BESPOKE PROPERTIES LIMITED
WEST SUSSEX

Hellopages » West Sussex » Horsham » RH12 1DQ
Company number 03218755
Status Active
Incorporation Date 1 July 1996
Company Type Private Limited Company
Address BARTTELOT COURT, BARTTELOT ROAD, HORSHAM, WEST SUSSEX, RH12 1DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 1 July 2016 with updates; Director's details changed for Mr Andrew Michael Leahy on 1 July 2016. The most likely internet sites of BESPOKE PROPERTIES LIMITED are www.bespokeproperties.co.uk, and www.bespoke-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and eight months. The distance to to Christs Hospital Rail Station is 1.9 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6 miles; to Crawley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bespoke Properties Limited is a Private Limited Company. The company registration number is 03218755. Bespoke Properties Limited has been working since 01 July 1996. The present status of the company is Active. The registered address of Bespoke Properties Limited is Barttelot Court Barttelot Road Horsham West Sussex Rh12 1dq. The company`s financial liabilities are £15.66k. It is £13k against last year. The cash in hand is £91.9k. It is £53.79k against last year. And the total assets are £401.1k, which is £139.94k against last year. LEAHY, Anne Linda is a Secretary of the company. LEAHY, Andrew Michael is a Director of the company. LEAHY, Anne Linda is a Director of the company. Secretary BUSS MURTON SECRETARIAL SERVICES LIMITED has been resigned. Director BALL, Timothy Jocelyn George has been resigned. Director JUDD, Simon James Frederic has been resigned. The company operates in "Development of building projects".


bespoke properties Key Finiance

LIABILITIES £15.66k
+487%
CASH £91.9k
+141%
TOTAL ASSETS £401.1k
+53%
All Financial Figures

Current Directors

Secretary
LEAHY, Anne Linda
Appointed Date: 11 October 1996

Director
LEAHY, Andrew Michael
Appointed Date: 11 October 1996
62 years old

Director
LEAHY, Anne Linda
Appointed Date: 11 October 1996
62 years old

Resigned Directors

Secretary
BUSS MURTON SECRETARIAL SERVICES LIMITED
Resigned: 11 October 1996
Appointed Date: 01 July 1996

Director
BALL, Timothy Jocelyn George
Resigned: 11 October 1996
Appointed Date: 01 July 1996
58 years old

Director
JUDD, Simon James Frederic
Resigned: 11 October 1996
Appointed Date: 01 July 1996
73 years old

Persons With Significant Control

Mr Andrew Michael Leahy
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Linda Leahy
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BESPOKE PROPERTIES LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 30 September 2016
19 Jul 2016
Confirmation statement made on 1 July 2016 with updates
13 Jul 2016
Director's details changed for Mr Andrew Michael Leahy on 1 July 2016
11 Apr 2016
Total exemption small company accounts made up to 30 September 2015
15 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

...
... and 51 more events
24 Oct 1996
New director appointed
23 Oct 1996
Secretary resigned
23 Oct 1996
Director resigned
23 Oct 1996
Director resigned
01 Jul 1996
Incorporation

BESPOKE PROPERTIES LIMITED Charges

28 March 2002
Charge
Delivered: 30 March 2002
Status: Satisfied on 22 October 2009
Persons entitled: Glynis Marylyn Harrod and Stephen John Harrod and Ebs Pensioneer Trustees Limited
Description: Property k/a land at woodcote wanborough lane cranleigh…
18 December 2001
Legal charge
Delivered: 5 January 2002
Status: Satisfied on 22 October 2009
Persons entitled: Glynis Marylyn Harrod and Stephen John Harrod and Ebs Pensioneer Trustees Limited
Description: Property k/a land at petworth road milford godalming surrey…
1 October 1999
Legal charge
Delivered: 19 October 1999
Status: Satisfied on 22 October 2009
Persons entitled: Stephen John Harrod Glynis Marylyn Harrod Ebs Pensioneer Trustees Limited
Description: Thistledome haslemere road witley nr godalming surrey.