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

BESPOKE PROPERTY RUDGWICK LIMITED

BARTTELOT COURT, BARTTELOT ROAD, HORSHAM, WEST SUSSEX, RH12 1DQ,
Company Registration Number
04913518
Private Limited Company
Active

Company Overview

About Bespoke Property Rudgwick Ltd
BESPOKE PROPERTY RUDGWICK LIMITED was founded on 2003-09-26 and has its registered office in West Sussex. The organisation's status is listed as "Active". Bespoke Property Rudgwick 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 PROPERTY RUDGWICK LIMITED
 
Legal Registered Office
BARTTELOT COURT, BARTTELOT ROAD
HORSHAM
WEST SUSSEX
RH12 1DQ
Other companies in RH12
 
Previous Names
BESPOKE LAND LIMITED13/02/2007
Filing Information
Company Number 04913518
Company ID Number 04913518
Date formed 2003-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB901201006  
Last Datalog update: 2024-04-06 20:41:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BESPOKE PROPERTY RUDGWICK 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 BESPOKE PROPERTY RUDGWICK LIMITED

Current Directors
Officer Role Date Appointed
ANNE LINDA LEAHY
Company Secretary 2017-12-20
ANDREW MICHAEL LEAHY
Director 2003-09-26
ANNE LINDA LEAHY
Director 2009-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MICHAEL LEAHY
Company Secretary 2003-09-26 2017-12-20
CLIVE STUART BIRD
Director 2003-09-26 2009-04-21
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-09-26 2003-09-26
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-09-26 2003-09-26

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 PROPERTIES LIMITED Director 1996-10-11 CURRENT 1996-07-01 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 GROUP LIMITED Director 2009-04-21 CURRENT 2003-10-07 Active
ANNE LINDA LEAHY BESPOKE PROPERTIES LIMITED Director 1996-10-11 CURRENT 1996-07-01 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
2023-10-03CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-03-0230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-03-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-02-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-02-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-04-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-09-25PSC07CESSATION OF BESPOKE PROPERTY GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-01-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20AP03Appointment of Mrs Anne Linda Leahy as company secretary on 2017-12-20
2017-12-20TM02Termination of appointment of Andrew Michael Leahy on 2017-12-20
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-09-27PSC02Notification of Bespoke Property Group Ltd as a person with significant control on 2016-04-06
2017-04-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/16, 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
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-01AR0126/09/15 ANNUAL RETURN FULL LIST
2015-06-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-08AR0126/09/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10AR0126/09/13 ANNUAL RETURN FULL LIST
2013-10-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW MICHAEL LEAHY on 2013-09-26
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LINDA LEAHY / 26/09/2013
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LEAHY / 26/09/2013
2013-04-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0126/09/12 ANNUAL RETURN FULL LIST
2012-04-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AR0126/09/11 ANNUAL RETURN FULL LIST
2011-02-10AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-08AR0126/09/10 FULL LIST
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-05AR0126/09/09 FULL LIST
2009-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-05-07288aDIRECTOR APPOINTED ANNE LINDA LEAHY
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR CLIVE BIRD
2008-10-13363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-23363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13CERTNMCOMPANY NAME CHANGED BESPOKE LAND LIMITED CERTIFICATE ISSUED ON 13/02/07
2006-10-10363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION FULL 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
2005-10-13363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-29363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-04-27287REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-04-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-2788(2)RAD 25/10/03--------- £ SI 99@1=99 £ IC 1/100
2004-03-01288bDIRECTOR RESIGNED
2004-03-01288bSECRETARY RESIGNED
2003-09-26NEWINCINCORPORATION 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 PROPERTY RUDGWICK 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 PROPERTY RUDGWICK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF RENTAL INCOME 2009-11-06 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2009-11-06 Outstanding ABBEY NATIONAL PLC
LEGAL MORTGAGE 2007-05-15 Satisfied HSBC BANK PLC
SEOND LEGAL CHARGE 2007-05-15 Satisfied WOLSEY RESIDENTIAL FINANCE PLC
DEBENTURE 2007-04-05 Satisfied HSBC BANK PLC
Filed Financial Reports
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 PROPERTY RUDGWICK LIMITED

Intangible Assets
Patents
We have not found any records of BESPOKE PROPERTY RUDGWICK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BESPOKE PROPERTY RUDGWICK LIMITED
Trademarks
We have not found any records of BESPOKE PROPERTY RUDGWICK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BESPOKE PROPERTY RUDGWICK 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 (41100 - Development of building projects) as BESPOKE PROPERTY RUDGWICK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BESPOKE PROPERTY RUDGWICK 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 PROPERTY RUDGWICK 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 PROPERTY RUDGWICK 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.