Bessborough Gardens Estate Management Company Limited LONDON


Bessborough Gardens Estate Management Company started in year 1986 as Private Limited Company with registration number 02041374. The Bessborough Gardens Estate Management Company company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at 66 Prescot Street. Postal code: E1 8NN.

The firm has 4 directors, namely Ruchira R., Oksana L. and Nicholas P. and others. Of them, John K. has been with the company the longest, being appointed on 2 October 2019 and Ruchira R. has been with the company for the least time - from 30 November 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anne C. who worked with the the firm until 7 April 2004.

Bessborough Gardens Estate Management Company Limited Address / Contact

Office Address 66 Prescot Street
Town London
Post code E1 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02041374
Date of Incorporation Mon, 28th Jul 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Ruchira R.

Position: Director

Appointed: 30 November 2023

Oksana L.

Position: Director

Appointed: 18 September 2023

Nicholas P.

Position: Director

Appointed: 24 May 2023

John K.

Position: Director

Appointed: 02 October 2019

Gravita Trustees Limited

Position: Corporate Secretary

Appointed: 07 April 2004

Hayley R.

Position: Director

Appointed: 24 May 2023

Resigned: 26 July 2023

Brian C.

Position: Director

Appointed: 02 October 2019

Resigned: 24 May 2023

Nafees A.

Position: Director

Appointed: 02 October 2019

Resigned: 30 November 2023

Margaret P.

Position: Director

Appointed: 07 December 2011

Resigned: 03 September 2019

Lise C.

Position: Director

Appointed: 30 June 2009

Resigned: 03 November 2018

James Y.

Position: Director

Appointed: 16 August 2007

Resigned: 18 December 2009

Nicci T.

Position: Director

Appointed: 16 August 2007

Resigned: 01 April 2010

Robert A.

Position: Director

Appointed: 22 July 2003

Resigned: 02 October 2008

Giles C.

Position: Director

Appointed: 01 April 2003

Resigned: 16 August 2007

Richard C.

Position: Director

Appointed: 30 July 2002

Resigned: 09 August 2023

Anne C.

Position: Secretary

Appointed: 01 May 1999

Resigned: 07 April 2004

Andrew F.

Position: Director

Appointed: 20 May 1997

Resigned: 22 July 2003

Anthony P.

Position: Director

Appointed: 20 May 1997

Resigned: 03 June 2018

Peter M.

Position: Director

Appointed: 20 May 1997

Resigned: 24 May 2023

William G.

Position: Director

Appointed: 18 March 1997

Resigned: 14 January 2000

Ruth J.

Position: Director

Appointed: 18 March 1997

Resigned: 30 April 2000

Edmond D.

Position: Director

Appointed: 19 January 1996

Resigned: 30 September 1998

Andrew F.

Position: Director

Appointed: 31 October 1995

Resigned: 27 February 1997

Donald F.

Position: Director

Appointed: 31 October 1995

Resigned: 20 May 1997

Donald F.

Position: Director

Appointed: 21 October 1992

Resigned: 28 May 1993

Hugh E.

Position: Director

Appointed: 28 July 1992

Resigned: 23 May 1996

Christopher H.

Position: Director

Appointed: 28 July 1992

Resigned: 09 August 1995

Brian O.

Position: Director

Appointed: 28 July 1992

Resigned: 09 August 1995

Ronald W.

Position: Director

Appointed: 28 July 1992

Resigned: 23 March 2003

Anthony P.

Position: Director

Appointed: 28 July 1992

Resigned: 22 June 1996

Janet M.

Position: Director

Appointed: 28 May 1992

Resigned: 28 July 1992

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 28 May 1992

Resigned: 30 June 1998

Robin T.

Position: Director

Appointed: 28 May 1992

Resigned: 28 July 1992

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Bessborough Gardens (West) Management Company Limited from Surbiton, United Kingdom. This PSC is categorised as "a private company limited by guarantee", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Bessborough Gardens (West) Management Company Limited

Ashley House 136 The Broadway, Surbiton, Surrey, KT6 7LA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England And Wales
Place registered England And Wales
Registration number 1971101
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets100100100100100100100100100
Other
Capital Reserves100100       
Net Current Assets Liabilities100100100100100100100100100
Total Assets Less Current Liabilities100100100100100100100100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements