BESSBOROUGH GARDENS ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BESSBOROUGH GARDENS ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02041374

Incorporation date

28/07/1986

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor 192-198 Vauxhall Bridge Road, London, Greater London SW1V 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1986)
dot icon24/03/2026
Appointment of D&G Block Management Limited as a secretary on 2026-03-16
dot icon23/03/2026
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 4th Floor 192-198 Vauxhall Bridge Road London Greater London SW1V 1DX on 2026-03-23
dot icon18/03/2026
Termination of appointment of Gravita Trustees Limited as a secretary on 2026-03-15
dot icon18/02/2026
Appointment of Mr David Edward Simmonds as a director on 2025-11-20
dot icon19/12/2025
Appointment of Ms Joanne Sams as a director on 2025-12-08
dot icon03/12/2025
Appointment of Mrs Astrid Cecile Helene Grey as a director on 2025-11-20
dot icon03/12/2025
Appointment of Mr Brad Ross-Williams as a director on 2025-11-20
dot icon02/12/2025
Termination of appointment of Nicholas David Padfield Kc as a director on 2025-11-13
dot icon02/12/2025
Termination of appointment of John Neil Keary as a director on 2025-11-13
dot icon02/12/2025
Termination of appointment of Oksana Littman as a director on 2025-12-02
dot icon04/11/2025
Secretary's details changed for Gravita Trustees Limited on 2024-03-26
dot icon09/07/2025
Change of details for Bessborough Gardens (West) Management Company Limited as a person with significant control on 2016-04-06
dot icon08/07/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon19/06/2025
Change of details for Bessborough Gardens (West) Management Company Limited as a person with significant control on 2024-04-26
dot icon16/06/2025
Micro company accounts made up to 2024-12-31
dot icon03/07/2024
Micro company accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-05-28 with updates
dot icon04/04/2024
Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-04
dot icon05/12/2023
Appointment of Ruchira Roy as a director on 2023-11-30
dot icon04/12/2023
Termination of appointment of Nafees Akhtar as a director on 2023-11-30
dot icon03/10/2023
Appointment of Oksana Littman as a director on 2023-09-18
dot icon28/09/2023
Appointment of Ms Nafees Akhtar as a director on 2019-10-02
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/08/2023
Secretary's details changed for Carter Backer Winter Trustees Limited on 2023-08-01
dot icon21/08/2023
Termination of appointment of Richard Michael Constant as a director on 2023-08-09
dot icon01/08/2023
Director's details changed for Nicholas David Padfield on 2023-08-01
dot icon27/07/2023
Termination of appointment of Hayley Louise Rigby as a director on 2023-07-26
dot icon06/06/2023
Confirmation statement made on 2023-05-28 with updates
dot icon05/06/2023
Termination of appointment of Peter Joseph Albert Marsh as a director on 2023-05-24
dot icon05/06/2023
Termination of appointment of Brian Charles Clancy as a director on 2023-05-24
dot icon05/06/2023
Appointment of Nicholas David Padfield as a director on 2023-05-24
dot icon05/06/2023
Appointment of Hayley Louise Rigby as a director on 2023-05-24
dot icon01/07/2022
Micro company accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-05-28 with updates
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon11/09/2020
Micro company accounts made up to 2019-12-31
dot icon07/09/2020
Termination of appointment of Nicci Talbot Morris as a director on 2010-04-01
dot icon07/09/2020
Appointment of Mr Brian Charles Clancy as a director on 2019-10-02
dot icon07/09/2020
Appointment of Mr John Neil Keary as a director on 2019-10-02
dot icon07/09/2020
Termination of appointment of Anthony Christopher Pinder as a director on 2018-06-03
dot icon07/09/2020
Termination of appointment of Margaret Pollock as a director on 2019-09-03
dot icon15/06/2020
Confirmation statement made on 2020-05-28 with updates
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-05-28 with updates
dot icon14/11/2018
Termination of appointment of Lisa Jane Cox as a director on 2018-11-03
dot icon07/08/2018
Micro company accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-05-28 with updates
dot icon07/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon08/06/2017
Secretary's details changed for Carter Backer Winter Trustees Limited on 2017-05-01
dot icon02/08/2016
Micro company accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon10/09/2015
Micro company accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon28/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-28
dot icon18/11/2013
Appointment of Miss Margaret Pollock as a director
dot icon02/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon03/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon08/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon22/07/2010
Accounts for a small company made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon06/01/2010
Termination of appointment of James Yates as a director
dot icon21/07/2009
Accounts for a small company made up to 2008-12-31
dot icon30/06/2009
Director appointed mrs lise jane cox
dot icon10/06/2009
Return made up to 28/05/09; full list of members
dot icon03/06/2009
Appointment terminated director robert allen
dot icon12/11/2008
Return made up to 28/05/08; full list of members
dot icon03/10/2008
Accounts for a small company made up to 2007-12-31
dot icon04/09/2008
Director appointed james yates
dot icon04/09/2008
Director appointed nicci talbot morris
dot icon12/06/2008
Appointment terminated director giles clarke
dot icon10/08/2007
Accounts for a small company made up to 2006-12-31
dot icon26/06/2007
Return made up to 28/05/07; full list of members
dot icon29/08/2006
Accounts for a small company made up to 2005-12-31
dot icon13/07/2006
Return made up to 28/05/06; full list of members
dot icon02/09/2005
Accounts for a small company made up to 2004-12-31
dot icon30/06/2005
Return made up to 28/05/05; full list of members
dot icon29/11/2004
Full accounts made up to 2003-12-31
dot icon20/08/2004
Return made up to 28/05/04; full list of members
dot icon30/07/2004
Director resigned
dot icon30/07/2004
New director appointed
dot icon30/07/2004
Location of debenture register
dot icon30/07/2004
Location of register of members
dot icon30/07/2004
Registered office changed on 30/07/04 from: ashley house 136 the broadway surbiton surrey KT6 7LA
dot icon30/06/2004
Director's particulars changed
dot icon08/05/2004
New secretary appointed
dot icon23/04/2004
Secretary resigned
dot icon29/12/2003
Full accounts made up to 2002-12-31
dot icon16/06/2003
Return made up to 28/05/03; full list of members
dot icon13/06/2003
New director appointed
dot icon09/06/2003
Director resigned
dot icon22/08/2002
New director appointed
dot icon16/08/2002
Full accounts made up to 2001-12-31
dot icon13/06/2002
Return made up to 28/05/02; full list of members
dot icon12/10/2001
Full accounts made up to 2000-12-31
dot icon25/09/2001
Registered office changed on 25/09/01 from: ashley house 136 the broadway surbiton surrey KT6 7LA
dot icon20/08/2001
Registered office changed on 20/08/01 from: 57 west end lane pinner middlesex HA5 1AH
dot icon19/06/2001
Return made up to 28/05/01; full list of members
dot icon24/11/2000
Full accounts made up to 1999-12-31
dot icon31/07/2000
Director resigned
dot icon14/06/2000
Return made up to 28/05/00; full list of members
dot icon29/01/2000
Director resigned
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon14/07/1999
Return made up to 28/05/99; no change of members
dot icon14/07/1999
New secretary appointed
dot icon18/02/1999
Full accounts made up to 1997-10-09
dot icon16/12/1998
New director appointed
dot icon14/12/1998
New director appointed
dot icon08/12/1998
Director resigned
dot icon02/10/1998
Accounting reference date extended from 09/10/98 to 31/12/98
dot icon04/09/1998
Location of debenture register
dot icon04/09/1998
Location of register of members
dot icon27/08/1998
Secretary resigned
dot icon27/08/1998
Registered office changed on 27/08/98 from: 50 stratton street london W1X 6AU
dot icon31/05/1998
Return made up to 28/05/98; full list of members
dot icon30/05/1998
Location of register of members
dot icon30/05/1998
Location of debenture register
dot icon06/05/1998
Full accounts made up to 1996-10-09
dot icon27/07/1997
Return made up to 28/05/97; full list of members
dot icon27/07/1997
New director appointed
dot icon27/07/1997
Location of register of members
dot icon27/07/1997
Location of debenture register
dot icon27/07/1997
New director appointed
dot icon27/07/1997
New director appointed
dot icon27/07/1997
Director resigned
dot icon27/07/1997
Director resigned
dot icon02/07/1996
Director resigned
dot icon19/06/1996
Full accounts made up to 1995-10-09
dot icon04/06/1996
Director resigned
dot icon04/06/1996
Return made up to 28/05/96; full list of members
dot icon07/05/1996
Location of register of directors' interests
dot icon07/05/1996
Location of register of members
dot icon21/02/1996
New director appointed
dot icon21/02/1996
New director appointed
dot icon21/02/1996
New director appointed
dot icon06/10/1995
Full accounts made up to 1994-10-09
dot icon31/08/1995
Director resigned
dot icon31/08/1995
Director resigned
dot icon06/06/1995
Return made up to 28/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Location of register of members
dot icon01/08/1994
Full accounts made up to 1993-10-09
dot icon05/06/1994
Return made up to 28/05/94; full list of members
dot icon21/02/1994
Full accounts made up to 1992-10-09
dot icon07/06/1993
Return made up to 28/05/93; full list of members
dot icon03/11/1992
New director appointed
dot icon17/10/1992
Accounting reference date shortened from 31/12 to 09/10
dot icon07/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon22/09/1992
New director appointed
dot icon22/09/1992
New director appointed
dot icon22/09/1992
New director appointed
dot icon22/09/1992
Director resigned;new director appointed
dot icon22/09/1992
Director resigned;new director appointed
dot icon22/09/1992
Ad 28/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon02/06/1992
Return made up to 28/05/92; full list of members
dot icon13/12/1991
Accounts for a dormant company made up to 1990-12-31
dot icon07/06/1991
Return made up to 28/05/91; full list of members
dot icon13/02/1991
Location of register of members
dot icon07/06/1990
Accounts for a dormant company made up to 1989-12-31
dot icon07/06/1990
Return made up to 28/05/90; full list of members
dot icon14/07/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon10/07/1989
Accounts for a dormant company made up to 1988-12-31
dot icon10/07/1989
Resolutions
dot icon22/06/1989
Return made up to 21/04/89; full list of members
dot icon20/06/1989
Secretary resigned;new secretary appointed
dot icon21/03/1988
Return made up to 11/02/88; full list of members
dot icon29/02/1988
Director resigned;new director appointed
dot icon19/02/1988
Accounts made up to 1987-12-31
dot icon06/08/1987
Registered office changed on 06/08/87 from: 211 piccadilly london W1
dot icon06/08/1987
Resolutions
dot icon28/07/1986
Certificate of Incorporation
dot icon28/07/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D&G BLOCK MANAGEMENT LIMITED
Corporate Secretary
16/03/2026 - Present
76
Sams, Joanne
Director
08/12/2025 - Present
13
Akhtar, Nafees
Director
02/10/2019 - 30/11/2023
3
Ross-Williams, Brad
Director
20/11/2025 - Present
3
Littman, Oksana
Director
18/09/2023 - 02/12/2025
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESSBOROUGH GARDENS ESTATE MANAGEMENT COMPANY LIMITED

BESSBOROUGH GARDENS ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/07/1986 with the registered office located at 4th Floor 192-198 Vauxhall Bridge Road, London, Greater London SW1V 1DX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BESSBOROUGH GARDENS ESTATE MANAGEMENT COMPANY LIMITED?

toggle

BESSBOROUGH GARDENS ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/07/1986 .

Where is BESSBOROUGH GARDENS ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

BESSBOROUGH GARDENS ESTATE MANAGEMENT COMPANY LIMITED is registered at 4th Floor 192-198 Vauxhall Bridge Road, London, Greater London SW1V 1DX.

What does BESSBOROUGH GARDENS ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

BESSBOROUGH GARDENS ESTATE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BESSBOROUGH GARDENS ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of D&G Block Management Limited as a secretary on 2026-03-16.