BESSBOROUGH GARDENS (WEST) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BESSBOROUGH GARDENS (WEST) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01971101

Incorporation date

13/12/1985

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 13/12/1985)
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 icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/01/2025
Appointment of Mrs Astrid Cecile Helene Grey as a director on 2024-12-05
dot icon30/01/2025
Appointment of Miss Margaret Pollock as a director on 2024-12-05
dot icon30/01/2025
Termination of appointment of John Neil Keary as a director on 2024-12-06
dot icon30/01/2025
Termination of appointment of Nicholas David Padfield Kc as a director on 2024-12-06
dot icon28/01/2025
Director's details changed for Mr David Edward Simmonds on 2025-01-28
dot icon28/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon23/01/2025
Secretary's details changed for Gravita Trustees Limited on 2025-01-21
dot icon09/08/2024
Micro company accounts made up to 2023-12-31
dot icon06/08/2024
Termination of appointment of Hayley Louise Rigby as a director on 2024-07-25
dot icon04/04/2024
Registered office address changed from 66 Prescot Street London E1 8NN England to 2 Leman Street London E1W 9US on 2024-04-04
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon15/12/2023
Appointment of Bradley Robert Ross-Williams as a director on 2023-12-11
dot icon15/12/2023
Appointment of Mr David Edward Simmonds as a director on 2023-12-11
dot icon28/09/2023
Termination of appointment of Brian Charles Clancy as a director on 2023-09-27
dot icon05/09/2023
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 icon01/08/2023
Director's details changed for Nicholas David Padfield on 2023-08-01
dot icon07/07/2023
Termination of appointment of Peter Joseph Albert Marsh as a director on 2023-07-06
dot icon03/05/2023
Termination of appointment of Margaret Ann Imfeld Morris as a director on 2023-04-15
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon08/03/2022
Appointment of Nicholas David Padfield as a director on 2020-03-02
dot icon15/02/2022
Appointment of Hayley Louise Rigby as a director on 2022-01-01
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/09/2020
Micro company accounts made up to 2019-12-31
dot icon24/04/2020
Memorandum and Articles of Association
dot icon24/04/2020
Resolutions
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/10/2019
Termination of appointment of David Edward Simmonds as a director on 2019-09-03
dot icon02/10/2019
Termination of appointment of Anthony Christopher Pinder as a director on 2019-06-03
dot icon25/09/2019
Termination of appointment of Margaret Pollock as a director on 2019-09-03
dot icon26/06/2019
Micro company accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/12/2018
Registered office address changed from Ashley House 136 the Broadway Surbiton Surrey KT6 7LA to 66 Prescot Street London E1 8NN on 2018-12-05
dot icon06/08/2018
Micro company accounts made up to 2017-12-31
dot icon16/04/2018
Appointment of Mr David Edward Simmonds as a director on 2017-09-28
dot icon21/03/2018
Appointment of Mr John Neil Keary as a director on 2017-09-26
dot icon26/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon09/10/2017
Appointment of Margaret Ann Imfeld as a director on 2015-09-30
dot icon07/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon02/08/2016
Micro company accounts made up to 2015-12-31
dot icon19/05/2016
Termination of appointment of Margaret Elizabeth Forman as a director on 2016-05-17
dot icon07/01/2016
Annual return made up to 2015-12-31 no member list
dot icon07/09/2015
Micro company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-31 no member list
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Secretary's details changed for Carter Backer Winter Trustees Limited on 2014-04-23
dot icon07/01/2014
Annual return made up to 2013-12-31 no member list
dot icon20/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/01/2013
Appointment of Margaret Elizabeth Forman as a director
dot icon16/01/2013
Appointment of Mr Brian Charles Clancy as a director
dot icon16/01/2013
Termination of appointment of Margaret Imfeld Morris as a director
dot icon03/01/2013
Annual return made up to 2012-12-31 no member list
dot icon03/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-31 no member list
dot icon08/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 no member list
dot icon30/11/2010
Termination of appointment of Bernard Silverstone as a director
dot icon22/07/2010
Accounts for a small company made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-31 no member list
dot icon21/07/2009
Accounts for a small company made up to 2008-12-31
dot icon10/02/2009
Annual return made up to 31/12/08
dot icon21/01/2009
Director appointed margaret pollock
dot icon13/01/2009
Appointment terminated director robert allen
dot icon07/10/2008
Accounts for a small company made up to 2007-12-31
dot icon18/01/2008
Annual return made up to 31/12/07
dot icon10/08/2007
Accounts for a small company made up to 2006-12-31
dot icon20/03/2007
Annual return made up to 31/12/06
dot icon06/03/2007
Director's particulars changed
dot icon17/08/2006
Accounts for a small company made up to 2005-12-31
dot icon09/08/2006
Director resigned
dot icon27/01/2006
Annual return made up to 31/12/05
dot icon26/08/2005
Accounts for a small company made up to 2004-12-31
dot icon26/01/2005
New director appointed
dot icon26/01/2005
Annual return made up to 31/12/04
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon01/09/2004
Accounts for a small company made up to 2003-12-31
dot icon23/04/2004
New secretary appointed
dot icon23/04/2004
Secretary resigned
dot icon26/01/2004
Annual return made up to 31/12/03
dot icon29/07/2003
Full accounts made up to 2002-12-31
dot icon21/01/2003
Annual return made up to 31/12/02
dot icon28/08/2002
Director resigned
dot icon16/08/2002
Full accounts made up to 2001-12-31
dot icon09/03/2002
Annual return made up to 31/12/01
dot icon29/11/2001
New secretary appointed
dot icon29/11/2001
Secretary resigned
dot icon02/10/2001
Full accounts made up to 2000-12-31
dot icon31/05/2001
Registered office changed on 31/05/01 from: ashley house 18-20 george street richmond surrey TW9 1PR
dot icon19/01/2001
Annual return made up to 31/12/00
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon17/02/2000
Annual return made up to 31/12/99
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon28/01/1999
Annual return made up to 31/12/98
dot icon28/01/1999
Director resigned
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon10/02/1998
New director appointed
dot icon10/02/1998
Annual return made up to 31/12/97
dot icon12/09/1997
Full accounts made up to 1996-12-31
dot icon03/07/1997
New director appointed
dot icon03/07/1997
New director appointed
dot icon29/05/1997
Director resigned
dot icon29/05/1997
Director resigned
dot icon29/05/1997
Director resigned
dot icon29/05/1997
Secretary resigned
dot icon29/05/1997
New director appointed
dot icon29/05/1997
New secretary appointed
dot icon29/05/1997
New director appointed
dot icon29/05/1997
New director appointed
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon31/01/1997
Director resigned
dot icon31/01/1997
New director appointed
dot icon31/01/1997
Annual return made up to 31/12/96
dot icon24/01/1997
Director resigned
dot icon08/01/1997
Director resigned
dot icon21/10/1996
New director appointed
dot icon11/09/1996
Full accounts made up to 1995-12-31
dot icon29/02/1996
Annual return made up to 31/12/95
dot icon21/11/1995
Full accounts made up to 1994-12-31
dot icon04/08/1995
Annual return made up to 31/12/94
dot icon27/07/1995
Director resigned
dot icon27/07/1995
Director resigned
dot icon27/07/1995
New director appointed
dot icon27/07/1995
New director appointed
dot icon27/07/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Full accounts made up to 1993-12-31
dot icon20/09/1994
Annual return made up to 31/12/93
dot icon25/08/1993
Full accounts made up to 1992-12-31
dot icon26/01/1993
Annual return made up to 31/12/92
dot icon04/01/1993
New director appointed
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon04/11/1992
Director resigned;new director appointed
dot icon04/11/1992
Annual return made up to 31/12/91
dot icon23/10/1991
Full accounts made up to 1990-12-31
dot icon30/06/1991
Registered office changed on 30/06/91 from: don forbes 17 salisbury house bessborough gardens london SW1V 2HJ
dot icon30/06/1991
Annual return made up to 31/12/89
dot icon30/06/1991
Full accounts made up to 1989-12-31
dot icon30/06/1991
Annual return made up to 31/12/90
dot icon17/10/1989
Full accounts made up to 1988-12-31
dot icon24/04/1989
New secretary appointed;new director appointed
dot icon24/04/1989
Registered office changed on 24/04/89 from: 27 hammersmith grove london W6 7EN
dot icon20/02/1989
Annual return made up to 31/12/88
dot icon06/10/1988
Resolutions
dot icon07/07/1988
Accounts made up to 1987-12-31
dot icon10/06/1988
Annual return made up to 31/12/87
dot icon03/06/1988
New secretary appointed;new director appointed
dot icon11/04/1988
Annual return made up to 31/12/86
dot icon13/12/1985
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
31/12/2025
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
46.54K
-
0.00
-
-
2022
0
46.54K
-
0.00
-
-
2022
0
46.54K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

46.54K £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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D&G BLOCK MANAGEMENT LIMITED
Corporate Secretary
16/03/2026 - Present
76
CARTER BACKER WINTER TRUSTEES LIMITED
Corporate Secretary
07/04/2004 - 15/03/2026
39
Marsh, Peter Joseph Albert
Director
14/05/1997 - 06/07/2023
6
Keary, John Neil
Director
26/09/2017 - 06/12/2024
4
Clancy, Brian Charles
Director
20/09/2012 - 27/09/2023
12

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) MANAGEMENT COMPANY LIMITED

BESSBOROUGH GARDENS (WEST) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/12/1985 with the registered office located at 4th Floor 192-198 Vauxhall Bridge Road, London, Greater London SW1V 1DX. There are currently 5 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) MANAGEMENT COMPANY LIMITED?

toggle

BESSBOROUGH GARDENS (WEST) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/12/1985 .

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

toggle

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

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

toggle

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

What is the latest filing for BESSBOROUGH GARDENS (WEST) 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.