BESPOKE RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

BESPOKE RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04994580

Incorporation date

15/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Unit 9 Mill Hill Industrial Estate, Flower Lane, Mill Hill, London NW7 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2003)
dot icon13/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon03/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon21/06/2022
Secretary's details changed for Mrs Paula Alexandra Filipe De Sousa Costa on 2022-06-21
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon22/12/2020
Registered office address changed from PO Box NW7 2HU Unit 9 Mill Hill Ind. Estate Flower Lane London London NW7 2HU United Kingdom to 9 Unit 9 Mill Hill Industrial Estate Flower Lane Mill Hill London NW7 2HU on 2020-12-22
dot icon13/07/2020
Registration of charge 049945800007, created on 2020-07-10
dot icon13/07/2020
Registration of charge 049945800008, created on 2020-07-10
dot icon14/04/2020
Registration of charge 049945800005, created on 2020-04-08
dot icon14/04/2020
Registration of charge 049945800006, created on 2020-04-08
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon19/12/2017
Registered office address changed from Unit 9 Mill Hill Industrial Estate Unit 9 Mill Hill Industrial Estate Flower Lane Mill Hill London NW7 2HU United Kingdom to PO Box NW7 2HU Unit 9 Mill Hill Ind. Estate Flower Lane London London NW7 2HU on 2017-12-19
dot icon15/12/2017
Registered office address changed from 21 Avondale Avenue London NW2 7PB to Unit 9 Mill Hill Industrial Estate Unit 9 Mill Hill Industrial Estate Flower Lane Mill Hill London NW7 2HU on 2017-12-15
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon25/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon04/02/2009
Return made up to 09/12/08; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/06/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon29/04/2008
Appointment terminated secretary howard frank services LIMITED
dot icon29/04/2008
Registered office changed on 29/04/2008 from 91B mora road cricklewood london NW2 6TB
dot icon29/04/2008
Secretary appointed paula costa
dot icon25/01/2008
Return made up to 09/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 09/12/06; full list of members
dot icon10/01/2007
Return made up to 09/12/05; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/10/2006
Registered office changed on 10/10/06 from: 7 granard business centre bunns lane mill hill london NW7 2DQ
dot icon20/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Particulars of mortgage/charge
dot icon23/12/2004
Return made up to 09/12/04; full list of members
dot icon18/09/2004
Particulars of mortgage/charge
dot icon03/09/2004
Particulars of mortgage/charge
dot icon14/08/2004
Particulars of mortgage/charge
dot icon08/03/2004
New secretary appointed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
Registered office changed on 08/03/04 from: 7 granard business centre bunns lane mill hill london NW7 2DQ
dot icon25/02/2004
Registered office changed on 25/02/04 from: 7 granard business centre bunns lane mill hill london NW7 2DQ
dot icon25/02/2004
New secretary appointed
dot icon25/02/2004
New director appointed
dot icon24/12/2003
Director resigned
dot icon24/12/2003
Secretary resigned
dot icon24/12/2003
Registered office changed on 24/12/03 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon15/12/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
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
1
711.72K
-
0.00
7.22K
-
2022
1
733.66K
-
0.00
7.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Costa, Manuel Henrique Fernandes Rodrigues
Director
15/12/2003 - Present
7

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+
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 RESIDENTIAL LIMITED

BESPOKE RESIDENTIAL LIMITED is an(a) Active company incorporated on 15/12/2003 with the registered office located at 9 Unit 9 Mill Hill Industrial Estate, Flower Lane, Mill Hill, London NW7 2HU. There is currently 1 active director 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 RESIDENTIAL LIMITED?

toggle

BESPOKE RESIDENTIAL LIMITED is currently Active. It was registered on 15/12/2003 .

Where is BESPOKE RESIDENTIAL LIMITED located?

toggle

BESPOKE RESIDENTIAL LIMITED is registered at 9 Unit 9 Mill Hill Industrial Estate, Flower Lane, Mill Hill, London NW7 2HU.

What does BESPOKE RESIDENTIAL LIMITED do?

toggle

BESPOKE RESIDENTIAL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BESPOKE RESIDENTIAL LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-12-09 with no updates.