BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01808614

Incorporation date

13/04/1984

Size

Dormant

Contacts

Registered address

Registered address

Craven Wildsmith, 33 Northgate, Tickhill, Doncaster DN11 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon15/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon09/10/2025
Confirmation statement made on 2025-09-23 with updates
dot icon23/10/2024
Confirmation statement made on 2024-09-23 with updates
dot icon23/09/2024
Accounts for a dormant company made up to 2024-04-30
dot icon10/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon18/10/2023
Director's details changed for Richard Alan Paul Scargill on 2023-10-18
dot icon05/10/2023
Confirmation statement made on 2023-09-23 with updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon29/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon05/10/2021
Confirmation statement made on 2021-09-23 with updates
dot icon22/01/2021
Micro company accounts made up to 2020-04-30
dot icon29/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon01/09/2020
Director's details changed for Richard Alan Paul Scargill on 2020-09-01
dot icon01/09/2020
Registered office address changed from C/O Craven Wildsmith 41 Nether Hall Road Doncaster South Yorkshire DN1 2PG to Craven Wildsmith, 33 Northgate Tickhill Doncaster DN11 9HZ on 2020-09-01
dot icon16/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/10/2019
Confirmation statement made on 2019-09-23 with updates
dot icon15/08/2019
Termination of appointment of Donald James Mullarky as a director on 2019-08-02
dot icon01/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon23/07/2018
Confirmation statement made on 2017-10-12 with updates
dot icon13/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon05/05/2016
Appointment of Donald James Mullarky as a director on 2016-03-03
dot icon19/04/2016
Appointment of Richard Alan Paul Scargill as a director on 2016-03-03
dot icon22/03/2016
First Gazette notice for compulsory strike-off
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon29/07/2015
Termination of appointment of Patricia Anne Rhodes as a director on 2015-07-23
dot icon29/07/2015
Termination of appointment of Michael Rhodes as a director on 2015-07-23
dot icon17/02/2015
Termination of appointment of Isobel Joyce Adkin as a director on 2015-01-28
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/09/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon30/08/2011
Director's details changed for Isobel Joyce Adkin on 2011-07-01
dot icon30/08/2011
Termination of appointment of Noreen Edwards as a director
dot icon30/08/2011
Termination of appointment of Patricia Rhodes as a secretary
dot icon30/08/2011
Appointment of Mr Neal Antony Craven as a secretary
dot icon29/06/2011
Registered office address changed from 9 Nutwell Close Bessacarr Doncaster DN4 7HR on 2011-06-29
dot icon09/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon26/07/2010
Director's details changed for Patricia Anne Rhodes on 2010-07-24
dot icon26/07/2010
Director's details changed for Michael Rhodes on 2010-07-24
dot icon26/07/2010
Termination of appointment of Mary Sanderson as a director
dot icon26/07/2010
Termination of appointment of Gemma Hayes as a director
dot icon26/07/2010
Director's details changed for Noreen Anne Edwards on 2010-07-24
dot icon26/07/2010
Director's details changed for Isobel Joyce Adkin on 2010-07-24
dot icon15/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/08/2009
Return made up to 21/07/09; full list of members
dot icon23/07/2009
Appointment terminate, director stephen frederick munro-smith logged form
dot icon23/07/2009
Appointment terminated director lawrence yaxley
dot icon13/08/2008
Return made up to 24/07/08; no change of members
dot icon05/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon30/08/2007
Return made up to 24/07/07; change of members
dot icon10/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon21/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon21/08/2006
New director appointed
dot icon21/08/2006
Return made up to 24/07/06; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon09/08/2005
Return made up to 24/07/05; change of members
dot icon24/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon24/08/2004
Return made up to 24/07/04; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon23/08/2003
Return made up to 24/07/03; full list of members
dot icon06/08/2003
Registered office changed on 06/08/03 from: 25 stoops lane bessacarr doncaster south yorkshire DN4 7RZ
dot icon26/06/2003
New director appointed
dot icon26/06/2003
Secretary resigned
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New secretary appointed;new director appointed
dot icon25/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon06/08/2002
Return made up to 24/07/02; full list of members
dot icon12/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon21/08/2001
Return made up to 24/07/01; full list of members
dot icon18/07/2001
Registered office changed on 18/07/01 from: 13/15 nether hall road doncaster south yorkshire DN1 2PH
dot icon01/09/2000
Return made up to 24/07/00; full list of members
dot icon22/08/2000
Accounts for a small company made up to 2000-04-30
dot icon24/05/2000
Registered office changed on 24/05/00 from: arthur wigglesworth & co. Springfield house south parade doncaster DN1 2EG
dot icon14/04/2000
Director resigned
dot icon14/04/2000
New director appointed
dot icon22/11/1999
Secretary resigned
dot icon22/11/1999
New secretary appointed
dot icon18/10/1999
Return made up to 24/07/99; full list of members
dot icon02/08/1999
Director resigned
dot icon23/07/1999
Accounts for a small company made up to 1999-04-30
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Director resigned
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon16/11/1998
Accounts for a small company made up to 1998-04-30
dot icon01/10/1998
Return made up to 24/07/98; no change of members
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon01/10/1997
Accounts for a small company made up to 1997-04-30
dot icon11/09/1997
Return made up to 24/07/97; full list of members
dot icon11/09/1997
New director appointed
dot icon11/09/1997
New director appointed
dot icon11/09/1997
Director resigned
dot icon04/09/1996
Accounts for a small company made up to 1996-04-30
dot icon02/02/1996
Accounts for a small company made up to 1995-04-30
dot icon21/09/1995
Return made up to 24/07/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1994-04-30
dot icon21/09/1994
Return made up to 24/07/94; change of members
dot icon21/08/1993
Return made up to 24/07/93; full list of members
dot icon07/07/1993
Accounts for a small company made up to 1993-04-30
dot icon21/10/1992
Accounts for a small company made up to 1992-04-30
dot icon18/10/1992
Return made up to 24/07/92; change of members
dot icon19/11/1991
Return made up to 24/07/91; change of members
dot icon10/09/1991
Accounts for a small company made up to 1991-04-30
dot icon03/09/1990
Return made up to 24/07/90; full list of members
dot icon19/07/1990
Accounts for a small company made up to 1990-04-30
dot icon28/06/1990
Director resigned;new director appointed
dot icon28/06/1990
Director resigned;new director appointed
dot icon17/05/1990
Return made up to 31/12/89; full list of members
dot icon18/04/1990
Registered office changed on 18/04/90 from: 25 thorne road doncaster DN1 2EZ
dot icon18/04/1990
Accounts made up to 1989-04-30
dot icon14/02/1989
Accounts for a small company made up to 1988-04-30
dot icon09/01/1989
Return made up to 24/10/88; full list of members
dot icon29/06/1988
Accounting reference date extended from 31/03 to 30/04
dot icon14/06/1988
Return made up to 09/10/87; full list of members
dot icon07/06/1988
Accounts made up to 1987-04-30
dot icon14/11/1986
Accounts for a small company made up to 1985-04-30
dot icon14/11/1986
Accounts for a small company made up to 1986-04-30
dot icon14/11/1986
Return made up to 30/06/85; full list of members
dot icon14/11/1986
Return made up to 09/10/86; full list of members
dot icon14/11/1986
Secretary resigned;new secretary appointed;director resigned
dot icon18/10/1986
New director appointed
dot icon07/08/1986
Registered office changed on 07/08/86 from: 33A partridge flatt road bessacarr doncaster south yorkshire
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
36.00
-
0.00
-
-
2023
1
36.00
-
0.00
-
-
2023
1
36.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

36.00 £Ascended- *

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
Scargall, Richard Alan Paul
Director
03/03/2016 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED

BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/04/1984 with the registered office located at Craven Wildsmith, 33 Northgate, Tickhill, Doncaster DN11 9HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/04/1984 .

Where is BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED is registered at Craven Wildsmith, 33 Northgate, Tickhill, Doncaster DN11 9HZ.

What does BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED have?

toggle

BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED had 1 employees in 2023.

What is the latest filing for BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/01/2026: Accounts for a dormant company made up to 2025-04-30.