Background WavePink WaveYellow Wave

BESSGATE LIMITED (01926649)

BESSGATE LIMITED (01926649) is an active UK company. incorporated on 27 June 1985. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in residents property management. BESSGATE LIMITED has been registered for 40 years. Current directors include DOBIE, Casey Scott, DRYSDALE, Lewis, GOODMAN, Eve and 3 others.

Company Number
01926649
Status
active
Type
ltd
Incorporated
27 June 1985
Age
40 years
Address
5 Park Road, Kent, TN4 0NU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOBIE, Casey Scott, DRYSDALE, Lewis, GOODMAN, Eve, HAFFENDEN, Tacita, SMITH, Carol, WELLS, Benjamin Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESSGATE LIMITED

BESSGATE LIMITED is an active company incorporated on 27 June 1985 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BESSGATE LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01926649

LTD Company

Age

40 Years

Incorporated 27 June 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 25 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

5 Park Road Southborough Kent, TN4 0NU,

Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Sept 13
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Nov 17
Director Joined
Oct 19
Director Left
May 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SMITH, Carol

Active
5 Park Road, SouthboroughTN4 0NU
Secretary
Appointed 20 Dec 2019

DOBIE, Casey Scott

Active
Flat 2, Tunbridge WellsTN4 0NU
Born September 1964
Director
Appointed 06 Jul 2007

DRYSDALE, Lewis

Active
SouthboroughTN4 0NU
Born March 1999
Director
Appointed 01 Feb 2025

GOODMAN, Eve

Active
SouthboroughTN4 0NU
Born September 2000
Director
Appointed 01 Feb 2025

HAFFENDEN, Tacita

Active
Southborough, Tunbridge WellsTN4 0NU
Born October 1984
Director
Appointed 29 Mar 2017

SMITH, Carol

Active
SouthboroughTN4 0NU
Born January 1946
Director
Appointed 12 Feb 2021

WELLS, Benjamin Alexander

Active
SouthboroughTN4 0NU
Born December 1993
Director
Appointed 31 May 2023

BARLOW, Elizabeth Louise, Dr

Resigned
Park Road, Tunbridge WellsTN4 0NU
Secretary
Appointed 01 Oct 2016
Resigned 17 Oct 2017

BENCE, Jane Rosalind

Resigned
Garden Flat 5 Park Road, Tunbridge WellsTN4 0NU
Secretary
Appointed 20 Apr 2004
Resigned 01 Oct 2016

HAFFENDEN, Michael John

Resigned
2 Seacox Heath Cottages High Street, CranbrookTN18 4XP
Secretary
Appointed N/A
Resigned 08 Feb 1993

HARRIS, Fiona Lindsay

Resigned
Flat 1 5 Park Road, Tunbridge WellsTN4 0NU
Secretary
Appointed 19 Aug 2002
Resigned 29 Mar 2004

HOUGHTON NORRIS, Vivian Rose

Resigned
5 Park Road, KentTN4 0NU
Secretary
Appointed 17 Oct 2017
Resigned 20 Dec 2019

PEARCH, Malcolm John

Resigned
2 Watergate Cottages, WadhurstTN5 6LE
Secretary
Appointed 13 Dec 1996
Resigned 19 Aug 2002

TIMMS, Nigel Maurice

Resigned
Flat 2 5 Park Road, Tunbridge WellsTN4 0NU
Secretary
Appointed 08 Feb 1993
Resigned 13 Dec 1996

ACLAND, Guy William

Resigned
5 Park Road, Tunbridge WellsTN4 0NU
Born January 1984
Director
Appointed 31 Aug 2012
Resigned 06 Sept 2017

ASHFORTH, Esme Jay Tovey

Resigned
5 Park Road, SouthboroughTN4 0NU
Born July 1995
Director
Appointed 01 Jun 2021
Resigned 06 Jan 2025

BENCE, Jane Rosalind

Resigned
Garden Flat 5 Park Road, Tunbridge WellsTN4 0NU
Born April 1951
Director
Appointed 20 Apr 2004
Resigned 23 Dec 2016

BREWER, Adam David

Resigned
Flat 5 5 Park Road, Tunbridge WellsTN4 0NU
Born May 1973
Director
Appointed 22 Jun 2006
Resigned 09 Feb 2021

BRYANT, Kelly

Resigned
Flat 5, SouthboroughTN4 0NU
Born February 1980
Director
Appointed 22 Oct 2002
Resigned 24 May 2004

COLEMAN, Caroline Frances

Resigned
Flat 5, Tunbridge WellsTN4 0NU
Born March 1981
Director
Appointed 09 May 2004
Resigned 15 May 2006

DELANEY, Roseanne

Resigned
SouthboroughTN4 0NU
Born April 1991
Director
Appointed 21 Nov 2017
Resigned 01 Jun 2021

FAIN, Helene

Resigned
Flat 4, SouthboroughTN4 0NU
Born October 1970
Director
Appointed 22 Oct 2002
Resigned 31 Dec 2010

FORRESTER, Adam

Resigned
5 Park Road, SouthboroughTN4 0NU
Born January 1995
Director
Appointed 01 Jun 2021
Resigned 06 Jan 2025

GAY, Nicholas Reeve

Resigned
Flat 2, Tunbridge WellsTN2 5SJ
Born September 1975
Director
Appointed 10 May 2004
Resigned 05 Jul 2007

HAFFENDEN, Michael John

Resigned
The Mill House, CreditonEX17 4AE
Born September 1956
Director
Appointed N/A
Resigned 06 Aug 2006

HARRIS, Fiona Lindsay

Resigned
Flat 1 5 Park Road, Tunbridge WellsTN4 0NU
Born July 1969
Director
Appointed 20 Oct 1995
Resigned 29 Mar 2004

HOUGHTON-NORRIS, Vivian Rose

Resigned
Park Road, Tunbridge WellsTN4 0NU
Born May 1954
Director
Appointed 29 Mar 2017
Resigned 20 Dec 2019

LAUDER, Dawn

Resigned
5 Park Road, SouthboroughTN4 0NU
Born December 1962
Director
Appointed 09 Feb 2021
Resigned 31 May 2023

LUNN, Nicola Ann Davinia

Resigned
Flat 1 5 Park Road, Tunbridge WellsTN4 0NU
Born July 1960
Director
Appointed N/A
Resigned 08 Feb 1993

MCCARTHY, Moira Ann

Resigned
Flat 1, Tunbridge WellsTN4 0NU
Born October 1964
Director
Appointed 08 Feb 1993
Resigned 20 Apr 1995

PEARCH, Malcolm John

Resigned
2 Watergate Cottages, WadhurstTN5 6LE
Born August 1963
Director
Appointed N/A
Resigned 19 Aug 2002

PENDRY, Katherine Anne

Resigned
Flat 2 5 Park Road, Tunbridge WellsTN4 0NU
Born September 1966
Director
Appointed 13 Dec 1996
Resigned 09 Sept 1999

PICTON, Garry Nigel

Resigned
Flat 4 5 Park Road, Tunbridge WellsTN4 0NU
Born July 1968
Director
Appointed N/A
Resigned 01 Jun 2000

SCREENE, James Thomas

Resigned
Flat 4, Tunbridge WellsTN4 0NU
Born June 1972
Director
Appointed 01 Jun 2000
Resigned 22 Oct 2002

SNEE, Ashley Jon

Resigned
Flat 2 5 Park Road, Tunbridge WellsTN4 0NU
Born January 1972
Director
Appointed 09 Sept 1999
Resigned 22 Oct 2002
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 April 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Termination Director Company
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2006
AAAnnual Accounts
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
27 October 2005
363aAnnual Return
Legacy
27 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2004
AAAnnual Accounts
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
288cChange of Particulars
Legacy
3 February 2003
288cChange of Particulars
Accounts With Accounts Type Small
28 January 2003
AAAnnual Accounts
Legacy
21 November 2002
287Change of Registered Office
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
288cChange of Particulars
Legacy
31 January 2001
287Change of Registered Office
Accounts With Accounts Type Small
21 January 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
29 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1998
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 January 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
25 October 1995
288288
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
22 February 1993
288288
Legacy
21 February 1993
288288
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
11 March 1992
363aAnnual Return
Legacy
11 March 1992
363aAnnual Return
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Accounts With Accounts Type Small
6 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 1991
AAAnnual Accounts
Legacy
2 March 1990
288288
Accounts With Accounts Type Small
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Accounts With Accounts Type Small
7 February 1989
AAAnnual Accounts
Legacy
29 November 1988
288288
Legacy
12 April 1988
363363
Accounts With Accounts Type Small
12 April 1988
AAAnnual Accounts
Legacy
12 April 1988
363363
Legacy
23 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 November 1986
AAAnnual Accounts
Legacy
25 November 1986
363363
Legacy
26 June 1986
287Change of Registered Office
Legacy
26 June 1986
288288