Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BESPOKE COMMERCIAL PROPERTY LTD
Company Information for

BESPOKE COMMERCIAL PROPERTY LTD

11 THE GREEN, WILLINGTON, DERBY, DERBYSHIRE, DE65 6BP,
Company Registration Number
06903880
Private Limited Company
Active

Company Overview

About Bespoke Commercial Property Ltd
BESPOKE COMMERCIAL PROPERTY LTD was founded on 2009-05-13 and has its registered office in Derby. The organisation's status is listed as "Active". Bespoke Commercial Property Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BESPOKE COMMERCIAL PROPERTY LTD
 
Legal Registered Office
11 THE GREEN
WILLINGTON
DERBY
DERBYSHIRE
DE65 6BP
Other companies in DE65
 
Previous Names
BESPOKE INNS (GREEN DRAGON) LIMITED28/11/2012
Filing Information
Company Number 06903880
Company ID Number 06903880
Date formed 2009-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB976318777  
Last Datalog update: 2024-12-05 16:57:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BESPOKE COMMERCIAL PROPERTY LTD
Is this data useful to you?
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.

Company Officers of BESPOKE COMMERCIAL PROPERTY LTD

Current Directors
Officer Role Date Appointed
PATRICK MICHAEL HAMMOND
Director 2017-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BRADSHAW
Director 2016-03-22 2017-05-23
HOMILY LIMITED
Director 2014-05-13 2016-03-31
NIGEL HARRY WELLENS
Director 2015-03-31 2016-03-22
ALAN SHEPHERD
Director 2011-06-22 2015-03-31
PATRICK MICHAEL HAMMOND
Director 2014-02-13 2014-03-31
HEIDI LOUISE TAYLOR
Director 2009-05-13 2011-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK MICHAEL HAMMOND BESPOKE PUBS LIMITED Director 2018-05-02 CURRENT 2009-05-13 Active - Proposal to Strike off
PATRICK MICHAEL HAMMOND DERWENT BRIDGES LIMITED Director 2018-04-30 CURRENT 2001-11-08 Active
PATRICK MICHAEL HAMMOND PTL PROPERTIES LIMITED Director 2018-03-19 CURRENT 1997-11-28 Active
PATRICK MICHAEL HAMMOND HALFWAY HOUSE (2) LIMITED Director 2017-11-01 CURRENT 2009-10-27 Active - Proposal to Strike off
PATRICK MICHAEL HAMMOND BOOT BEER COMPANY LIMITED Director 2017-06-28 CURRENT 2009-05-13 Active - Proposal to Strike off
PATRICK MICHAEL HAMMOND BESPOKE INNS LIMITED Director 2017-06-28 CURRENT 2009-10-27 Active
PATRICK MICHAEL HAMMOND BESPOKE INNS (COPPER HEARTH) LIMITED Director 2017-05-13 CURRENT 2009-05-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069038800004
2024-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-11-04REGISTRATION OF A CHARGE / CHARGE CODE 069038800007
2024-10-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2024-08-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY NASH
2024-08-30CESSATION OF PATRICK MICHAEL HAMMOND AS A PERSON OF SIGNIFICANT CONTROL
2024-08-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY HAMMOND
2024-08-30CONFIRMATION STATEMENT MADE ON 30/08/24, WITH UPDATES
2024-06-21CONFIRMATION STATEMENT MADE ON 17/05/24, WITH UPDATES
2023-06-20CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL HAMMOND
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-10-08AP01DIRECTOR APPOINTED MRS EMILY MARY NASH
2021-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-01-09DISS40Compulsory strike-off action has been discontinued
2021-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2019-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 069038800006
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-08-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MICHAEL HAMMOND
2019-08-19PSC07CESSATION OF HEIDI LOUISE HAMMOND AS A PERSON OF SIGNIFICANT CONTROL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2018-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2017-12-02DISS40Compulsory strike-off action has been discontinued
2017-11-30AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-11-11DISS16(SOAS)Compulsory strike-off action has been suspended
2017-10-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 101000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADSHAW
2017-05-18AP01DIRECTOR APPOINTED MR PATRICK MICHAEL HAMMOND
2016-11-02AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 101000
2016-06-07AR0113/05/16 ANNUAL RETURN FULL LIST
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR HOMILY LIMITED
2016-03-23AP01DIRECTOR APPOINTED MR STEPHEN BRADSHAW
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HARRY WELLENS
2015-08-15AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 101000
2015-07-13AR0113/05/15 ANNUAL RETURN FULL LIST
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SHEPHERD
2015-05-14AP01DIRECTOR APPOINTED MR NIGEL HARRY WELLENS
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SHEPHERD
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/15 FROM 2 Milton Grange Main Street Milton Derbyshire DE65 6EF
2015-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 069038800004
2015-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 069038800005
2014-08-13AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 101000
2014-07-09AR0113/05/14 ANNUAL RETURN FULL LIST
2014-05-16AP02CORPORATE DIRECTOR APPOINTED HOMILY LIMITED
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HAMMOND
2014-02-20AP01DIRECTOR APPOINTED PATRICK MICHAEL HAMMOND
2013-12-03AA31/10/12 TOTAL EXEMPTION SMALL
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM THE COCK INN CHURCH LANE MUGGINTON ASHBOURNE DERBYSHIRE DE6 4PJ
2013-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 069038800003
2013-06-18AR0113/05/13 FULL LIST
2012-11-28RES15CHANGE OF NAME 01/10/2012
2012-11-28CERTNMCOMPANY NAME CHANGED BESPOKE INNS (GREEN DRAGON) LIMITED CERTIFICATE ISSUED ON 28/11/12
2012-11-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-07AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-30AR0113/05/12 FULL LIST
2011-10-17AR0113/05/11 FULL LIST
2011-09-03DISS40DISS40 (DISS40(SOAD))
2011-09-01AA31/10/10 TOTAL EXEMPTION SMALL
2011-08-08AP01DIRECTOR APPOINTED ALAN SHEPHERD
2011-07-21DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI TAYLOR
2011-05-17GAZ1FIRST GAZETTE
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 2 MILTON GRANGE MAIN STREET MILTON DERBY DE65 6EF
2010-08-18AA01CURREXT FROM 31/05/2010 TO 31/10/2010
2010-06-24AR0113/05/10 FULL LIST
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-08CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-08RES01ADOPT ARTICLES 03/12/2009
2009-12-08RES13SECTION 175 03/12/2009
2009-12-08SH0103/12/09 STATEMENT OF CAPITAL GBP 101000
2009-12-03SH0103/12/09 STATEMENT OF CAPITAL GBP 1000
2009-12-03SH0103/12/09 STATEMENT OF CAPITAL GBP 100
2009-05-15287REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA
2009-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to BESPOKE COMMERCIAL PROPERTY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-17
Fines / Sanctions
No fines or sanctions have been issued against BESPOKE COMMERCIAL PROPERTY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-16 Outstanding LLOYDS BANK PLC
2015-01-16 Outstanding LLOYDS BANK PLC
2013-08-24 Outstanding OPUS PROPERTY MANAGEMENT AG GROUP EMPLOYEE BENEFIT TRUST
MORTGAGE 2010-02-25 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-12-12 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 BESPOKE COMMERCIAL PROPERTY LTD

Intangible Assets
Patents
We have not found any records of BESPOKE COMMERCIAL PROPERTY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BESPOKE COMMERCIAL PROPERTY LTD
Trademarks
We have not found any records of BESPOKE COMMERCIAL PROPERTY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BESPOKE COMMERCIAL PROPERTY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as BESPOKE COMMERCIAL PROPERTY LTD are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where BESPOKE COMMERCIAL PROPERTY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBESPOKE COMMERCIAL PROPERTY LTDEvent Date2011-05-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BESPOKE COMMERCIAL PROPERTY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BESPOKE COMMERCIAL PROPERTY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.