UKBizDB.co.uk

BESTVILLE PROPERTIES LIMITED

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

This company is commonly known as Bestville Properties Limited. The company was founded 18 years ago and was given the registration number 05516384. The firm's registered office is in LONDON. You can find them at 12 Helmet Row, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BESTVILLE PROPERTIES LIMITED
Company Number:05516384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:12 Helmet Row, London, EC1V 3QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Kenton Lane, Harrow, United Kingdom, HA3 8UD

Secretary25 May 2006Active
40 Portland Crescent, Stanmore, HA7 1ND

Director25 May 2006Active
71 Portland Crescent, Stanmore, HA7 1LY

Director25 May 2006Active
78, Kenton Lane, Harrow, United Kingdom, HA3 8UD

Director25 May 2006Active
Oak Tree House, Seven Acres, Northwood, HA6 3JZ

Secretary18 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 July 2005Active
41 Jellicoe Gardens, Stanmore, HA7 3NS

Director18 October 2005Active
19 Oldborough Road, North Wembley, HA0 3PP

Director18 October 2005Active
Oak Tree House, Seven Acres, Northwood, HA6 3JZ

Director18 October 2005Active
56, Norval Road, Wembley, HA0 3TB

Director18 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 July 2005Active

People with Significant Control

Mr Prakash Khubchand Gunamal Karamchandani
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:78 Kenton Lane, Harrow, United Kingdom, HA3 8UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Dilip Kumar Khubchand Gunamal Karamchandani
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:287 Kenton Road, Harrow, HA3 0HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Hansa Hiranandani
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:40 Portland Crescent, Stanmore, HA7 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (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
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-17Mortgage

Mortgage satisfy charge full.

Download
2020-09-17Mortgage

Mortgage satisfy charge full.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type small.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Officers

Change person director company with change date.

Download
2015-05-11Accounts

Accounts with accounts type small.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.