BESPOKE PROPERTY RUDGWICK LIMITED

Register to unlock more data on OkredoRegister

BESPOKE PROPERTY RUDGWICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04913518

Incorporation date

26/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barttelot Court, Barttelot Road, Horsham, West Sussex RH12 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2003)
dot icon09/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon15/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon11/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon25/09/2018
Cessation of Bespoke Property Group Ltd as a person with significant control on 2018-09-25
dot icon04/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/12/2017
Appointment of Mrs Anne Linda Leahy as a secretary on 2017-12-20
dot icon20/12/2017
Termination of appointment of Andrew Michael Leahy as a secretary on 2017-12-20
dot icon05/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon27/09/2017
Notification of Bespoke Property Group Ltd as a person with significant control on 2016-04-06
dot icon27/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon13/07/2016
Director's details changed for Mr Andrew Michael Leahy on 2016-07-01
dot icon11/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon03/10/2013
Secretary's details changed for Mr Andrew Michael Leahy on 2013-09-26
dot icon03/10/2013
Director's details changed for Mrs Anne Linda Leahy on 2013-09-26
dot icon03/10/2013
Director's details changed for Mr Andrew Michael Leahy on 2013-09-26
dot icon04/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon21/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon06/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon01/07/2009
Accounts for a small company made up to 2008-09-30
dot icon07/05/2009
Director appointed anne linda leahy
dot icon07/05/2009
Appointment terminated director clive bird
dot icon13/10/2008
Return made up to 26/09/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/10/2007
Return made up to 26/09/07; full list of members
dot icon21/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon17/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon13/02/2007
Certificate of change of name
dot icon10/10/2006
Return made up to 26/09/06; full list of members
dot icon04/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon07/02/2006
Registered office changed on 07/02/06 from: alicks hill house high street billingshurst west sussex RH14 9EP
dot icon13/10/2005
Return made up to 26/09/05; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon29/09/2004
Return made up to 26/09/04; full list of members
dot icon27/04/2004
Ad 25/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon27/04/2004
New director appointed
dot icon27/04/2004
New secretary appointed;new director appointed
dot icon27/04/2004
Registered office changed on 27/04/04 from: 16 churchill way cardiff CF10 2DX
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Secretary resigned
dot icon26/09/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
423.00
-
0.00
38.38K
-
2022
2
128.00
-
0.00
39.96K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leahy, Andrew Michael
Director
26/09/2003 - Present
35
Mrs Anne Linda Leahy
Director
21/04/2009 - Present
10

Persons with Significant Control

0

No PSC data available.

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 PROPERTY RUDGWICK LIMITED

BESPOKE PROPERTY RUDGWICK LIMITED is an(a) Active company incorporated on 26/09/2003 with the registered office located at Barttelot Court, Barttelot Road, Horsham, West Sussex RH12 1DQ. There are currently 2 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 PROPERTY RUDGWICK LIMITED?

toggle

BESPOKE PROPERTY RUDGWICK LIMITED is currently Active. It was registered on 26/09/2003 .

Where is BESPOKE PROPERTY RUDGWICK LIMITED located?

toggle

BESPOKE PROPERTY RUDGWICK LIMITED is registered at Barttelot Court, Barttelot Road, Horsham, West Sussex RH12 1DQ.

What does BESPOKE PROPERTY RUDGWICK LIMITED do?

toggle

BESPOKE PROPERTY RUDGWICK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BESPOKE PROPERTY RUDGWICK LIMITED?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-09-30.