Bestaward Limited


Founded in 1980, Bestaward, classified under reg no. 01529869 is an active company. Currently registered at 11 Cotham Side BS6 5TP, the company has been in the business for fourty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely George D., Marita P. and Hock C. and others. In addition one secretary - Hock C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Shirley B. who worked with the the firm until 31 October 2013.

Bestaward Limited Address / Contact

Office Address 11 Cotham Side
Office Address2 Bristol
Town
Post code BS6 5TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01529869
Date of Incorporation Tue, 25th Nov 1980
Industry Residents property management
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

George D.

Position: Director

Appointed: 12 January 2018

Marita P.

Position: Director

Appointed: 28 July 2016

Hock C.

Position: Secretary

Appointed: 31 October 2013

Hock C.

Position: Director

Appointed: 16 August 2010

Reginald T.

Position: Director

Appointed: 09 January 2009

Alice D.

Position: Director

Appointed: 12 January 2018

Resigned: 12 January 2018

Kathryn A.

Position: Director

Appointed: 21 November 2013

Resigned: 12 January 2018

Peter T.

Position: Director

Appointed: 21 November 2013

Resigned: 12 January 2018

Benjamin P.

Position: Director

Appointed: 16 September 2005

Resigned: 28 July 2016

Anna W.

Position: Director

Appointed: 16 September 2005

Resigned: 07 November 2006

Victoria O.

Position: Director

Appointed: 16 February 2004

Resigned: 16 August 2010

Edward P.

Position: Director

Appointed: 16 February 2004

Resigned: 16 August 2010

Ian R.

Position: Director

Appointed: 17 May 1999

Resigned: 16 September 2005

Thomas C.

Position: Director

Appointed: 18 October 1995

Resigned: 17 May 1999

Katharine C.

Position: Director

Appointed: 18 October 1995

Resigned: 17 May 1999

Shirley B.

Position: Director

Appointed: 21 May 1994

Resigned: 01 November 2013

Ewen M.

Position: Director

Appointed: 21 May 1994

Resigned: 01 November 2013

Mark L.

Position: Director

Appointed: 04 July 1991

Resigned: 25 October 1994

Peter W.

Position: Director

Appointed: 04 July 1991

Resigned: 05 May 1994

Ansell L.

Position: Director

Appointed: 04 July 1991

Resigned: 30 September 1995

Shirley B.

Position: Secretary

Appointed: 04 July 1991

Resigned: 31 October 2013

Richard H.

Position: Director

Appointed: 04 July 1991

Resigned: 09 January 2009

Gareth M.

Position: Director

Appointed: 04 July 1991

Resigned: 16 February 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets7 0505 9148 2807 232
Net Assets Liabilities7 6796 7078 7927 961
Other
Creditors310316316234
Net Current Assets Liabilities7 6796 7078 7927 961
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9391 109828963
Total Assets Less Current Liabilities7 6796 7078 7927 961

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements