Company NameBessborough Properties Limited
Company StatusDissolved
Company Number00360218
CategoryPrivate Limited Company
Incorporation Date1 April 1940(84 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameSandra Barfield
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(51 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressIvanhay
Sandy Lane, Wrotham Heath
Sevenoaks
Kent
TN15 7SB
Secretary NameDominic Martin Barfield
NationalityBritish
StatusCurrent
Appointed01 November 1994(54 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleUniversity Student
Correspondence AddressIvanhay
Sandy Lane, Wrotham Heath
Sevenoaks
Kent
TN15 7SB
Director NameDominic Martin Barfield
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1999(58 years, 9 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressIvanhay
Sandy Lane, Wrotham Heath
Sevenoaks
Kent
TN15 7SB
Director NameZacchary Paul Barfield
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1999(58 years, 9 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address39 Weymede
Byfleet
Surrey
KT14 7DQ
Director NameGeoffrey Edwin Daniels
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 May 1992)
RoleCompany Director
Correspondence Address7 Gardiner Avenue
London
NW2 4AN
Secretary NameGeoffrey Edwin Daniels
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 May 1992)
RoleCompany Director
Correspondence Address7 Gardiner Avenue
London
NW2 4AN
Secretary NameMs Rosemary Slater
NationalityBritish
StatusResigned
Appointed06 May 1992(52 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1994)
RoleArchitect
Correspondence Address1 Napier House
Riding House Street
London
W1P 7PS

Location

Registered AddressC/O Berley
76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£84,000
Gross Profit£84,000
Net Worth-£175,425
Cash£7,605
Current Liabilities£5,470

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 September 2006Dissolved (1 page)
13 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
8 October 2004Declaration of solvency (3 pages)
8 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 2004Appointment of a voluntary liquidator (1 page)
2 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 February 2004Return made up to 31/12/03; full list of members (7 pages)
21 October 2003Particulars of mortgage/charge (4 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
19 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(7 pages)
28 January 2001Full accounts made up to 31 March 2000 (11 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 February 1997Full accounts made up to 31 March 1996 (12 pages)
7 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1996Full accounts made up to 31 March 1995 (13 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 June 1995Full accounts made up to 31 March 1994 (17 pages)
18 April 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 1994Accounts for a small company made up to 31 March 1993 (10 pages)
19 March 1993Accounts for a small company made up to 31 March 1991 (6 pages)
8 February 1993Full accounts made up to 31 March 1992 (12 pages)
17 May 1991Accounts for a small company made up to 31 March 1990 (6 pages)
8 March 1989Full accounts made up to 31 March 1988 (13 pages)
1 April 1987Full accounts made up to 31 March 1986 (12 pages)