About

Registered Number: 05695680
Date of Incorporation: 02/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: 26 Saffron Meadow, Standon, Hertfordshire, SG11 1RE

 

Founded in 2006, Bespoke Property Solutions Uk Ltd are based in Hertfordshire, it has a status of "Active". We don't know the number of employees at this business. The current directors of the business are listed as Briggs, Victoria, Mitchell, Paul, Briggs, Nicholas, Lewis, David George, Mitchell, Paul Alfred at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Paul 10 November 2017 - 1
BRIGGS, Nicholas 01 May 2006 10 November 2017 1
LEWIS, David George 02 February 2006 01 May 2006 1
MITCHELL, Paul Alfred 02 February 2006 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Victoria 01 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 29 November 2017
TM01 - Termination of appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 26 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 02 June 2015
DISS40 - Notice of striking-off action discontinued 31 January 2015
AA - Annual Accounts 29 January 2015
GAZ1 - First notification of strike-off action in London Gazette 23 December 2014
DISS40 - Notice of striking-off action discontinued 08 April 2014
AR01 - Annual Return 07 April 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
OCRESCIND - N/A 16 October 2013
COCOMP - Order to wind up 01 July 2013
DISS40 - Notice of striking-off action discontinued 15 May 2013
AR01 - Annual Return 14 May 2013
DISS16(SOAS) - N/A 02 May 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
DISS40 - Notice of striking-off action discontinued 10 March 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 09 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
DISS40 - Notice of striking-off action discontinued 12 November 2011
AR01 - Annual Return 10 November 2011
DISS16(SOAS) - N/A 30 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH03 - Change of particulars for secretary 24 July 2010
DISS40 - Notice of striking-off action discontinued 10 April 2010
AA - Annual Accounts 07 April 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
363a - Annual Return 07 June 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
395 - Particulars of a mortgage or charge 07 January 2009
AA - Annual Accounts 12 March 2008
395 - Particulars of a mortgage or charge 22 August 2007
363a - Annual Return 01 August 2007
395 - Particulars of a mortgage or charge 24 April 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
395 - Particulars of a mortgage or charge 19 May 2006
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 05 January 2009 Outstanding

N/A

Legal charge 17 August 2007 Outstanding

N/A

Legal charge 12 April 2007 Outstanding

N/A

Debenture 17 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.