BESPOKE FACILITIES MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BESPOKE FACILITIES MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09600043

Incorporation date

20/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham B1 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2015)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon13/05/2025
Registration of charge 096000430004, created on 2025-05-13
dot icon10/11/2024
Notification of Bespoke Facilities Management (Holdings) Ltd as a person with significant control on 2024-10-14
dot icon10/11/2024
Cessation of Carl Stewart Trimble as a person with significant control on 2024-10-14
dot icon10/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon19/08/2024
Director's details changed for Mrs Sabina Fiona De Vincentis on 2024-08-19
dot icon18/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/02/2024
Termination of appointment of Annie Martinelli as a director on 2024-02-15
dot icon15/02/2024
Cessation of Annie Martinelli as a person with significant control on 2024-02-15
dot icon15/02/2024
Change of details for Mr Carl Stewart Trimble as a person with significant control on 2024-02-15
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon06/01/2024
Appointment of Mrs Sabina Fiona De Vincentis as a director on 2024-01-05
dot icon14/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/05/2023
Change of details for Mrs Annie Martinelli as a person with significant control on 2023-03-15
dot icon19/05/2023
Director's details changed for Mrs Annie Martinelli on 2023-03-15
dot icon19/05/2023
Change of details for Mr Carl Stewart Trimble as a person with significant control on 2022-12-20
dot icon19/05/2023
Director's details changed for Mr Carl Stewart Trimble on 2022-12-20
dot icon19/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-05-14 with updates
dot icon01/06/2022
Change of details for Miss Annie Evans as a person with significant control on 2021-05-21
dot icon30/05/2022
Director's details changed for Miss Annie Evans on 2021-05-21
dot icon13/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Notification of Annie Evans as a person with significant control on 2020-08-13
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon13/05/2021
Appointment of Miss Annie Evans as a director on 2021-03-01
dot icon28/01/2021
Satisfaction of charge 096000430002 in full
dot icon27/01/2021
Registration of charge 096000430003, created on 2021-01-21
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon22/07/2020
Change of details for Mr Carl Stewart Trimble as a person with significant control on 2020-07-20
dot icon22/07/2020
Cessation of Paul Houston as a person with significant control on 2020-07-20
dot icon01/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon15/05/2020
Change of details for Mr Carl Stewart Trimble as a person with significant control on 2020-04-15
dot icon15/04/2020
Termination of appointment of Paul Houston as a director on 2020-04-15
dot icon10/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon21/05/2019
Cessation of Annie Evans as a person with significant control on 2018-05-28
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/09/2018
Satisfaction of charge 096000430001 in full
dot icon26/07/2018
Registration of charge 096000430002, created on 2018-07-25
dot icon25/05/2018
Termination of appointment of Annie Evans as a director on 2018-05-22
dot icon18/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon09/11/2017
Registered office address changed from 55 Warwick Street Warwick Street Coventry CV5 6ET England to Sapphire Heights Courtyard 31 Tenby Street North Birmingham B1 3ES on 2017-11-09
dot icon28/09/2017
Current accounting period shortened from 2018-05-31 to 2018-03-31
dot icon28/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon26/06/2017
Registration of charge 096000430001, created on 2017-06-22
dot icon04/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon15/02/2017
Appointment of Ms Annie Evans as a director on 2017-02-14
dot icon14/02/2017
Statement of capital following an allotment of shares on 2017-02-14
dot icon14/02/2017
Director's details changed for Mr Carl Stewart Trimble on 2017-02-14
dot icon14/02/2017
Appointment of Mr Carl Stewart Trimble as a director on 2017-02-14
dot icon07/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/02/2017
Registered office address changed from 2 Mollington Grove Hatton Park Warwick Warwickshire CV35 7TU United Kingdom to 55 Warwick Street Warwick Street Coventry CV5 6ET on 2017-02-01
dot icon06/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon20/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-76 *

* during past year

Number of employees

245
2023
change arrow icon-86.15 % *

* during past year

Cash in Bank

£51,827.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
260
502.96K
-
0.00
214.09K
-
2022
321
583.13K
-
0.00
374.23K
-
2023
245
700.66K
-
0.00
51.83K
-
2023
245
700.66K
-
0.00
51.83K
-

Employees

2023

Employees

245 Descended-24 % *

Net Assets(GBP)

700.66K £Ascended20.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.83K £Descended-86.15 % *

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
Mr Carl Stewart Trimble
Director
14/02/2017 - Present
9
Mrs Annie Samantha Martinelli
Director
01/03/2021 - 15/02/2024
1
Mrs Sabina Fiona De Vincentis
Director
05/01/2024 - Present
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About BESPOKE FACILITIES MANAGEMENT LTD

BESPOKE FACILITIES MANAGEMENT LTD is an(a) Active company incorporated on 20/05/2015 with the registered office located at Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham B1 3ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees 245 according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE FACILITIES MANAGEMENT LTD?

toggle

BESPOKE FACILITIES MANAGEMENT LTD is currently Active. It was registered on 20/05/2015 .

Where is BESPOKE FACILITIES MANAGEMENT LTD located?

toggle

BESPOKE FACILITIES MANAGEMENT LTD is registered at Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham B1 3ES.

What does BESPOKE FACILITIES MANAGEMENT LTD do?

toggle

BESPOKE FACILITIES MANAGEMENT LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

How many employees does BESPOKE FACILITIES MANAGEMENT LTD have?

toggle

BESPOKE FACILITIES MANAGEMENT LTD had 245 employees in 2023.

What is the latest filing for BESPOKE FACILITIES MANAGEMENT LTD?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.