alan Shepherd as a director
dot icon21/07/2011
Compulsory strike-off action has been suspended
dot icon04/07/2011
Termination of appointment of Heidi Taylor as a director
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon19/08/2010
Registered office address changed from 2 Milton Grange Main Street Milton Derby DE65 6EF on 2010-08-19
dot icon18/08/2010
Current accounting period extended from 2010-05-31 to 2010-10-31
dot icon24/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon12/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/12/2009
Statement of capital following an allotment of shares on 2009-12-03
dot icon08/12/2009
Statement of company's objects
dot icon08/12/2009
Resolutions
dot icon03/12/2009
Statement of capital following an allotment of shares on 2009-12-03
dot icon03/12/2009
Statement of capital following an allotment of shares on 2009-12-03
dot icon15/05/2009
Registered office changed on 15/05/2009 from 2 cathedral road derby DE1 3PA
dot icon13/05/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
66.96K
-
0.00
-
-
2021
4
66.96K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

66.96K £Ascended- *

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
Hammond, Patrick Michael
Director
06/03/2026 - Present
70
Hammond, Patrick Michael
Director
15/05/2017 - 23/11/2022
70
Nash, Emily Mary
Director
08/10/2021 - Present
4

Persons with Significant Control

5
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 BESPOKE COMMERCIAL PROPERTY LTD

BESPOKE COMMERCIAL PROPERTY LTD is an(a) Active company incorporated on 13/05/2009 with the registered office located at 11 The Green, Willington, Derby, Derbyshire DE65 6BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE COMMERCIAL PROPERTY LTD?

toggle

BESPOKE COMMERCIAL PROPERTY LTD is currently Active. It was registered on 13/05/2009 .

Where is BESPOKE COMMERCIAL PROPERTY LTD located?

toggle

BESPOKE COMMERCIAL PROPERTY LTD is registered at 11 The Green, Willington, Derby, Derbyshire DE65 6BP.

What does BESPOKE COMMERCIAL PROPERTY LTD do?

toggle

BESPOKE COMMERCIAL PROPERTY LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does BESPOKE COMMERCIAL PROPERTY LTD have?

toggle

BESPOKE COMMERCIAL PROPERTY LTD had 4 employees in 2021.

What is the latest filing for BESPOKE COMMERCIAL PROPERTY LTD?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-10-31.