UKBizDB.co.uk

BERESFORD PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beresford Properties Limited. The company was founded 31 years ago and was given the registration number 02800819. The firm's registered office is in LEWES. You can find them at Beresford House, Plumpton Green, Lewes, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BERESFORD PROPERTIES LIMITED
Company Number:02800819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Beresford House, Plumpton Green, Lewes, East Sussex, BN8 4EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Langton House, 12 Old Market Place, Farnham, United Kingdom, GU9 7WD

Secretary25 November 1994Active
13, Langton House, 12 Old Market Place, Farnham, United Kingdom, GU9 7WD

Director18 March 1993Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary18 March 1993Active
Beresford House Beresford Lane, Plumpton Green, Lewes, BN8 4EN

Secretary18 March 1993Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director18 March 1993Active
Beresford House Beresford Lane, Plumpton Green, Lewes, BN8 4EN

Director23 December 1994Active
Wasdale Cottage, 11 The Fairway, Devizes, SN10 5DX

Director16 September 1993Active
Lentridge House, Plumpton Green, Lewes, BN7 3DE

Director18 March 1993Active

People with Significant Control

Mr Michael Anthony O'Brien
Notified on:01 April 2017
Status:Active
Date of birth:September 1950
Nationality:British,Irish
Country of residence:England
Address:42, Langton House, Farnham, England, GU9 7WD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Anthony O'Brien
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British,Irish
Country of residence:United Kingdom
Address:13, Langton House, Farnham, United Kingdom, GU9 7WD
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Address

Change registered office address company with date old address new address.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-07-17Officers

Change person secretary company with change date.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Address

Change registered office address company with date old address new address.

Download
2022-05-26Mortgage

Legacy.

Download
2022-05-26Mortgage

Legacy.

Download
2022-05-26Mortgage

Legacy.

Download
2022-05-25Address

Change registered office address company with date old address new address.

Download
2022-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Capital

Capital allotment shares.

Download
2020-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Change account reference date company current shortened.

Download
2019-11-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.