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

BESPOKE PROPERTIES LIMITED

BARTTELOT COURT, BARTTELOT ROAD, HORSHAM, WEST SUSSEX, RH12 1DQ,
Company Registration Number
03218755
Private Limited Company
Active

Company Overview

About Bespoke Properties Ltd
BESPOKE PROPERTIES LIMITED was founded on 1996-07-01 and has its registered office in West Sussex. The organisation's status is listed as "Active". Bespoke Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BESPOKE PROPERTIES LIMITED
 
Legal Registered Office
BARTTELOT COURT, BARTTELOT ROAD
HORSHAM
WEST SUSSEX
RH12 1DQ
Other companies in RH12
 
Filing Information
Company Number 03218755
Company ID Number 03218755
Date formed 1996-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB679868346  
Last Datalog update: 2024-04-06 20:41:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BESPOKE PROPERTIES 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.
Companies with same name BESPOKE PROPERTIES LIMITED
The following companies were found which have the same name as BESPOKE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BESPOKE PROPERTIES 4 YOU LIMITED HENLLE HALL HENLLE HENLLE, GOBOWEN SY10 7AX SHROPSHIRE SY10 7AX Dissolved Company formed on the 2012-07-23
Bespoke Properties LLC 1366 Garfield St Apt 502 Denver CO 80206 Voluntarily Dissolved Company formed on the 2012-10-16
BESPOKE PROPERTIES, LLC 8854 COURTLAND DR ROCKFORD Michigan 49341 UNKNOWN Company formed on the 2013-06-13
BESPOKE PROPERTIES GROUP, LLC 208 PEBBLE BEACH DR TROPHY CLUB TX 76262 Active Company formed on the 2015-09-03
BESPOKE PROPERTIES AUSTRALIA PTY LTD Active Company formed on the 2006-05-10
BESPOKE PROPERTIES MANAGEMENT PTY LTD NSW 2011 Strike-off action in progress Company formed on the 2000-01-20
BESPOKE PROPERTIES PTY LIMITED Dissolved Company formed on the 2007-04-16
BESPOKE PROPERTIES LLC 1635 FAIRMOUNT AVE S SALEM OR 97302 Active Company formed on the 2017-04-19
BESPOKE PROPERTIES, LLC 201 NE 6TH Street Boca Raton FL 33432 Active Company formed on the 2012-09-20
BESPOKE PROPERTIES LEEDS LIMITED 8 EASTERLY CRESCENT LEEDS WEST YORKSHIRE LS8 2SF Active Company formed on the 2017-09-11
BESPOKE PROPERTIES LLC 9726 3RD AVENUE Kings BROOKLYN NY 11209 Active Company formed on the 2017-10-17
BESPOKE PROPERTIES LLC Delaware Unknown
BESPOKE PROPERTIES SOUTH EAST LTD UNIT A6 CHAUCER BUSINESS PARK DITTONS ROAD POLEGATE EAST SUSSEX BN26 6QH Active - Proposal to Strike off Company formed on the 2019-06-04
BESPOKE PROPERTIES & DEVELOPMENT, LLC 25 LEROY PLACE UNIT #216 NEW ROCHELLE NY 10805 Active Company formed on the 2019-07-17
BESPOKE PROPERTIES NAPLES, LLC 111 Fifth Ave South NAPLES FL 34102 Active Company formed on the 2019-03-04
BESPOKE PROPERTIES MCR LTD 604 STOCKPORT ROAD MANCHESTER M13 0RG Active Company formed on the 2019-08-19
Bespoke Properties LLC 1484 S. Peak View Dr. Castle Rock CO 80109 Voluntarily Dissolved Company formed on the 2019-09-13
BESPOKE PROPERTIES LLC 777 108TH AVE NE STE 2000 BELLEVUE WA 980045146 Dissolved Company formed on the 2018-05-17
BESPOKE PROPERTIES, LLC 26 COUNTRY CLUB PL BATON ROUGE LA 70809 Active Company formed on the 2020-03-18
BESPOKE PROPERTIES LLC Arkansas Unknown

Company Officers of BESPOKE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANNE LINDA LEAHY
Company Secretary 1996-10-11
ANDREW MICHAEL LEAHY
Director 1996-10-11
ANNE LINDA LEAHY
Director 1996-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
BUSS MURTON SECRETARIAL SERVICES LIMITED
Company Secretary 1996-07-01 1996-10-11
TIMOTHY JOCELYN GEORGE BALL
Director 1996-07-01 1996-10-11
SIMON JAMES FREDERIC JUDD
Director 1996-07-01 1996-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL LEAHY SOLENT AIR LIMITED Director 2018-08-01 CURRENT 1986-05-15 Active
ANDREW MICHAEL LEAHY FRESH WHARF HOLDINGS LIMITED Director 2018-04-01 CURRENT 2004-06-15 Active
ANDREW MICHAEL LEAHY FRESH WHARF ESTATES LIMITED Director 2014-09-12 CURRENT 1928-10-05 Active
ANDREW MICHAEL LEAHY FRESH WHARF DEVELOPMENTS LIMITED Director 2014-09-12 CURRENT 2004-06-15 Liquidation
ANDREW MICHAEL LEAHY RESIDENTIAL REIT LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
ANDREW MICHAEL LEAHY CRANLEIGH VILLAGE HEALTH TRUST Director 2010-09-20 CURRENT 2001-07-16 Active
ANDREW MICHAEL LEAHY BESPOKE PROPERTY GROUP LIMITED Director 2003-10-07 CURRENT 2003-10-07 Active
ANDREW MICHAEL LEAHY AFFORDABLE HOUSING PORTAL LTD Director 2003-09-26 CURRENT 2003-09-26 Active
ANDREW MICHAEL LEAHY BESPOKE PROPERTY RUDGWICK LIMITED Director 2003-09-26 CURRENT 2003-09-26 Active
ANNE LINDA LEAHY RESIDENTIAL REIT LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
ANNE LINDA LEAHY AFFORDABLE HOUSING PORTAL LTD Director 2009-04-21 CURRENT 2003-09-26 Active
ANNE LINDA LEAHY BESPOKE PROPERTY RUDGWICK LIMITED Director 2009-04-21 CURRENT 2003-09-26 Active
ANNE LINDA LEAHY BESPOKE PROPERTY GROUP LIMITED Director 2009-04-21 CURRENT 2003-10-07 Active

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
2024-03-2130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-03-0230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-18AP01DIRECTOR APPOINTED JEREMY ANDREW LEAHY
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-03-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-02-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-02-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-04-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-01-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-04-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-13CH01Director's details changed for Mr Andrew Michael Leahy on 2016-07-01
2016-04-11AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-15AR0101/07/15 ANNUAL RETURN FULL LIST
2015-06-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0101/07/14 ANNUAL RETURN FULL LIST
2014-06-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0101/07/13 ANNUAL RETURN FULL LIST
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LINDA LEAHY / 01/07/2013
2013-07-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNE LINDA LEAHY on 2011-07-01
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LEAHY / 01/07/2013
2013-04-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0101/07/12 ANNUAL RETURN FULL LIST
2012-04-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-13AR0101/07/11 ANNUAL RETURN FULL LIST
2011-02-10AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-12AR0101/07/10 ANNUAL RETURN FULL LIST
2010-06-28AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-14363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-07-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-03363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2007-07-27363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-14363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: ALICKS HILL HOUSE HIGH STREET BILLINGSHURST WEST SUSSEX RH14 9EP
2005-07-13363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-04-27287REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 29 THE MOUNT CRANLEIGH SURREY GU6 7LU
2003-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-07-31363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-08-06363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-30395PARTICULARS OF MORTGAGE/CHARGE
2002-01-05395PARTICULARS OF MORTGAGE/CHARGE
2001-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-08-01363(287)REGISTERED OFFICE CHANGED ON 01/08/01
2001-08-01363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-08-02363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
1999-10-19395PARTICULARS OF MORTGAGE/CHARGE
1999-07-30363sRETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS
1999-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-20363sRETURN MADE UP TO 01/07/98; CHANGE OF MEMBERS
1998-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-04363sRETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS
1996-11-05225ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97
1996-10-24288aNEW DIRECTOR APPOINTED
1996-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-23288bDIRECTOR RESIGNED
1996-10-23288bSECRETARY RESIGNED
1996-10-23288bDIRECTOR RESIGNED
1996-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BESPOKE PROPERTIES 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 BESPOKE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2002-03-28 Satisfied GLYNIS MARYLYN HARROD AND STEPHEN JOHN HARROD AND EBS PENSIONEER TRUSTEES LIMITED
LEGAL CHARGE 2001-12-18 Satisfied GLYNIS MARYLYN HARROD AND STEPHEN JOHN HARROD AND EBS PENSIONEER TRUSTEES LIMITED
LEGAL CHARGE 1999-10-01 Satisfied EBS PENSIONEER TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BESPOKE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BESPOKE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BESPOKE PROPERTIES LIMITED
Trademarks
We have not found any records of BESPOKE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BESPOKE PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-11 GBP £2,450 Consultant Fees
Thurrock Council 2016-6 GBP £1,375 Consultant Fees
East Cambridgeshire Council 2015-11 GBP £9,510
Epsom & Ewell Borough Council 2015-10 GBP £2,190
Ipswich Borough Council 2015-7 GBP £1,567 Other Fees and Professional Services
East Cambridgeshire Council 2015-7 GBP £2,546
Epsom & Ewell Borough Council 2015-6 GBP £500
Epsom & Ewell Borough Council 2015-5 GBP £500
East Cambridgeshire Council 2015-3 GBP £5,439
Epsom & Ewell Borough Council 2015-1 GBP £285
Epsom & Ewell Borough Council 2014-11 GBP £1,654
Epsom & Ewell Borough Council 2014-10 GBP £285
Epsom & Ewell Borough Council 2014-8 GBP £6,000 Affordable housing
Ipswich Borough Council 2014-8 GBP £2,450 Other Fees and Professional Services
Epsom & Ewell Borough Council 2014-7 GBP £3,000 Affordable housing
East Cambridgeshire Council 2014-7 GBP £1,650 Planning
Epsom & Ewell Borough Council 2014-5 GBP £1,250 Development Control
Epsom & Ewell Borough Council 2014-4 GBP £540 Legal expenses
East Cambridgeshire Council 2014-4 GBP £5,941 North Ely
Thurrock Council 2014-3 GBP £2,250
East Cambridgeshire Council 2014-2 GBP £4,084 North Ely
Hastings Borough Council 2014-1 GBP £1,950 Supplies and Services
Epsom & Ewell Borough Council 2014-1 GBP £1,250 Consultants fees
East Cambridgeshire Council 2013-12 GBP £2,200 Planning
Thurrock Council 2013-11 GBP £1,706
Epsom & Ewell Borough Council 2013-11 GBP £2,218 Contributions to housing associations
East Cambridgeshire Council 2013-11 GBP £2,146 North Ely
Epsom & Ewell Borough Council 2013-9 GBP £1,450 Consultants fees
Thanet District Council 2013-7 GBP £1,250
East Cambridgeshire Council 2013-6 GBP £1,250 Planning
Royal Borough of Kingston upon Thames 2013-5 GBP £1,820

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.

Outgoings
Business Rates/Property Tax
No properties were found where BESPOKE PROPERTIES 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 BESPOKE PROPERTIES 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 BESPOKE PROPERTIES 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.