Background WavePink WaveYellow Wave

BESFORD COURT MANAGEMENT LIMITED (04067670)

BESFORD COURT MANAGEMENT LIMITED (04067670) is an active UK company. incorporated on 7 September 2000. with registered office in Besford. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BESFORD COURT MANAGEMENT LIMITED has been registered for 25 years. Current directors include CLARKE, Philip Michael, DOEL, Colin Mark, HISCOCK, Jeffrey John and 4 others.

Company Number
04067670
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 September 2000
Age
25 years
Address
Estate Office, Besford, WR8 9LZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CLARKE, Philip Michael, DOEL, Colin Mark, HISCOCK, Jeffrey John, LEEDER, Janet Betty, ROBINSON, Janet, STANTON, Sara Jane, WENLOCK, Anthony Bell
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESFORD COURT MANAGEMENT LIMITED

BESFORD COURT MANAGEMENT LIMITED is an active company incorporated on 7 September 2000 with the registered office located in Besford. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BESFORD COURT MANAGEMENT LIMITED was registered 25 years ago.(SIC: 68310)

Status

active

Active since 25 years ago

Company No

04067670

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 7 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Estate Office 21 Besford Court Estate Besford, WR8 9LZ,

Timeline

49 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Mar 11
Director Left
Oct 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Jun 14
Director Left
Jun 15
Director Joined
Jun 16
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Feb 19
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Oct 21
Director Left
Dec 21
Director Joined
Jul 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

STANTON, Sara Jane

Active
Besford Court Estate, WorcesterWR8 9LZ
Secretary
Appointed 01 Jul 2024

CLARKE, Philip Michael

Active
Besford Court Estate, WorcesterWR8 9LZ
Born May 1954
Director
Appointed 20 May 2024

DOEL, Colin Mark

Active
Estate Office, BesfordWR8 9LZ
Born December 1967
Director
Appointed 30 Jun 2025

HISCOCK, Jeffrey John

Active
Estate Office, BesfordWR8 9LZ
Born September 1960
Director
Appointed 30 Jun 2025

LEEDER, Janet Betty

Active
Estate Office, BesfordWR8 9LZ
Born September 1957
Director
Appointed 01 Jul 2024

ROBINSON, Janet

Active
Estate Office, BesfordWR8 9LZ
Born March 1963
Director
Appointed 20 May 2024

STANTON, Sara Jane

Active
Besford Court Estate, WorcesterWR8 9LZ
Born May 1963
Director
Appointed 11 Mar 2024

WENLOCK, Anthony Bell

Active
Besford Court Estate, BesfordWR8 9LZ
Born October 1962
Director
Appointed 20 May 2024

EVANS, Michael John

Resigned
The Homestead 43 Main Road, BridgwaterTA7 0NJ
Secretary
Appointed 07 Sept 2000
Resigned 19 Dec 2002

STEEL, Patricia Ann

Resigned
2 The Court, BesfordWR8 9LZ
Secretary
Appointed 10 Sept 2005
Resigned 01 Jul 2024

WOTHERSPOON, Douglas James Hugh

Resigned
7a Station Road, WorcesterWR3 7UD
Secretary
Appointed 20 Dec 2004
Resigned 22 Aug 2005

BLACKBROOK SECRETARIAL SERVICES LIMITED

Resigned
Blackbrook Gate, TauntonTA1 2PG
Corporate secretary
Appointed 20 Dec 2002
Resigned 22 Dec 2004

ADAMS, Simon Edwin

Resigned
Lower Drive, WorcsWR8 9AH
Born April 1956
Director
Appointed 15 Oct 2008
Resigned 28 May 2012

ADAMS, Simon Edwin

Resigned
The Clockhouse, WorcesterWR8 9LZ
Born April 1956
Director
Appointed 07 Oct 2005
Resigned 14 May 2007

CHARLES, Robert Glyn

Resigned
21 Besford Court Estate, BesfordWR8 9LZ
Born October 1945
Director
Appointed 02 Jul 2018
Resigned 01 Feb 2019

CLARKE, Julian David

Resigned
Besford Court Estate, WorcesterWR8 9LZ
Born June 1964
Director
Appointed 28 May 2012
Resigned 12 Jun 2023

CLARKE, Phillip Michael

Resigned
Besford Court Estate, WorcesterWR8 9LZ
Born May 1954
Director
Appointed 16 Nov 2020
Resigned 11 May 2021

DAUNT, Michael Bernard

Resigned
22 Besford Court Estate, WorcesterWR8 9LZ
Born August 1935
Director
Appointed 05 Nov 2005
Resigned 22 Jun 2009

DAVIDSON, George James

Resigned
9 Lower Drive, BesfordWR8 9AH
Born November 1965
Director
Appointed 22 Oct 2004
Resigned 07 Oct 2005

ELLIS, Stephen Thomas

Resigned
St Joseph's, BesfordWR8 9LZ
Born May 1954
Director
Appointed 22 Oct 2004
Resigned 30 Sept 2007

EVANS, Michael John

Resigned
The Homestead 43 Main Road, BridgwaterTA7 0NJ
Born July 1948
Director
Appointed 07 Sept 2000
Resigned 19 Dec 2002

FRINDALL, Janet

Resigned
Apt 1, BesfordWR8 9LZ
Born December 1947
Director
Appointed 07 Nov 2007
Resigned 23 Jul 2008

GIBBONS, Agnes Sheena

Resigned
Lower Drive, BesfordWR8 9AH
Born August 1939
Director
Appointed 29 Jan 2008
Resigned 01 Jun 2008

HALLIDAY, Simon John Rhodes

Resigned
Besford Court Estate, WorcsWR8 9LZ
Born July 1963
Director
Appointed 13 Oct 2008
Resigned 15 Dec 2013

HALLIDAY, Simon John Rhodes

Resigned
15 Lower Drive, BesfordWR8 9AH
Born July 1963
Director
Appointed 22 Oct 2004
Resigned 30 Jan 2006

HAY, Dawn Christine

Resigned
17 Besford Court Estate, WorcesterWR8 9LZ
Born July 1944
Director
Appointed 09 Jul 2008
Resigned 13 Sept 2011

HUYTON, Clare

Resigned
11 Lower Drive, WorcesterWR8 9AH
Born February 1958
Director
Appointed 06 Nov 2007
Resigned 13 Jun 2008

KEMP, Richard John

Resigned
Blackbrook Barn Fosgrove, TauntonTA3 7BP
Born June 1957
Director
Appointed 07 Sept 2000
Resigned 10 Apr 2002

LAMBERT, Barry Kenneth

Resigned
Besford Court Estate, PershoreWR8 9LZ
Born December 1947
Director
Appointed 19 May 2014
Resigned 01 Jan 2018

LANDRY, Harold Anthony

Resigned
36 Besford Court Estate, BesfordWR8 9LZ
Born February 1946
Director
Appointed 14 May 2007
Resigned 03 Jan 2008

LANDRY, Harold Anthony

Resigned
36 Besford Court Estate, BesfordWR8 9LZ
Born February 1946
Director
Appointed 22 Oct 2004
Resigned 19 Oct 2005

LESLIE, Timothy John

Resigned
Besford Court Estate, WorcesterWR8 9LZ
Born September 1954
Director
Appointed 12 Jun 2023
Resigned 29 Oct 2023

LUCK, Barbara Anne Mackintosh

Resigned
Besford Court Estate, BesfordWR8 9LZ
Born April 1948
Director
Appointed 28 May 2012
Resigned 01 Jun 2015

MAYBANK, Samantha Jayne

Resigned
Besford Court Estate, WorcesterWR8 9LZ
Born February 1967
Director
Appointed 09 Jul 2008
Resigned 16 Jul 2010

MCGRATH, Robert Michael

Resigned
Besford Court Estate, Besford, WorcesterWR8 9LZ
Born April 1968
Director
Appointed 11 Mar 2024
Resigned 20 May 2024
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date
3 November 2014
AR01AR01
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
7 November 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
28 October 2011
AR01AR01
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date
26 October 2010
AR01AR01
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 May 2009
AAAnnual Accounts
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
363sAnnual Return (shuttle)
Resolution
26 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 August 2008
AAAnnual Accounts
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 April 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
225Change of Accounting Reference Date
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
287Change of Registered Office
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 December 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2002
AAAnnual Accounts
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
12 November 2001
363sAnnual Return (shuttle)
Incorporation Company
7 September 2000
NEWINCIncorporation