BESPOKE FINANCIAL PROPERTY SERVICES LTD

Register to unlock more data on OkredoRegister

BESPOKE FINANCIAL PROPERTY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10882437

Incorporation date

25/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riplingham House, Westoby Lane, Riplingham, East Riding Of Yorkshire HU20 3XTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2017)
dot icon27/01/2026
Registration of charge 108824370018, created on 2026-01-27
dot icon16/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon23/06/2025
Registration of charge 108824370017, created on 2025-06-20
dot icon12/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/08/2024
Registration of charge 108824370016, created on 2024-08-09
dot icon25/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon22/07/2024
Registration of charge 108824370015, created on 2024-07-19
dot icon22/09/2023
Registration of charge 108824370014, created on 2023-09-22
dot icon20/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/07/2023
Director's details changed for Mrs Rachael Amy Lodge on 2023-07-08
dot icon21/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon15/12/2022
Director's details changed for Mr Oliver Matthew Lodge on 2022-12-15
dot icon15/12/2022
Director's details changed for Mrs Rachael Amy Lodge on 2022-12-15
dot icon15/12/2022
Persons' with significant control register information at 2022-12-15 on withdrawal from the public register
dot icon15/12/2022
Withdrawal of the persons' with significant control register information from the public register
dot icon15/12/2022
Change of details for Bespoke Financial Yorkshire Holdings Ltd as a person with significant control on 2022-12-15
dot icon15/12/2022
Director's details changed for Mr Oliver Matthew Lodge on 2022-12-15
dot icon07/10/2022
Registration of charge 108824370013, created on 2022-09-30
dot icon05/10/2022
Registered office address changed from G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 2022-10-05
dot icon18/08/2022
Micro company accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-09 with updates
dot icon21/12/2021
Registration of charge 108824370012, created on 2021-12-20
dot icon06/12/2021
Registration of charge 108824370011, created on 2021-12-03
dot icon22/10/2021
Micro company accounts made up to 2021-03-31
dot icon24/09/2021
Registration of charge 108824370010, created on 2021-09-21
dot icon11/08/2021
Director's details changed for Mrs Rachael Amy Lodge on 2021-08-01
dot icon11/08/2021
Director's details changed for Mr Oliver Matthew Lodge on 2021-08-01
dot icon11/08/2021
Appointment of Mrs Julie Lodge as a director on 2021-08-01
dot icon12/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon27/05/2021
Notification of Bespoke Financial Yorkshire Holdings Ltd as a person with significant control on 2021-05-05
dot icon27/05/2021
Cessation of Rachael Amy Lodge as a person with significant control on 2021-05-05
dot icon27/05/2021
Cessation of Oliver, Matthew Lodge as a person with significant control on 2021-05-05
dot icon18/01/2021
Registration of charge 108824370009, created on 2021-01-15
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2020
Change of details for Mr Oliver, Matthew Lodge as a person with significant control on 2020-09-17
dot icon23/11/2020
Change of details for Mr Oliver Matthew Lodge as a person with significant control on 2020-09-17
dot icon29/09/2020
Registration of charge 108824370008, created on 2020-09-28
dot icon28/09/2020
Registration of charge 108824370007, created on 2020-09-25
dot icon17/09/2020
Registered office address changed from F03 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 2020-09-17
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon04/05/2020
Registered office address changed from Melton House Jackson Way Melton North Ferriby HU14 3HJ England to F03 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 2020-05-04
dot icon30/03/2020
Registered office address changed from Fo3 Springfield Way Anlaby Hull HU10 6RJ England to Melton House Jackson Way Melton North Ferriby HU14 3HJ on 2020-03-30
dot icon16/03/2020
Registration of charge 108824370006, created on 2020-03-13
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/09/2019
Director's details changed for Mrs Rachael Amy Lodge on 2019-09-18
dot icon19/09/2019
Director's details changed for Mr Oliver Matthew Lodge on 2019-09-18
dot icon19/09/2019
Change of details for Mrs Rachael Amy Lodge as a person with significant control on 2019-09-18
dot icon19/09/2019
Change of details for Mr Oliver Matthew Lodge as a person with significant control on 2019-09-18
dot icon19/09/2019
Registered office address changed from 52 st. Johns Lane Halifax West Yorkshire HX1 2BW England to Fo3 Springfield Way Anlaby Hull HU10 6RJ on 2019-09-19
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon18/10/2018
Change of details for Mrs Rachael Amy Lodge as a person with significant control on 2018-10-18
dot icon18/10/2018
Change of details for Mr Oliver Matthew Lodge as a person with significant control on 2018-10-18
dot icon18/10/2018
Director's details changed for Mrs Rachael Amy Lodge on 2018-10-18
dot icon18/10/2018
Director's details changed for Mr Oliver Matthew Lodge on 2018-10-18
dot icon18/10/2018
Registered office address changed from The Boat House Wharf Street Brighouse HD6 1PP England to 52 st. Johns Lane Halifax West Yorkshire HX1 2BW on 2018-10-18
dot icon02/08/2018
Registration of charge 108824370004, created on 2018-07-25
dot icon02/08/2018
Registration of charge 108824370005, created on 2018-07-25
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/11/2017
Registration of charge 108824370003, created on 2017-10-13
dot icon28/10/2017
Registration of charge 108824370002, created on 2017-10-13
dot icon23/10/2017
Current accounting period shortened from 2018-07-31 to 2018-03-31
dot icon20/10/2017
Registration of charge 108824370001, created on 2017-10-13
dot icon08/08/2017
Registered office address changed from 52 st Johns Lane Halifax West Yorkshire HX1 2BW England to The Boat House Wharf Street Brighouse HD6 1PP on 2017-08-08
dot icon25/07/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£5,446.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
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
-
394.00
-
0.00
-
-
2022
-
1.34K
-
0.00
-
-
2023
-
53.90K
-
0.00
5.45K
-
2023
-
53.90K
-
0.00
5.45K
-

Employees

2023

Employees

-

Net Assets(GBP)

53.90K £Ascended3.92K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.45K £Ascended- *

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
Lodge, Julie
Director
01/08/2021 - Present
4
Lodge, Oliver Matthew
Director
25/07/2017 - Present
8
Lodge, Rachael Amy
Director
25/07/2017 - Present
10

Persons with Significant Control

3
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 FINANCIAL PROPERTY SERVICES LTD

BESPOKE FINANCIAL PROPERTY SERVICES LTD is an(a) Active company incorporated on 25/07/2017 with the registered office located at Riplingham House, Westoby Lane, Riplingham, East Riding Of Yorkshire HU20 3XT. There are currently 3 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 BESPOKE FINANCIAL PROPERTY SERVICES LTD?

toggle

BESPOKE FINANCIAL PROPERTY SERVICES LTD is currently Active. It was registered on 25/07/2017 .

Where is BESPOKE FINANCIAL PROPERTY SERVICES LTD located?

toggle

BESPOKE FINANCIAL PROPERTY SERVICES LTD is registered at Riplingham House, Westoby Lane, Riplingham, East Riding Of Yorkshire HU20 3XT.

What does BESPOKE FINANCIAL PROPERTY SERVICES LTD do?

toggle

BESPOKE FINANCIAL PROPERTY SERVICES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BESPOKE FINANCIAL PROPERTY SERVICES LTD?

toggle

The latest filing was on 27/01/2026: Registration of charge 108824370018, created on 2026-01-27.