Bespoke Commercial Property Ltd

DataGardener
live
Micro

Bespoke Commercial Property Ltd

06903880Private Limited With Share Capital

11 The Green, Willington, Derby, DE656BP
Incorporated

13/05/2009

Company Age

16 years

Directors

2

Employees

6

SIC Code

56302

Risk

moderate risk

Company Overview

Registration, classification & business activity

Bespoke Commercial Property Ltd (06903880) is a private limited with share capital incorporated on 13/05/2009 (16 years old) and registered in derby, DE656BP. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Micro
Incorporated 13/05/2009
DE656BP
6 employees

Financial Overview

Total Assets

£4.66M

Liabilities

£4.34M

Net Assets

£316.7K

Est. Turnover

£142.2K

AI Estimated
Unreported
Cash

£0

Key Metrics

6

Employees

2

Directors

4

Shareholders

1

CCJs

Board of Directors

2

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

89
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2024
Capital Allotment Shares
Category:Capital
Date:01-11-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-01-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:29-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-11-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2014
Appoint Corporate Director Company With Name
Category:Officers
Date:16-05-2014
Termination Director Company With Name
Category:Officers
Date:25-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:28-11-2012
Change Of Name Notice
Category:Change Of Name
Date:28-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-08-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-07-2011
Termination Director Company With Name
Category:Officers
Date:04-07-2011
Gazette Notice Compulsary
Category:Gazette
Date:17-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-08-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2010
Legacy
Category:Mortgage
Date:25-02-2010
Legacy
Category:Mortgage
Date:12-12-2009
Capital Allotment Shares
Category:Capital
Date:08-12-2009
Statement Of Companys Objects
Category:Change Of Constitution
Date:08-12-2009
Resolution
Category:Resolution
Date:08-12-2009
Capital Allotment Shares
Category:Capital
Date:03-12-2009
Capital Allotment Shares
Category:Capital
Date:03-12-2009
Legacy
Category:Address
Date:15-05-2009
Incorporation Company
Category:Incorporation
Date:13-05-2009

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/07/2027
Filing Date30/03/2026
Latest Accounts31/10/2025

Trading Addresses

11 The Green, Willington, Derby, Derbyshire, DE656BPRegistered