UKBizDB.co.uk

BESTVIEW PROPERTIES LIMITED

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

This company is commonly known as Bestview Properties Limited. The company was founded 12 years ago and was given the registration number 07747180. The firm's registered office is in TARPORLEY. You can find them at 15 Heatherways, , Tarporley, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:BESTVIEW PROPERTIES LIMITED
Company Number:07747180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:15 Heatherways, Tarporley, England, CW6 0HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
153-155, Rue De Kiem, Entry C 2nd Floor, L-8030 Strassen, Luxembourg,

Director06 May 2021Active
15, Heatherways, Tarporley, England, CW6 0HP

Director29 March 2016Active
15, Heatherways, Tarporley, England, CW6 0HP

Director22 December 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director19 August 2011Active

People with Significant Control

Mr Ian Montagne Ucovich
Notified on:05 May 2021
Status:Active
Date of birth:March 1974
Nationality:Peruvian
Country of residence:Luxembourg
Address:153-155, Rue De Kiem, L-8030 Strassen, Luxembourg,
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Katja Montagne Ucovich
Notified on:05 May 2021
Status:Active
Date of birth:July 1971
Nationality:Peruvian
Country of residence:Luxembourg
Address:153-155, Rue De Kiem, L-8030 Strassen, Luxembourg,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger John Bennett
Notified on:27 June 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:15, Heatherways, Tarporley, England, CW6 0HP
Nature of control:
  • Significant influence or control
Mr Paul Jacques Tori
Notified on:27 June 2016
Status:Active
Date of birth:April 1968
Nationality:French
Country of residence:England
Address:15, Heatherways, Tarporley, England, CW6 0HP
Nature of control:
  • Significant influence or control
Mr. David Michael Turner
Notified on:27 June 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:15, Heatherways, Tarporley, England, CW6 0HP
Nature of control:
  • Significant influence or control
Mr. Andrew Keith Lee
Notified on:27 June 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:15, Heatherways, Tarporley, England, CW6 0HP
Nature of control:
  • Significant influence or control
Ms Mara Ucovich Dorsner De Montagne
Notified on:27 June 2016
Status:Active
Date of birth:July 1946
Nationality:Peruvian
Country of residence:England
Address:15, Heatherways, Tarporley, England, CW6 0HP
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-10Officers

Change person director company with change date.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Accounts

Accounts amended with accounts type total exemption full.

Download
2023-01-27Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-11-13Address

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

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Capital

Capital allotment shares.

Download
2021-12-16Gazette

Gazette filings brought up to date.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.