BESSACARR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BESSACARR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05603741

Incorporation date

26/10/2005

Size

Medium

Contacts

Registered address

Registered address

M&D House, Brooklands Road Adwick Le Street, Doncaster, South Yorkshire DN6 7BACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2005)
dot icon15/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon13/08/2025
Accounts for a medium company made up to 2025-02-28
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon10/09/2024
Full accounts made up to 2024-02-29
dot icon16/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon31/08/2023
Full accounts made up to 2023-02-28
dot icon17/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon18/08/2022
Full accounts made up to 2022-02-28
dot icon23/02/2022
Cessation of David Drew Wylie as a person with significant control on 2021-10-01
dot icon23/02/2022
Cessation of Steven Roy Edgworth as a person with significant control on 2021-10-01
dot icon13/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon11/10/2021
Full accounts made up to 2021-02-28
dot icon01/10/2021
Termination of appointment of David Drew Wylie as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Steven Roy Edgworth as a director on 2021-10-01
dot icon26/04/2021
Appointment of Mrs Stephanie Louise Townsley as a director on 2021-03-01
dot icon26/04/2021
Appointment of Mr Guy Townsley as a director on 2021-03-01
dot icon26/04/2021
Appointment of Mr Rikki Wylie as a director on 2021-03-01
dot icon19/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon11/09/2020
Full accounts made up to 2020-02-28
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon14/10/2019
Cessation of Steven Mark Wylie as a person with significant control on 2018-12-20
dot icon06/09/2019
Full accounts made up to 2019-02-28
dot icon11/01/2019
Termination of appointment of Steven Mark Wylie as a director on 2018-12-20
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon07/09/2018
Full accounts made up to 2018-02-28
dot icon13/10/2017
Full accounts made up to 2017-02-28
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon14/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon22/08/2016
Group of companies' accounts made up to 2016-02-29
dot icon08/07/2016
Registration of charge 056037410007, created on 2016-07-07
dot icon20/06/2016
Registration of charge 056037410006, created on 2016-06-16
dot icon05/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon09/10/2015
Amended group of companies' accounts made up to 2015-02-28
dot icon16/09/2015
Resolutions
dot icon16/09/2015
Statement of company's objects
dot icon16/09/2015
Change of share class name or designation
dot icon15/09/2015
Accounts for a medium company made up to 2015-02-28
dot icon29/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon29/10/2014
Director's details changed for Mr David Wylie on 2014-10-26
dot icon29/10/2014
Director's details changed for Mr Steven Mark Wylie on 2014-10-26
dot icon29/10/2014
Secretary's details changed for Andrew Robert Wykes on 2014-10-26
dot icon21/08/2014
Group of companies' accounts made up to 2014-02-28
dot icon26/06/2014
Satisfaction of charge 3 in full
dot icon25/02/2014
Satisfaction of charge 1 in full
dot icon25/02/2014
Satisfaction of charge 2 in full
dot icon15/11/2013
Group of companies' accounts made up to 2013-02-28
dot icon31/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon31/10/2013
Register(s) moved to registered office address
dot icon09/07/2013
Termination of appointment of Mark Westerman as a director
dot icon03/07/2013
Cancellation of shares. Statement of capital on 2013-07-03
dot icon03/07/2013
Purchase of own shares.
dot icon09/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon09/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon29/11/2012
Group of companies' accounts made up to 2012-02-29
dot icon12/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon09/11/2012
Statement of capital following an allotment of shares on 2012-10-22
dot icon29/10/2012
Appointment of Mr Steven Roy Edgworth as a director
dot icon29/11/2011
Group of companies' accounts made up to 2011-02-28
dot icon26/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon30/11/2010
Group of companies' accounts made up to 2010-02-28
dot icon11/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon28/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon28/10/2009
Director's details changed for Steven Mark Wylie on 2009-10-26
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Director's details changed for David Wylie on 2009-10-26
dot icon28/10/2009
Register inspection address has been changed
dot icon28/10/2009
Director's details changed for Mark Westerman on 2009-10-26
dot icon27/10/2009
Accounts for a small company made up to 2009-02-28
dot icon17/11/2008
Return made up to 26/10/08; full list of members
dot icon14/10/2008
Accounts for a small company made up to 2008-02-29
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/01/2008
Return made up to 26/10/07; change of members
dot icon19/12/2007
Accounts for a small company made up to 2007-02-28
dot icon06/11/2007
Secretary resigned
dot icon06/11/2007
New secretary appointed
dot icon23/09/2007
Registered office changed on 23/09/07 from: unit 6 holmeroyd road bentley moor lane carcroft common ind estate carcroft doncastor south yorkshire DN6 7BH
dot icon25/05/2007
New secretary appointed
dot icon25/05/2007
Secretary resigned
dot icon27/03/2007
Ad 22/01/07--------- £ si 500@1=500 £ ic 1000/1500
dot icon23/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon06/12/2006
Registered office changed on 06/12/06 from: c/o arthur wigglesworth & co springfield house south parade, doncaster south yorkshire DN1 2EG
dot icon04/12/2006
Return made up to 26/10/06; full list of members
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon03/01/2006
Accounting reference date extended from 31/10/06 to 28/02/07
dot icon09/12/2005
Nc inc already adjusted 26/10/05
dot icon24/11/2005
Ad 26/10/05--------- £ si 999@1=999 £ ic 1/1000
dot icon24/11/2005
Resolutions
dot icon16/11/2005
Secretary resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New secretary appointed
dot icon26/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-27.00 % *

* during past year

Cash in Bank

£485,017.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
8.13M
-
0.00
664.43K
-
2023
-
8.60M
-
1.16M
485.02K
-
2023
-
8.60M
-
1.16M
485.02K
-

Employees

2023

Employees

-

Net Assets(GBP)

8.60M £Ascended5.81 % *

Total Assets(GBP)

-

Turnover(GBP)

1.16M £Ascended- *

Cash in Bank(GBP)

485.02K £Descended-27.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westerman, Mark
Director
06/06/2006 - 06/06/2013
13
Townsley, Guy
Director
01/03/2021 - Present
7
Wylie, Rikki
Director
01/03/2021 - Present
8
Townsley, Stephanie Louise
Director
01/03/2021 - Present
2

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

68
JP WIND LIMITED823 Salisbury House 29 Finsbury Circus, London EC2M 5QQ
Active

Category:

Production of electricity

Comp. code:

07640635

Reg. date:

19/05/2011

Turnover:

-

No. of employees:

-
SECOND GENERATION COOMBESHEAD LIMITEDC/O Foresight Group Llp The Shard, 32 London Bridge Street, London SE1 9SG
Active

Category:

Production of electricity

Comp. code:

07424417

Reg. date:

29/10/2010

Turnover:

-

No. of employees:

-
A.D.B. FIRE PROTECTION LIMITED7 New Barn Road, Longfield, Kent DA3 7LQ
Active

Category:

Other construction installation

Comp. code:

09249688

Reg. date:

06/10/2014

Turnover:

-

No. of employees:

-
ELECT CONTRACTING LTDManor House, 35 St. Thomas's Road, Chorley PR7 1HP
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

14030703

Reg. date:

06/04/2022

Turnover:

-

No. of employees:

-
HILLCOTE DEVELOPMENTS LIMITED20 Wenlock Road, London N1 7GU
Active

Category:

Development of building projects

Comp. code:

09436143

Reg. date:

12/02/2015

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESSACARR PROPERTIES LIMITED

BESSACARR PROPERTIES LIMITED is an(a) Active company incorporated on 26/10/2005 with the registered office located at M&D House, Brooklands Road Adwick Le Street, Doncaster, South Yorkshire DN6 7BA. 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 BESSACARR PROPERTIES LIMITED?

toggle

BESSACARR PROPERTIES LIMITED is currently Active. It was registered on 26/10/2005 .

Where is BESSACARR PROPERTIES LIMITED located?

toggle

BESSACARR PROPERTIES LIMITED is registered at M&D House, Brooklands Road Adwick Le Street, Doncaster, South Yorkshire DN6 7BA.

What does BESSACARR PROPERTIES LIMITED do?

toggle

BESSACARR PROPERTIES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BESSACARR PROPERTIES LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-12 with updates.