Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED
Company Information for

BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED

CRAVEN WILDSMITH, 33 NORTHGATE, TICKHILL, DONCASTER, DN11 9HZ,
Company Registration Number
01808614
Private Limited Company
Active

Company Overview

About Bessacarr Property Management Company Ltd
BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED was founded on 1984-04-13 and has its registered office in Doncaster. The organisation's status is listed as "Active". Bessacarr Property Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
CRAVEN WILDSMITH, 33 NORTHGATE
TICKHILL
DONCASTER
DN11 9HZ
Other companies in DN1
 
Filing Information
Company Number 01808614
Company ID Number 01808614
Date formed 1984-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 04:04:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED
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 BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NEAL ANTONY CRAVEN
Company Secretary 2011-06-01
DONALD JAMES MULLARKY
Director 2016-03-03
RICHARD ALAN PAUL SCARGILL
Director 2016-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RHODES
Director 2006-09-13 2015-07-23
PATRICIA ANNE RHODES
Director 2003-06-10 2015-07-23
ISOBEL JOYCE ADKIN
Director 1999-05-12 2015-01-28
NOREEN ANNE EDWARDS
Director 2003-06-10 2011-07-01
PATRICIA ANNE RHODES
Company Secretary 2003-06-10 2011-06-01
GEMMA MARY LOUISE HAYES
Director 2005-09-13 2010-01-29
MARY SANDERSON
Director 1997-09-11 2010-01-01
LAWRENCE HOLMES YAXLEY
Director 2000-02-01 2009-01-15
STEPHEN FREDERICK MUNRO-SMITH
Director 1998-11-18 2008-07-23
NEIL SARAN SRIVASTAVA
Director 2003-06-10 2006-09-13
KENNEDY KENNETH JOHN
Director 1998-11-18 2006-06-28
MARGARET WARD
Director 1997-06-21 2005-09-13
MARY SANDERSON
Company Secretary 1999-10-11 2003-06-10
JAMES RENNER
Director 1991-07-24 2000-04-14
NOREEN ANNE EDWARDS
Director 1999-05-12 1999-11-26
JAMES RENNER
Company Secretary 1991-07-24 1999-10-12
KATHERINE ELIZABETH HAGUE
Director 1997-09-11 1999-01-06
PAUL EDWARD GUDGEON
Director 1997-06-21 1998-11-18
SUSAN MARGARET PORTER
Director 1997-09-11 1998-06-09
PAUL FRANCIS WILLIAM COTTRELL
Director 1991-07-24 1996-05-04
DAVID JOHN WITHERDEN
Director 1991-07-24 1994-07-21
CHRISTINE FRANCES BANCROFT
Director 1991-07-24 1991-11-29
GRAHAM NEEDHAM
Director 1991-07-24 1991-05-14
ANN FEATHERSTON PLUMTREE
Director 1991-07-24 1991-05-01

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
2023-10-18Director's details changed for Richard Alan Paul Scargill on 2023-10-18
2023-10-05CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-29CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-09-01CH01Director's details changed for Richard Alan Paul Scargill on 2020-09-01
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM C/O Craven Wildsmith 41 Nether Hall Road Doncaster South Yorkshire DN1 2PG
2020-01-16AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JAMES MULLARKY
2018-11-01AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-09-13AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-19CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 36
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-05AP01DIRECTOR APPOINTED DONALD JAMES MULLARKY
2016-04-19AP01DIRECTOR APPOINTED RICHARD ALAN PAUL SCARGILL
2016-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 36
2015-07-29AR0124/07/15 ANNUAL RETURN FULL LIST
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA RHODES
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RHODES
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL JOYCE ADKIN
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 36
2014-08-20AR0124/07/14 ANNUAL RETURN FULL LIST
2014-03-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AR0124/07/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23AR0124/07/12 ANNUAL RETURN FULL LIST
2012-02-06AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-30AR0124/07/11 ANNUAL RETURN FULL LIST
2011-08-30AP03SECRETARY APPOINTED MR NEAL ANTONY CRAVEN
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NOREEN EDWARDS
2011-08-30CH01Director's details changed for Isobel Joyce Adkin on 2011-07-01
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA RHODES
2011-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 9 NUTWELL CLOSE BESSACARR DONCASTER DN4 7HR
2010-08-09AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-26AR0124/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE RHODES / 24/07/2010
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARY SANDERSON
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RHODES / 24/07/2010
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA HAYES
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NOREEN ANNE EDWARDS / 24/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL JOYCE ADKIN / 24/07/2010
2009-09-15AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-07-23288bAPPOINTMENT TERMINATE, DIRECTOR STEPHEN FREDERICK MUNRO-SMITH LOGGED FORM
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE YAXLEY
2008-08-13363(288)DIRECTOR RESIGNED
2008-08-13363sRETURN MADE UP TO 24/07/08; NO CHANGE OF MEMBERS
2008-08-05AA30/04/08 TOTAL EXEMPTION SMALL
2007-08-30363sRETURN MADE UP TO 24/07/07; CHANGE OF MEMBERS
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18288bDIRECTOR RESIGNED
2006-08-21363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-21363(288)DIRECTOR RESIGNED
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-09363sRETURN MADE UP TO 24/07/05; CHANGE OF MEMBERS
2004-08-24363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/03
2003-08-23363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 25 STOOPS LANE BESSACARR DONCASTER SOUTH YORKSHIRE DN4 7RZ
2003-06-26288aNEW DIRECTOR APPOINTED
2003-06-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-26288bSECRETARY RESIGNED
2003-06-26288aNEW DIRECTOR APPOINTED
2003-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-08-06363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2001-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-21363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-07-18287REGISTERED OFFICE CHANGED ON 18/07/01 FROM: 13/15 NETHER HALL ROAD DONCASTER SOUTH YORKSHIRE DN1 2PH
2000-09-01363(288)DIRECTOR RESIGNED
2000-09-01363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-24287REGISTERED OFFICE CHANGED ON 24/05/00 FROM: ARTHUR WIGGLESWORTH & CO. SPRINGFIELD HOUSE SOUTH PARADE DONCASTER DN1 2EG
2000-04-14288aNEW DIRECTOR APPOINTED
2000-04-14288bDIRECTOR RESIGNED
1999-11-22288bSECRETARY RESIGNED
1999-11-22288aNEW SECRETARY APPOINTED
1999-10-18363sRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1999-08-02288bDIRECTOR RESIGNED
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 36
Called Up Share Capital 2011-04-30 £ 36
Cash Bank In Hand 2012-04-30 £ 4,651
Cash Bank In Hand 2011-04-30 £ 6,380
Current Assets 2012-04-30 £ 11,496
Current Assets 2011-04-30 £ 9,775
Debtors 2012-04-30 £ 6,845
Debtors 2011-04-30 £ 3,395
Fixed Assets 2012-04-30 £ 9
Fixed Assets 2011-04-30 £ 11
Shareholder Funds 2012-04-30 £ 13,168
Shareholder Funds 2011-04-30 £ 11,526

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED 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 BESSACARR PROPERTY MANAGEMENT COMPANY LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4