About

Registered Number: 04913518
Date of Incorporation: 26/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Barttelot Court, Barttelot Road, Horsham, West Sussex, RH12 1DQ

 

Established in 2003, Bespoke Property Rudgwick Ltd have registered office in West Sussex, it's status at Companies House is "Active". There is one director listed for the organisation at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEAHY, Anne Linda 20 December 2017 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 02 October 2018
PSC07 - N/A 25 September 2018
AA - Annual Accounts 04 January 2018
AP03 - Appointment of secretary 20 December 2017
TM02 - Termination of appointment of secretary 20 December 2017
CS01 - N/A 05 October 2017
PSC02 - N/A 27 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 05 October 2016
CH01 - Change of particulars for director 13 July 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 10 October 2013
CH03 - Change of particulars for secretary 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 21 April 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 28 June 2010
MG01 - Particulars of a mortgage or charge 06 November 2009
MG01 - Particulars of a mortgage or charge 06 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2009
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 01 July 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 21 May 2007
395 - Particulars of a mortgage or charge 17 May 2007
395 - Particulars of a mortgage or charge 17 May 2007
395 - Particulars of a mortgage or charge 13 April 2007
CERTNM - Change of name certificate 13 February 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 04 April 2006
287 - Change in situation or address of Registered Office 07 February 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 27 April 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
NEWINC - New incorporation documents 26 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 27 October 2009 Outstanding

N/A

Assignment of rental income 27 October 2009 Outstanding

N/A

Seond legal charge 15 May 2007 Fully Satisfied

N/A

Legal mortgage 15 May 2007 Fully Satisfied

N/A

Debenture 05 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.