UKBizDB.co.uk

BESPOKE DEVELOPMENTS UK LTD

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

This company is commonly known as Bespoke Developments Uk Ltd. The company was founded 24 years ago and was given the registration number 03886646. The firm's registered office is in ROCHESTER. You can find them at ''the Office'' 16 The Larches, Higham, Rochester, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BESPOKE DEVELOPMENTS UK LTD
Company Number:03886646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:''the Office'' 16 The Larches, Higham, Rochester, Kent, England, ME3 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
"The Office", 16 The Larches, Higham, Rochester, England, ME3 7NQ

Secretary16 August 2014Active
16, The Larches, Higham, Rochester, ME3 7NQ

Director01 December 1999Active
2, Buck Street, Challock, Ashford, England, TN25 4AR

Director20 November 2006Active
90 Hermitage Road, Higham, Rochester, ME3 2NB

Secretary01 December 1999Active
62 The Landway, Bearsted, Maidstone, ME14 4BG

Secretary19 April 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 December 1999Active
90 Hermitage Road, Higham, Rochester, ME3 2NB

Director01 December 1999Active
62 The Landway, Bearsted, Maidstone, ME14 4BG

Director19 April 2007Active

People with Significant Control

Mr Andrew Street
Notified on:08 December 2021
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Northdown House, Lower Street, Maidstone, England, ME17 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Bolton
Notified on:01 December 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:''The Office'', 16 The Larches, Rochester, England, ME3 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew David Street
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:62 The Landway, Bearsted, Maidstone, United Kingdom, ME14 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Graham Paul Dawes
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:4 Ibis Close, Whitstable, United Kingdom, CT5 3RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Capital

Capital return purchase own shares.

Download
2023-04-27Resolution

Resolution.

Download
2023-04-24Capital

Capital cancellation shares.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Address

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

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-12-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.