BEXHILL ASSETS LIMITED

Register to unlock more data on OkredoRegister

BEXHILL ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09042237

Incorporation date

15/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Rico House George Street, Prestwich, Manchester, Lancashire M25 9WSCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2014)
dot icon05/02/2026
Secretary's details changed for Mr Joseph Roberts on 2019-05-03
dot icon18/01/2026
Micro company accounts made up to 2025-05-31
dot icon27/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon04/06/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-05-31
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon17/05/2022
Confirmation statement made on 2022-05-15 with updates
dot icon11/12/2021
Micro company accounts made up to 2021-05-31
dot icon20/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon02/04/2021
Micro company accounts made up to 2020-05-31
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon16/05/2019
Change of details for Mr Andrew Spencer Berkeley as a person with significant control on 2019-05-14
dot icon16/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon16/05/2019
Director's details changed for Mr Andrew Spencer Berkeley on 2019-05-14
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon02/11/2018
Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 2018-11-02
dot icon24/09/2018
Registration of charge 090422370001, created on 2018-09-17
dot icon08/08/2018
Notification of Andrew Spencer Berkeley as a person with significant control on 2018-08-08
dot icon08/08/2018
Cessation of Joseph Roberts as a person with significant control on 2018-08-08
dot icon08/08/2018
Appointment of Mr Andrew Spencer Berkeley as a director on 2018-08-08
dot icon08/08/2018
Termination of appointment of Joseph Roberts as a director on 2018-08-08
dot icon05/07/2018
Certificate of change of name
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon28/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon17/05/2016
Annual return made up to 2016-05-15
dot icon01/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon15/07/2014
Certificate of change of name
dot icon14/07/2014
Termination of appointment of Andrew Berkeley as a director on 2014-07-14
dot icon14/07/2014
Termination of appointment of Andrew Berkeley as a director on 2014-07-14
dot icon11/07/2014
Certificate of change of name
dot icon24/06/2014
Certificate of change of name
dot icon24/06/2014
Appointment of Mr Joseph Roberts as a director on 2014-06-24
dot icon29/05/2014
Appointment of Mr Andrew Berkeley as a director on 2014-05-29
dot icon29/05/2014
Termination of appointment of Mia Lev as a director on 2014-05-29
dot icon23/05/2014
Certificate of change of name
dot icon22/05/2014
Termination of appointment of Osker Heiman as a director on 2014-05-22
dot icon22/05/2014
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2014-05-22
dot icon22/05/2014
Appointment of Mr Joseph Roberts as a secretary on 2014-05-22
dot icon22/05/2014
Appointment of Mrs Mia Lev as a director on 2014-05-22
dot icon15/05/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berkeley, Andrew Spencer
Director
08/08/2018 - Present
808
Roberts, Joseph
Director
24/06/2014 - 08/08/2018
97
Heiman, Osker
Director
15/05/2014 - 22/05/2014
3007
Lev, Mia Esther
Director
22/05/2014 - 29/05/2014
29
Roberts, Joseph
Secretary
22/05/2014 - Present
-

Persons with Significant Control

2
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 BEXHILL ASSETS LIMITED

BEXHILL ASSETS LIMITED is an(a) Active company incorporated on 15/05/2014 with the registered office located at 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire M25 9WS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEXHILL ASSETS LIMITED?

toggle

BEXHILL ASSETS LIMITED is currently Active. It was registered on 15/05/2014 .

Where is BEXHILL ASSETS LIMITED located?

toggle

BEXHILL ASSETS LIMITED is registered at 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire M25 9WS.

What does BEXHILL ASSETS LIMITED do?

toggle

BEXHILL ASSETS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEXHILL ASSETS LIMITED?

toggle

The latest filing was on 05/02/2026: Secretary's details changed for Mr Joseph Roberts on 2019-05-03.