Bestville Properties Limited LONDON


Founded in 2005, Bestville Properties, classified under reg no. 05516384 is an active company. Currently registered at 12 Helmet Row EC1V 3QJ, London the company has been in the business for 19 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 3 directors in the the company, namely Prakash K., Hansa H. and Dilip K.. In addition one secretary - Prakash K. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Uday R. who worked with the the company until 25 May 2006.

Bestville Properties Limited Address / Contact

Office Address 12 Helmet Row
Town London
Post code EC1V 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05516384
Date of Incorporation Fri, 22nd Jul 2005
Industry Licensed restaurants
Industry Development of building projects
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Prakash K.

Position: Director

Appointed: 25 May 2006

Prakash K.

Position: Secretary

Appointed: 25 May 2006

Hansa H.

Position: Director

Appointed: 25 May 2006

Dilip K.

Position: Director

Appointed: 25 May 2006

Patkunarajah S.

Position: Director

Appointed: 18 October 2005

Resigned: 25 May 2006

Satkunarajah K.

Position: Director

Appointed: 18 October 2005

Resigned: 25 May 2006

Yogini P.

Position: Director

Appointed: 18 October 2005

Resigned: 25 May 2006

Uday R.

Position: Director

Appointed: 18 October 2005

Resigned: 25 May 2006

Uday R.

Position: Secretary

Appointed: 18 October 2005

Resigned: 25 May 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 July 2005

Resigned: 18 October 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 2005

Resigned: 18 October 2005

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we established, there is Prakash K. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Dilip K. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Hansa H., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Prakash K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Dilip K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Hansa H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand48 94978 97751 611414 850333 402
Current Assets1 531 4971 562 9921 543 1962 222 8072 155 392
Debtors4 0285 49513 0653 96317 996
Net Assets Liabilities206 355307 111404 406455 899473 732
Other Debtors4 0285 4952 5213 96317 996
Property Plant Equipment3 2833 2292 7452 3331 983
Total Inventories1 478 5201 478 5201 478 5201 803 9941 803 994
Other
Accumulated Depreciation Impairment Property Plant Equipment12 13712 70713 60313 60313 953
Average Number Employees During Period33333
Bank Borrowings Overdrafts   1 675 2881 617 434
Corporation Tax Payable25 01525 01424 34313 1195 204
Creditors1 239 7991 172 0051 052 2521 693 0321 621 276
Increase From Depreciation Charge For Year Property Plant Equipment 570484 350
Net Current Assets Liabilities1 442 8711 475 8871 453 9132 146 5982 093 025
Other Creditors1 239 7991 172 0051 052 25217 7443 842
Other Taxation Social Security Payable3 4183 5173 2503 6393 706
Profit Loss105 166106 756103 29555 49321 833
Property Plant Equipment Gross Cost15 42015 93615 93615 936 
Total Additions Including From Business Combinations Property Plant Equipment 516   
Total Assets Less Current Liabilities1 446 1541 479 1161 456 6582 148 9312 095 008
Trade Creditors Trade Payables9 0197 4009 0166 9731 279
Trade Debtors Trade Receivables  10 544  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, April 2023
Free Download (10 pages)

Company search

Advertisements