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.
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 | : |
|
Registered Address | : | 15 Heatherways, Tarporley, England, CW6 0HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
153-155, Rue De Kiem, Entry C 2nd Floor, L-8030 Strassen, Luxembourg, | Director | 06 May 2021 | Active |
15, Heatherways, Tarporley, England, CW6 0HP | Director | 29 March 2016 | Active |
15, Heatherways, Tarporley, England, CW6 0HP | Director | 22 December 2011 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 19 August 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-10 | Officers | Change person director company with change date. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-01-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Officers | Change person director company with change date. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-13 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-21 | Capital | Capital allotment shares. | Download |
2021-12-16 | Gazette | Gazette filings brought up to date. | Download |
2021-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.