Bessborough Gardens (west) Freehold Company Limited LONDON


Bessborough Gardens (west) Freehold Company started in year 2004 as Private Limited Company with registration number 05075301. The Bessborough Gardens (west) Freehold Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 66 Prescot Street. Postal code: E1 8NN. Since 2005/07/06 Bessborough Gardens (west) Freehold Company Limited is no longer carrying the name 10-72 Sussex Square Freehold.

The firm has 2 directors, namely Hayley R., Nicholas P.. Of them, Nicholas P. has been with the company the longest, being appointed on 2 March 2020 and Hayley R. has been with the company for the least time - from 1 January 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bessborough Gardens (west) Freehold 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 05075301
Date of Incorporation Tue, 16th Mar 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Hayley R.

Position: Director

Appointed: 01 January 2022

Nicholas P.

Position: Director

Appointed: 02 March 2020

Carter Backer Winter Trustees Limited

Position: Corporate Secretary

Appointed: 14 January 2015

Margaret I.

Position: Director

Appointed: 14 December 2021

Resigned: 15 April 2023

John K.

Position: Director

Appointed: 26 September 2017

Resigned: 21 February 2023

Brian C.

Position: Director

Appointed: 01 August 2014

Resigned: 27 September 2023

Richmond Green Registrars Limited

Position: Corporate Secretary

Appointed: 09 February 2006

Resigned: 17 January 2013

Anthony P.

Position: Director

Appointed: 07 July 2005

Resigned: 03 June 2019

Peter M.

Position: Director

Appointed: 07 July 2005

Resigned: 06 July 2023

Bernard S.

Position: Director

Appointed: 07 July 2005

Resigned: 23 November 2010

Margaret I.

Position: Director

Appointed: 07 July 2005

Resigned: 01 July 2014

Colin H.

Position: Secretary

Appointed: 29 June 2005

Resigned: 09 February 2006

Colin H.

Position: Director

Appointed: 29 June 2005

Resigned: 25 July 2006

Richard A.

Position: Director

Appointed: 29 June 2005

Resigned: 01 October 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 March 2004

Resigned: 16 March 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 2004

Resigned: 16 March 2004

Rachel B.

Position: Director

Appointed: 16 March 2004

Resigned: 30 June 2005

Rachel B.

Position: Secretary

Appointed: 16 March 2004

Resigned: 30 June 2005

Adriaan B.

Position: Director

Appointed: 16 March 2004

Resigned: 30 June 2005

Company previous names

10-72 Sussex Square Freehold July 6, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets56565656565656565656
Other
Capital Reserves565656       
Net Current Assets Liabilities56565656565656565656
Total Assets Less Current Liabilities56565656565656565656

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 12th, September 2023
Free Download (4 pages)

Company search

Advertisements