Company NameBespoke Lettings Limited
DirectorSarah Jane Faulkner
Company StatusActive
Company Number07116210
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Sarah Jane Faulkner
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Nantwich Road
Crewe
CW2 6DF
Director NameMr Mark Laurence Hopley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Reynolds Lane
Cheshire
CW11 4SU
Director NameMrs Jane Penelope Blakeman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Broughton Road
Crewe
CW1 4NW

Contact

Websitebespokelettings.co.uk
Email address[email protected]
Telephone01270 250200
Telephone regionCrewe

Location

Registered Address135 Nantwich Road
Crewe
CW2 6DF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe

Shareholders

1 at £1Jane Penelope Blakeman
50.00%
Ordinary B
1 at £1Mark Laurence Hopley
50.00%
Ordinary A

Financials

Year2014
Net Worth£7,046
Cash£14,447
Current Liabilities£8,418

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 December 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 May 2019Registered office address changed from Suite 5 136 Nantwich Road Crewe CW2 6AX to 135 Nantwich Road Crewe CW2 6DF on 15 May 2019 (1 page)
11 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
11 November 2018Cessation of Mark Hopley as a person with significant control on 30 September 2018 (1 page)
11 November 2018Change of details for Mrs Jane Penelope Blakeman as a person with significant control on 30 September 2018 (2 pages)
11 November 2018Termination of appointment of Mark Laurence Hopley as a director on 30 September 2018 (1 page)
2 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
12 May 2017Change of share class name or designation (2 pages)
12 May 2017Change of share class name or designation (2 pages)
12 May 2017Particulars of variation of rights attached to shares (2 pages)
12 May 2017Particulars of variation of rights attached to shares (2 pages)
9 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 01/03/2015
(2 pages)
9 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 01/03/2015
(2 pages)
3 February 2017Confirmation statement made on 6 November 2016 with updates (6 pages)
3 February 2017Confirmation statement made on 6 November 2016 with updates (6 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
17 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
17 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
17 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
17 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
20 October 2014Particulars of variation of rights attached to shares (2 pages)
20 October 2014Change of share class name or designation (2 pages)
20 October 2014Particulars of variation of rights attached to shares (2 pages)
20 October 2014Change of share class name or designation (2 pages)
20 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 March 2014Registered office address changed from Unit 3 10 Congleton Road Sandbach CW11 1HJ on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Unit 3 10 Congleton Road Sandbach CW11 1HJ on 17 March 2014 (1 page)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
(5 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
(5 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
(5 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
4 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
4 September 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
4 September 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
13 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
15 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)