Background WavePink WaveYellow Wave

BESTYEAR LIMITED (03209925)

BESTYEAR LIMITED (03209925) is an active UK company. incorporated on 10 June 1996. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BESTYEAR LIMITED has been registered for 29 years. Current directors include BROWN, Jeremy Alexander, BROWN, Ronald Alexander.

Company Number
03209925
Status
active
Type
ltd
Incorporated
10 June 1996
Age
29 years
Address
Knoll House, Camberley, GU15 3SY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Jeremy Alexander, BROWN, Ronald Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESTYEAR LIMITED

BESTYEAR LIMITED is an active company incorporated on 10 June 1996 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BESTYEAR LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03209925

LTD Company

Age

29 Years

Incorporated 10 June 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Knoll House Knoll Road Camberley, GU15 3SY,

Previous Addresses

C/O Tilbury Young Almac House Church Lane Bisley Woking Surrey GU24 9DR
From: 17 September 2012To: 6 October 2016
Golding House 130-138 Plough Road London SW11 2AA
From: 10 June 1996To: 17 September 2012
Timeline

12 key events • 1996 - 2014

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Apr 12
Share Issue
Jun 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROWN, Jeremy Alexander

Active
Knoll Road, CamberleyGU15 3SY
Secretary
Appointed 16 Sept 2025

BROWN, Jeremy Alexander

Active
Knoll Road, CamberleyGU15 3SY
Born July 1971
Director
Appointed 16 Apr 2012

BROWN, Ronald Alexander

Active
Knoll Road, CamberleyGU15 3SY
Born August 1942
Director
Appointed 25 Jun 1996

BROWN, Gillian Hope

Resigned
Knoll Road, CamberleyGU15 3SY
Secretary
Appointed 25 Jun 1996
Resigned 16 Sept 2025

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 10 Jun 1996
Resigned 25 Jun 1996

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 10 Jun 1996
Resigned 25 Jun 1996

Persons with significant control

2

Mr Ronald Alexander Brown

Active
Knoll Road, CamberleyGU15 3SY
Born August 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Gillian Hope Brown

Active
Knoll Road, CamberleyGU15 3SY
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 September 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
18 November 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2014
MR04Satisfaction of Charge
Resolution
3 June 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 June 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Small
8 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Legacy
16 June 2009
363aAnnual Return
Legacy
11 May 2009
403aParticulars of Charge Subject to s859A
Legacy
11 May 2009
403aParticulars of Charge Subject to s859A
Legacy
11 May 2009
403aParticulars of Charge Subject to s859A
Legacy
11 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 May 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Small
30 April 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
29 August 2001
395Particulars of Mortgage or Charge
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 January 2000
AAAnnual Accounts
Legacy
23 August 1999
395Particulars of Mortgage or Charge
Legacy
4 August 1999
395Particulars of Mortgage or Charge
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
6 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 December 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 December 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Resolution
18 June 1997
RESOLUTIONSResolutions
Resolution
18 June 1997
RESOLUTIONSResolutions
Resolution
18 June 1997
RESOLUTIONSResolutions
Legacy
6 June 1997
395Particulars of Mortgage or Charge
Legacy
6 June 1997
395Particulars of Mortgage or Charge
Legacy
6 June 1997
395Particulars of Mortgage or Charge
Legacy
6 June 1997
395Particulars of Mortgage or Charge
Legacy
5 June 1997
395Particulars of Mortgage or Charge
Legacy
26 November 1996
287Change of Registered Office
Legacy
15 August 1996
88(3)88(3)
Legacy
15 August 1996
88(2)O88(2)O
Legacy
4 August 1996
88(2)P88(2)P
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Resolution
10 July 1996
RESOLUTIONSResolutions
Legacy
10 July 1996
123Notice of Increase in Nominal Capital
Resolution
10 July 1996
RESOLUTIONSResolutions
Legacy
10 July 1996
123Notice of Increase in Nominal Capital
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
287Change of Registered Office
Resolution
10 July 1996
RESOLUTIONSResolutions
Incorporation Company
10 June 1996
NEWINCIncorporation