BESPOKE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BESPOKE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03886422

Incorporation date

30/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

59 Vernon Avenue, Southsea PO4 8SACopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1999)
dot icon11/03/2026
Micro company accounts made up to 2025-11-30
dot icon07/02/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon19/11/2025
Micro company accounts made up to 2024-11-30
dot icon03/02/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon22/10/2024
Micro company accounts made up to 2023-11-30
dot icon13/03/2024
Registered office address changed from Post Box 309 Post Box 309 Portsmouth PO3 6JS United Kingdom to 59 Vernon Avenue Southsea PO4 8SA on 2024-03-13
dot icon28/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon30/11/2023
Micro company accounts made up to 2022-11-30
dot icon11/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon24/11/2022
Micro company accounts made up to 2021-11-30
dot icon01/03/2022
Compulsory strike-off action has been discontinued
dot icon26/02/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon27/11/2021
Micro company accounts made up to 2020-11-30
dot icon02/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon26/12/2020
Registered office address changed from 67 Cottage Grove Southsea Hampshire PO5 1EH to Post Box 309 Post Box 309 Portsmouth PO3 6JS on 2020-12-26
dot icon08/11/2020
Micro company accounts made up to 2019-11-30
dot icon19/05/2020
Compulsory strike-off action has been discontinued
dot icon16/05/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon28/07/2019
Micro company accounts made up to 2018-11-30
dot icon02/03/2019
Compulsory strike-off action has been discontinued
dot icon27/02/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon19/02/2019
First Gazette notice for compulsory strike-off
dot icon28/08/2018
Micro company accounts made up to 2017-11-30
dot icon19/01/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon29/08/2017
Micro company accounts made up to 2016-11-30
dot icon11/03/2017
Compulsory strike-off action has been discontinued
dot icon10/03/2017
Confirmation statement made on 2016-11-30 with updates
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon25/08/2016
Micro company accounts made up to 2015-11-30
dot icon07/04/2016
Compulsory strike-off action has been discontinued
dot icon07/04/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon01/03/2016
First Gazette notice for compulsory strike-off
dot icon30/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/02/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon16/09/2010
Termination of appointment of Rajah Ghosh as a secretary
dot icon16/09/2010
Registered office address changed from 59 Eastney Road Portsmouth Hampshire PO4 9JA on 2010-09-16
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon10/12/2009
Director's details changed for Ms Alice Lai on 2009-12-10
dot icon10/12/2009
Secretary's details changed for Rajah Ghosh on 2009-12-10
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/07/2009
Compulsory strike-off action has been discontinued
dot icon06/07/2009
Return made up to 30/11/08; no change of members
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon25/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/03/2008
Return made up to 30/11/07; no change of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon10/01/2007
Return made up to 30/11/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/01/2006
Return made up to 30/11/05; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/12/2004
Return made up to 30/11/04; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon08/01/2004
Return made up to 30/11/03; full list of members
dot icon27/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon01/03/2003
Return made up to 30/11/02; full list of members
dot icon18/11/2002
Registered office changed on 18/11/02 from: 17 albert grove southsea portsmouth hampshire PO5 1ND
dot icon18/11/2002
Secretary resigned
dot icon18/11/2002
New secretary appointed
dot icon01/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon14/03/2002
Return made up to 30/11/01; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon20/08/2001
Registered office changed on 20/08/01 from: 101 charter house lord montgomery way portsmouth hampshire PO1 2SJ
dot icon30/04/2001
Return made up to 30/11/00; full list of members
dot icon14/07/2000
Director resigned
dot icon14/07/2000
Secretary resigned
dot icon14/07/2000
New secretary appointed
dot icon14/07/2000
New director appointed
dot icon06/01/2000
New secretary appointed
dot icon06/01/2000
Registered office changed on 06/01/00 from: 5 saint denys road southampton hampshire SO17 2GN
dot icon06/01/2000
New director appointed
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Secretary resigned
dot icon17/12/1999
Registered office changed on 17/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon30/11/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.44K
-
0.00
-
-
2021
0
4.44K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

4.44K £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lai, Alice
Director
25/05/2000 - Present
8
QA REGISTRARS LIMITED
Nominee Secretary
30/11/1999 - 15/12/1999
9026
QA NOMINEES LIMITED
Nominee Director
30/11/1999 - 15/12/1999
8850
Ghosh, Rajah
Secretary
01/11/2002 - 01/09/2010
1
Sengupta, Surobi
Director
15/12/1999 - 25/05/2000
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BESPOKE ESTATES LIMITED

BESPOKE ESTATES LIMITED is an(a) Active company incorporated on 30/11/1999 with the registered office located at 59 Vernon Avenue, Southsea PO4 8SA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE ESTATES LIMITED?

toggle

BESPOKE ESTATES LIMITED is currently Active. It was registered on 30/11/1999 .

Where is BESPOKE ESTATES LIMITED located?

toggle

BESPOKE ESTATES LIMITED is registered at 59 Vernon Avenue, Southsea PO4 8SA.

What does BESPOKE ESTATES LIMITED do?

toggle

BESPOKE ESTATES LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BESPOKE ESTATES LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-11-30.