UKBizDB.co.uk

BESPOKE MANAGEMENT SOLUTIONS LIMITED

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

This company is commonly known as Bespoke Management Solutions Limited. The company was founded 6 years ago and was given the registration number 11388793. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at West One Asama Court, Newcastle Business Park, Newcastle Upon Tyne, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BESPOKE MANAGEMENT SOLUTIONS LIMITED
Company Number:11388793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2018
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:West One Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Great North Road, Grange Park, Newcastle Upon Tyne, United Kingdom, NE3 2DQ

Director05 June 2018Active
61, Great North Road, Grange Park, Newcastle Upon Tyne, United Kingdom, NE3 2DQ

Director30 May 2018Active

People with Significant Control

Dr Harjit Ghai
Notified on:30 July 2019
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:West One, Asama Court, Newcastle Upon Tyne, England, NE4 7YD
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Harjit Ghai
Notified on:05 June 2018
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:61, Great North Road, Newcastle Upon Tyne, United Kingdom, NE3 2DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Dr Akash Ghai
Notified on:30 May 2018
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:61, Great North Road, Newcastle Upon Tyne, United Kingdom, NE3 2DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Change account reference date company previous shortened.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Address

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

Download
2020-02-12Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Address

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

Download
2019-08-16Address

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

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Resolution

Resolution.

Download
2018-08-13Capital

Capital allotment shares.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download
2018-06-05Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.