UKBizDB.co.uk

BESTVALUE PROPERTIES LIMITED

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

This company is commonly known as Bestvalue Properties Limited. The company was founded 4 years ago and was given the registration number 12462680. The firm's registered office is in BOLDON COLLIERY. You can find them at 32 New Road, , Boldon Colliery, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BESTVALUE PROPERTIES LIMITED
Company Number:12462680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:32 New Road, Boldon Colliery, United Kingdom, NE35 9DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Uppingham Road, Leicester, England, LE5 3TB

Director01 June 2021Active
85, Uppingham Road, Leicester, England, LE5 3TB

Director01 June 2021Active
2, Kelvin Grove, Cleadon, Sunderland, England, SR6 7SW

Director29 June 2020Active
2, Kelvin Grove, Cleadon, Sunderland, England, SR6 7SW

Director29 June 2020Active
2, Kelvin Grove, Cleadon, Sunderland, England, SR6 7SW

Director14 February 2020Active

People with Significant Control

Mr Sukhjeet Singh
Notified on:01 June 2021
Status:Active
Date of birth:December 1997
Nationality:Indian
Country of residence:England
Address:85, Uppingham Road, Leicester, England, LE5 3TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daljinder Singh
Notified on:09 April 2021
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:2, Kelvin Grove, Sunderland, England, SR6 7SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jaspal Singh
Notified on:29 June 2020
Status:Active
Date of birth:January 1985
Nationality:Indian
Country of residence:United Kingdom
Address:32, New Road, Boldon Colliery, United Kingdom, NE35 9DR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daljinder Singh
Notified on:14 February 2020
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:2, Kelvin Grove, Sunderland, England, SR6 7SW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-11-22Address

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

Download
2021-11-17Gazette

Gazette filings brought up to date.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-10-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Officers

Change person director company with change date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-07-05Officers

Appoint person director company with name date.

Download
2020-06-30Address

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

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.