Company NameBessells Green Investment Co.Limited
DirectorsZoe Nicola Bishop and Gail Elizabeth Bishop
Company StatusActive
Company Number00558020
CategoryPrivate Limited Company
Incorporation Date1 December 1955(68 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Zoe Nicola Bishop
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1993(37 years, 12 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWisteria Cottage
15 Stoke Gabriel Road Galmpton
Brixham
Devon
TQ5 0NQ
Director NameMiss Gail Elizabeth Bishop
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(43 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Trevenna Cross, St. Mawgan
Newquay
Cornwall
TR8 4HA
Director NameDorothy Nanette Bishop
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(35 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 December 1997)
RoleCompany Director
Correspondence AddressSouth Pool Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Director NameMr Michael Charles Downs
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(35 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2005)
RoleSolicitor
Correspondence AddressGoblins Hold Hill Rise
Dorking
Surrey
RH4 1JB
Secretary NameMr Michael Charles Downs
NationalityBritish
StatusResigned
Appointed27 September 1991(35 years, 10 months after company formation)
Appointment Duration19 years, 6 months (resigned 31 March 2011)
RoleSolicitor
Correspondence AddressGoblins Hold Hill Rise
Dorking
Surrey
RH4 1JB

Contact

Telephone020 89798555
Telephone regionLondon

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49 at £0.2Matthew Seymour Downs
8.17%
Ordinary
49 at £0.2Sophie Nanette Walker
8.17%
Ordinary
251 at £0.2Gail Elizabeth Bishop
41.83%
Ordinary
251 at £0.2Zoe Nicola Bishop
41.83%
Ordinary

Financials

Year2014
Turnover£59,098
Net Worth£1,232,532
Cash£290,928
Current Liabilities£104,215

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

14 May 1957Delivered on: 21 May 1957
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £3250.
Particulars: Leasehold - 27 & 28 lindon close, watts road, thames ditton, surrey.
Outstanding
28 December 1956Delivered on: 2 January 1957
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £1750.
Particulars: 18 cumberland close, st. Margarets, twickenham middx.
Outstanding
8 March 1956Delivered on: 16 March 1956
Persons entitled: The United Friendly Insurance Co LTD

Classification: Legal charge
Secured details: £3300.
Particulars: 74 effingham road, long ditton, surrey. Title no. Sy 123286 41 grove road, surbiton title no sy 115588.
Outstanding

Filing History

29 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 150
(4 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 150
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Director's details changed for Zoe Nicola Bishop on 2 October 2014 (2 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 150
(4 pages)
2 October 2014Director's details changed for Zoe Nicola Bishop on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Gail Elizabeth Bishop on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Gail Elizabeth Bishop on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Zoe Nicola Bishop on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Gail Elizabeth Bishop on 2 October 2014 (2 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 150
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 150
(4 pages)
7 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 150
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
29 September 2011Termination of appointment of Michael Downs as a secretary (1 page)
29 September 2011Termination of appointment of Michael Downs as a secretary (1 page)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Director's details changed for Gail Elizabeth Bishop on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Gail Elizabeth Bishop on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Gail Elizabeth Bishop on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Zoe Nicola Bishop on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Zoe Nicola Bishop on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Zoe Nicola Bishop on 1 October 2009 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
26 October 2007Return made up to 27/09/07; full list of members (3 pages)
26 October 2007Return made up to 27/09/07; full list of members (3 pages)
7 June 2007Registered office changed on 07/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
7 June 2007Registered office changed on 07/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
18 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
20 November 2006Return made up to 27/09/06; full list of members (3 pages)
20 November 2006Return made up to 27/09/06; full list of members (3 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
12 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
29 November 2005Return made up to 27/09/05; full list of members (3 pages)
29 November 2005Return made up to 27/09/05; full list of members (3 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
25 November 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2004Full accounts made up to 31 March 2003 (8 pages)
9 January 2004Full accounts made up to 31 March 2003 (8 pages)
16 December 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2002Full accounts made up to 31 March 2002 (8 pages)
22 November 2002Full accounts made up to 31 March 2002 (8 pages)
4 November 2002Return made up to 27/09/02; full list of members (8 pages)
4 November 2002Return made up to 27/09/02; full list of members (8 pages)
28 November 2001Full accounts made up to 31 March 2001 (8 pages)
28 November 2001Full accounts made up to 31 March 2001 (8 pages)
20 November 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2001Return made up to 27/09/00; full list of members (9 pages)
6 March 2001Return made up to 27/09/00; full list of members (9 pages)
16 November 2000Full accounts made up to 31 March 2000 (8 pages)
16 November 2000Full accounts made up to 31 March 2000 (8 pages)
11 April 2000£ nc 100/150 29/02/00 (1 page)
11 April 2000Ad 29/02/00--------- £ si [email protected]=50 £ ic 100/150 (2 pages)
11 April 2000Ad 29/02/00--------- £ si [email protected]=50 £ ic 100/150 (2 pages)
11 April 2000£ nc 100/150 29/02/00 (1 page)
11 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
21 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 October 1999Return made up to 27/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 1999Return made up to 27/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
19 October 1998Return made up to 27/09/98; full list of members (6 pages)
19 October 1998Return made up to 27/09/98; full list of members (6 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
15 January 1998Full accounts made up to 31 March 1997 (8 pages)
15 January 1998Full accounts made up to 31 March 1997 (8 pages)
15 December 1997Return made up to 27/09/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1997Return made up to 27/09/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 1997Full accounts made up to 31 March 1996 (8 pages)
3 January 1997Full accounts made up to 31 March 1996 (8 pages)
6 December 1996Return made up to 27/09/96; no change of members (4 pages)
6 December 1996Return made up to 27/09/96; no change of members (4 pages)
19 December 1995Full accounts made up to 31 March 1995 (10 pages)
19 December 1995Full accounts made up to 31 March 1995 (10 pages)
26 October 1995Return made up to 27/09/95; full list of members (6 pages)
26 October 1995Return made up to 27/09/95; full list of members (6 pages)