BESSBOROUGH GARDENS (WEST) FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

BESSBOROUGH GARDENS (WEST) FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05075301

Incorporation date

16/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2004)
dot icon10/12/2025
Termination of appointment of John Neil Keary 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 icon03/12/2025
Appointment of Mr David Edward Simmonds 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 icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/09/2025
Confirmation statement made on 2025-07-22 with updates
dot icon19/05/2025
Termination of appointment of Margaret Pollock as a director on 2025-01-20
dot icon19/05/2025
Termination of appointment of Bradley Robert Ross-Williams as a director on 2025-01-20
dot icon19/05/2025
Termination of appointment of David Edward Simmonds as a director on 2025-01-20
dot icon30/01/2025
Appointment of Mr John Neil Keary as a director on 2024-12-18
dot icon30/01/2025
Appointment of Miss Margaret Pollock as a director on 2025-01-20
dot icon30/01/2025
Appointment of Mr Bradley Robert Ross-Williams as a director on 2025-01-20
dot icon30/01/2025
Appointment of Mr David Edward Simmonds as a director on 2025-01-20
dot icon18/11/2024
Termination of appointment of Hayley Louise Rigby as a director on 2024-07-25
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/08/2024
Confirmation statement made on 2024-07-22 with updates
dot icon22/07/2024
Secretary's details changed for Gravita Trustees Limited on 2024-03-26
dot icon28/03/2024
Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-03-28
dot icon28/09/2023
Termination of appointment of Brian Charles Clancy as a director on 2023-09-27
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/08/2023
Secretary's details changed for Carter Backer Winter Trustees Limited on 2023-08-01
dot icon01/08/2023
Director's details changed for Nicholas David Padfield on 2023-08-01
dot icon27/07/2023
Confirmation statement made on 2023-07-22 with updates
dot icon07/07/2023
Termination of appointment of Peter Joseph Albert Marsh as a director on 2023-07-06
dot icon02/05/2023
Termination of appointment of Margaret Ann Imfeld as a director on 2023-04-15
dot icon20/02/2023
Termination of appointment of John Neil Keary as a director on 2023-02-21
dot icon12/01/2023
Appointment of Margaret Ann Imfeld as a director on 2021-12-14
dot icon12/01/2023
Appointment of Nicholas David Padfield as a director on 2020-03-02
dot icon10/01/2023
Appointment of Hayley Louise Rigby as a director on 2022-01-01
dot icon10/01/2023
Appointment of Mr John Neil Keary as a director on 2017-09-26
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with updates
dot icon14/02/2022
Termination of appointment of Anthony Christopher Pinder as a director on 2019-06-03
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-22 with updates
dot icon11/09/2020
Micro company accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-07-22 with updates
dot icon25/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon26/06/2019
Micro company accounts made up to 2018-12-31
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/08/2018
Confirmation statement made on 2018-07-22 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon04/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon02/08/2016
Micro company accounts made up to 2015-12-31
dot icon28/09/2015
Micro company accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon14/01/2015
Appointment of Carter Backer Winter Trustees Limited as a secretary on 2015-01-14
dot icon14/01/2015
Registered office address changed from Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA to 66 Prescot Street London E1 8NN on 2015-01-14
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon02/09/2014
Termination of appointment of Margaret Ann Imfeld Morris as a director on 2014-07-01
dot icon02/09/2014
Appointment of Mr Brian Charles Clancy as a director on 2014-08-01
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon26/07/2013
Termination of appointment of Richmond Green Registrars Limited as a secretary
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon26/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon28/03/2011
Termination of appointment of Bernard Silverstone as a director
dot icon22/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon25/03/2010
Secretary's details changed for Richmond Green Registrars Limited on 2010-03-01
dot icon25/03/2010
Director's details changed for Margaret Ann Imfeld Morris on 2010-03-01
dot icon25/03/2010
Director's details changed for Peter Joseph Albert Marsh on 2010-03-01
dot icon25/03/2010
Director's details changed for Bernard Barron Silverstone on 2010-03-01
dot icon21/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/04/2009
Return made up to 16/03/09; full list of members
dot icon21/04/2009
Director's change of particulars / peter marsh / 01/03/2009
dot icon21/04/2009
Appointment terminated director richard allen
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/06/2008
Capitals not rolled up
dot icon09/06/2008
Return made up to 16/03/08; full list of members
dot icon10/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 16/03/07; full list of members
dot icon26/09/2006
Director resigned
dot icon10/05/2006
Return made up to 16/03/06; full list of members
dot icon21/04/2006
Ad 09/02/06--------- £ si [email protected]=53 £ ic 2/55
dot icon19/04/2006
Conve 08/02/06
dot icon06/04/2006
New secretary appointed
dot icon06/04/2006
Secretary resigned
dot icon06/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/03/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon06/03/2006
Registered office changed on 06/03/06 from: ashley house 136 tolworth broadway surbiton surrey KT6 7LA
dot icon28/02/2006
Resolutions
dot icon28/02/2006
Resolutions
dot icon28/02/2006
Resolutions
dot icon16/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon11/11/2005
Registered office changed on 11/11/05 from: rokeby johnson baars LLP 63 duke street london W1K 5NS
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon10/07/2005
New secretary appointed;new director appointed
dot icon10/07/2005
New director appointed
dot icon10/07/2005
Secretary resigned;director resigned
dot icon10/07/2005
Director resigned
dot icon06/07/2005
Certificate of change of name
dot icon04/04/2005
Return made up to 16/03/05; full list of members
dot icon11/05/2004
Secretary resigned
dot icon11/05/2004
Director resigned
dot icon11/05/2004
New secretary appointed;new director appointed
dot icon11/05/2004
New director appointed
dot icon16/03/2004
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
22/07/2026
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
56.00
-
0.00
-
-
2022
0
56.00
-
0.00
-
-
2022
0
56.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

56.00 £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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAVITA TRUSTEES LIMITED
Corporate Secretary
14/01/2015 - Present
60
Ross-Williams, Brad
Director
20/11/2025 - Present
3
Marsh, Peter Joseph Albert
Director
07/07/2005 - 06/07/2023
6
Keary, John Neil
Director
25/09/2017 - 20/02/2023
3
Keary, John Neil
Director
18/12/2024 - 20/11/2025
3

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 (WEST) FREEHOLD COMPANY LIMITED

BESSBOROUGH GARDENS (WEST) FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 16/03/2004 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 3 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 (WEST) FREEHOLD COMPANY LIMITED?

toggle

BESSBOROUGH GARDENS (WEST) FREEHOLD COMPANY LIMITED is currently Active. It was registered on 16/03/2004 .

Where is BESSBOROUGH GARDENS (WEST) FREEHOLD COMPANY LIMITED located?

toggle

BESSBOROUGH GARDENS (WEST) FREEHOLD COMPANY LIMITED is registered at 2 Leman Street, London E1W 9US.

What does BESSBOROUGH GARDENS (WEST) FREEHOLD COMPANY LIMITED do?

toggle

BESSBOROUGH GARDENS (WEST) FREEHOLD COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BESSBOROUGH GARDENS (WEST) FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 10/12/2025: Termination of appointment of John Neil Keary as a director on 2025-11-20.