Company Information for BERESFORDS LIMITED
2 STATION ROAD WEST, OXTED, RH8 9EP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BERESFORDS LIMITED | |
Legal Registered Office | |
2 STATION ROAD WEST OXTED RH8 9EP Other companies in BR2 | |
Company Number | 02298091 | |
---|---|---|
Company ID Number | 02298091 | |
Date formed | 1988-09-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-12-05 16:57:38 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BERESFORDS ACCOUNTANTS LIMITED | 1-2 RHODIUM POINT HAWKINGE BUSINESS PARK SPINDLE CLOSE HAWKINGE, FOLKESTONE KENT CT18 7TQ | Active | Company formed on the 2008-04-03 | |
BERESFORDS ADVISORY SERVICES LIMITED | 1-2 RHODIUM POINT HAWKINGE BUSINESS PARK SPINDLE CLOSE HAWKINGE, FOLKESTONE KENT CT18 7TQ | Active - Proposal to Strike off | Company formed on the 2009-03-06 | |
BERESFORDS LETTINGS LIMITED | 10 SPRINGFIELD LYONS APPROACH SPRINGFIELD CHELMSFORD ESSEX CM2 5LB | Active | Company formed on the 1987-01-27 | |
BERESFORDS FINANCIAL SERVICES LIMITED | 10 SPRINGFIELD LYONS APPROACH SPRINGFIELD CHELMSFORD ESSEX CM2 5LB | Active | Company formed on the 2003-05-27 | |
BERESFORDS RESIDENTIAL LIMITED | 10 SPRINGFIELD LYONS APPROACH SPRINGFIELD CHELMSFORD ESSEX CM2 5LB | Active | Company formed on the 1987-01-27 | |
BERESFORDS COMMERCIAL LIMITED | 10 SPRINGFIELD LYONS APPROACH SPRINGFIELD CHELMSFORD ESSEX CM2 5LB | Active | Company formed on the 2006-05-26 | |
![]() |
BERESFORDS FINANCIAL PLANNING PTY LTD | NSW 2060 | Active | Company formed on the 2011-10-28 |
![]() |
BERESFORDS ADMINISTRATION SERVICES PTY LTD | NSW 2060 | Active | Company formed on the 2012-09-04 |
![]() |
BERESFORDS FINANCIAL HOLDINGS PTY LTD | NSW 2060 | Active | Company formed on the 2011-10-04 |
![]() |
BERESFORDS WEALTH MANAGEMENT PTY LTD | NSW 2060 | Active | Company formed on the 2011-10-28 |
![]() |
BERESFORDS JEWELLERS PTY. LTD. | Dissolved | Company formed on the 1996-10-24 | |
BERESFORDS CORPORATE SERVICES LTD | 1-2 RHODIUM POINT SPINDLE CLOSE HAWKINGE FOLKESTONE KENT CT18 7TQ | Active | Company formed on the 2019-06-11 | |
BERESFORDS MOTOR COMPANY LIMITED | HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH | Active | Company formed on the 2020-01-14 | |
BERESFORDS PROPERTY LTD | 27 Burnham Grove Doncaster DN5 9JY | Active | Company formed on the 2020-02-19 | |
![]() |
BERESFORDS FUND MANAGEMENT PTY LTD | Active | Company formed on the 2021-11-18 | |
BERESFORDS MANAGEMENT SERVICES LTD | 1-2 RHODIUM POINT, SPINDLE CLOSE HAWKINGE FOLKESTONE KENT CT18 7TQ | Active | Company formed on the 2024-12-31 |
Officer | Role | Date Appointed |
---|---|---|
BERNARD CHARLES PETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE SUSAN PETT |
Director | ||
ANNE CAROL TAYLOR |
Company Secretary | ||
GERALDINE SHAW |
Company Secretary | ||
BERNARD CHARLES PETT |
Company Secretary | ||
JOANNA F BERE |
Company Secretary | ||
JOANNA F BERE |
Director | ||
JOHN BERE |
Director | ||
TIMOTHY TURNILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHAFTBOROUGH INVESTMENTS LIMITED | Director | 2011-01-27 | CURRENT | 2011-01-27 | Active - Proposal to Strike off | |
MARDOR LIMITED | Director | 2002-04-29 | CURRENT | 2002-04-29 | Dissolved 2018-01-16 | |
DOVEPRIDE INVESTMENTS LIMITED | Director | 2002-01-22 | CURRENT | 2002-01-22 | Active | |
LILLYPARK DEVELOPMENTS LIMITED | Director | 2002-01-22 | CURRENT | 2002-01-22 | Active - Proposal to Strike off | |
SHAFTBOROUGH LIMITED | Director | 1991-12-31 | CURRENT | 1979-12-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/11/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
Change of details for Mr Bernard Charles Pett as a person with significant control on 2024-04-29 | ||
Change of details for Mr Bernard Charles Pett as a person with significant control on 2024-04-29 | ||
Director's details changed for Mr Bernard Charles Pett on 2024-04-29 | ||
REGISTERED OFFICE CHANGED ON 31/01/24 FROM 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 15/03/23 FROM Suite 2 Rutland House 44 Mason Hill Bromley Kent BR2 9JG | ||
Director's details changed for Mr Bernard Charles Pett on 2023-03-15 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Bernard Charles Pett on 2021-07-13 | |
PSC04 | Change of details for Mr Bernard Charles Pett as a person with significant control on 2021-07-13 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Bernard Charles Pett on 2017-11-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Bernard Charles Pett as a person with significant control on 2017-11-08 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Bernard Charles Pett on 2015-10-28 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SUSAN PETT | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Bernard Charles Pett on 2014-09-05 | |
CH01 | Director's details changed for Mr Bernard Charles Pett on 2014-04-09 | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Bernard Charles Pett on 2013-06-05 | |
AR01 | 29/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Bernard Charles Pett on 2011-11-02 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CHARLES PETT / 16/05/2011 | |
AR01 | 29/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CHARLES PETT / 15/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SUSAN PETT / 29/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CHARLES PETT / 29/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/11/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANNE TAYLOR | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 25/07/07 FROM: GARRAD HOUSE 2-6 HOMESDALE ROAD BROMLEY KENT BR2 9LZ | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/09/00 FROM: ANLEY HOUSE 184 HIGH STREET PENGE LONDON SE20 7QB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 28/11/95; CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-12-31 | £ 19,233 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 6,625 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERESFORDS LIMITED
Current Assets | 2012-12-31 | £ 19,481 |
---|---|---|
Current Assets | 2011-12-31 | £ 24,773 |
Debtors | 2012-12-31 | £ 19,093 |
Debtors | 2011-12-31 | £ 24,551 |
Shareholder Funds | 2011-12-31 | £ 18,148 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |