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.
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 | : |
|
Registered Address | : | 12 Helmet Row, London, EC1V 3QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78, Kenton Lane, Harrow, United Kingdom, HA3 8UD | Secretary | 25 May 2006 | Active |
40 Portland Crescent, Stanmore, HA7 1ND | Director | 25 May 2006 | Active |
71 Portland Crescent, Stanmore, HA7 1LY | Director | 25 May 2006 | Active |
78, Kenton Lane, Harrow, United Kingdom, HA3 8UD | Director | 25 May 2006 | Active |
Oak Tree House, Seven Acres, Northwood, HA6 3JZ | Secretary | 18 October 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 July 2005 | Active |
41 Jellicoe Gardens, Stanmore, HA7 3NS | Director | 18 October 2005 | Active |
19 Oldborough Road, North Wembley, HA0 3PP | Director | 18 October 2005 | Active |
Oak Tree House, Seven Acres, Northwood, HA6 3JZ | Director | 18 October 2005 | Active |
56, Norval Road, Wembley, HA0 3TB | Director | 18 October 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 July 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type small. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-08 | Accounts | Accounts with accounts type small. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type small. | Download |
2015-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-16 | Officers | Change person director company with change date. | Download |
2015-05-11 | Accounts | Accounts with accounts type small. | Download |
2014-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.