About

Registered Number: 06968631
Date of Incorporation: 21/07/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: 4 Moberly Road, Salisbury, SP1 3BY

 

Founded in 2009, Bessant Properties Ltd has its registered office in Salisbury, it has a status of "Active". The current directors of the business are Bessant, Marie Janice Eileen, Bessant, Thomas, Bessant, John Lynden, Davies, Eleanor, Dr. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESSANT, Marie Janice Eileen 12 October 2010 - 1
BESSANT, John Lynden 12 October 2010 03 August 2016 1
DAVIES, Eleanor, Dr 21 July 2009 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
BESSANT, Thomas 21 July 2009 12 October 2010 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 29 July 2019
MR04 - N/A 09 April 2019
MR04 - N/A 09 April 2019
MR04 - N/A 09 April 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 28 July 2018
AA - Annual Accounts 23 December 2017
SH01 - Return of Allotment of shares 13 September 2017
CS01 - N/A 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
AA - Annual Accounts 02 January 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 10 October 2015
MR01 - N/A 30 July 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 15 November 2014
AR01 - Annual Return 21 July 2014
AD01 - Change of registered office address 05 July 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 14 August 2013
AR01 - Annual Return 24 July 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 30 June 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
AR01 - Annual Return 24 July 2011
CH01 - Change of particulars for director 24 July 2011
AA - Annual Accounts 04 June 2011
AA - Annual Accounts 11 December 2010
AD01 - Change of registered office address 10 November 2010
AP01 - Appointment of director 18 October 2010
AP01 - Appointment of director 18 October 2010
TM02 - Termination of appointment of secretary 18 October 2010
AR01 - Annual Return 05 August 2010
TM01 - Termination of appointment of director 05 August 2010
AA01 - Change of accounting reference date 24 February 2010
NEWINC - New incorporation documents 21 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2015 Fully Satisfied

N/A

Debenture 24 January 2012 Fully Satisfied

N/A

Mortgage 23 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.