BESTVIEW PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BESTVIEW PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07747180

Incorporation date

19/08/2011

Size

Dormant

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2011)
dot icon08/01/2026
Change of details for Ms Katja Montagne Ucovich as a person with significant control on 2025-12-29
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon14/10/2025
Change of details for Mr Ian Montagne Ucovich as a person with significant control on 2025-09-17
dot icon21/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/02/2025
Change of details for Ms Katja Montagne Ucovich as a person with significant control on 2025-02-07
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with updates
dot icon30/12/2024
Confirmation statement made on 2024-11-03 with updates
dot icon04/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/06/2024
Registered office address changed from 7 Bell Yard Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2024-06-09
dot icon08/06/2024
Registered office address changed from Suite F 1-3 Canfield Place London NW6 3BT England to 7 Bell Yard Bell Yard London WC2A 2JR on 2024-06-08
dot icon28/05/2024
Change of details for Ms Katja Montagne Ucovich as a person with significant control on 2024-05-15
dot icon28/05/2024
Change of details for Ms Katja Montagne Ucovich as a person with significant control on 2024-05-15
dot icon25/05/2024
Change of details for Ms Katja Montagne Ucovich as a person with significant control on 2024-05-15
dot icon10/03/2024
Director's details changed for Mr Paul Jacques Tori on 2024-03-01
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/02/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon26/01/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon02/12/2022
Change of details for Mr Ian Montagne Ucovich as a person with significant control on 2022-11-01
dot icon01/12/2022
Director's details changed for Mr Paul Jacques Tori on 2022-10-10
dot icon17/11/2022
Change of details for Mr Ian Montagne Ucovich as a person with significant control on 2022-11-15
dot icon17/11/2022
Change of details for Ms Katja Montagne Ucovich as a person with significant control on 2022-11-15
dot icon17/11/2022
Director's details changed for Mr Paul Jacques Tori on 2022-11-15
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon13/11/2022
Registered office address changed from 15 Heatherways Tarporley CW6 0HP England to Suite F 1-3 Canfield Place London NW6 3BT on 2022-11-13
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon02/03/2022
Micro company accounts made up to 2021-12-31
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-21
dot icon16/12/2021
Compulsory strike-off action has been discontinued
dot icon15/12/2021
Micro company accounts made up to 2020-12-31
dot icon15/12/2021
Confirmation statement made on 2021-08-19 with updates
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon06/05/2021
Termination of appointment of Edward Roger Bennett as a director on 2021-05-06
dot icon06/05/2021
Appointment of Mr Paul Jacques Tori as a director on 2021-05-06
dot icon05/05/2021
Cessation of David Michael Turner as a person with significant control on 2020-12-11
dot icon05/05/2021
Notification of Katja Montagne Ucovich as a person with significant control on 2021-05-05
dot icon05/05/2021
Notification of Ian Montagne Ucovich as a person with significant control on 2021-05-05
dot icon05/05/2021
Cessation of Paul Jacques Tori as a person with significant control on 2021-02-11
dot icon05/05/2021
Cessation of Andrew Keith Lee as a person with significant control on 2020-12-11
dot icon05/05/2021
Cessation of Roger John Bennett as a person with significant control on 2021-05-05
dot icon21/09/2020
Cessation of Mara Ucovich Dorsner De Montagne as a person with significant control on 2020-09-18
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon12/05/2020
Registered office address changed from Ladson House 10 Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL England to 15 Heatherways Tarporley CW6 0HP on 2020-05-12
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon26/10/2018
Registered office address changed from 11 Gatley Road Cheadle Cheshire SK8 1LY England to Ladson House 10 Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL on 2018-10-26
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon07/02/2017
Compulsory strike-off action has been discontinued
dot icon06/02/2017
Total exemption small company accounts made up to 2015-12-31
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon01/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon15/08/2016
Registered office address changed from 15 Heatherways Tarporley Cheshire CW6 0HP to 11 Gatley Road Cheadle Cheshire SK8 1LY on 2016-08-15
dot icon29/03/2016
Termination of appointment of Roger John Bennett as a director on 2016-03-29
dot icon29/03/2016
Appointment of Mr Edward Roger Bennett as a director on 2016-03-29
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon12/04/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon13/02/2012
Statement of capital following an allotment of shares on 2012-01-19
dot icon19/01/2012
Appointment of Mr Roger John Bennett as a director
dot icon19/01/2012
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2012-01-19
dot icon05/01/2012
Termination of appointment of Barbara Kahan as a director
dot icon19/08/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Dormant
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
43.90K
-
0.00
-
-
2021
0
43.90K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

43.90K £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tori, Paul Jacques
Director
06/05/2021 - Present
4
Bennett, Edward Roger
Director
29/03/2016 - 06/05/2021
38

Persons with Significant Control

7
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 BESTVIEW PROPERTIES LIMITED

BESTVIEW PROPERTIES LIMITED is an(a) Active company incorporated on 19/08/2011 with the registered office located at 7 Bell Yard, London WC2A 2JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BESTVIEW PROPERTIES LIMITED?

toggle

BESTVIEW PROPERTIES LIMITED is currently Active. It was registered on 19/08/2011 .

Where is BESTVIEW PROPERTIES LIMITED located?

toggle

BESTVIEW PROPERTIES LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does BESTVIEW PROPERTIES LIMITED do?

toggle

BESTVIEW PROPERTIES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BESTVIEW PROPERTIES LIMITED?

toggle

The latest filing was on 08/01/2026: Change of details for Ms Katja Montagne Ucovich as a person with significant control on 2025-12-29.