Background WavePink WaveYellow Wave

BESSINGBY DEVELOPMENTS LIMITED (04124820)

BESSINGBY DEVELOPMENTS LIMITED (04124820) is an active UK company. incorporated on 13 December 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BESSINGBY DEVELOPMENTS LIMITED has been registered for 25 years. Current directors include BLEIER, Norman, METT, Ian.

Company Number
04124820
Status
active
Type
ltd
Incorporated
13 December 2000
Age
25 years
Address
Unit 3 Edge Business Centre, London, NW2 6EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLEIER, Norman, METT, Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESSINGBY DEVELOPMENTS LIMITED

BESSINGBY DEVELOPMENTS LIMITED is an active company incorporated on 13 December 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BESSINGBY DEVELOPMENTS LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04124820

LTD Company

Age

25 Years

Incorporated 13 December 2000

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 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Unit 3 Edge Business Centre Humber Road London, NW2 6EW,

Previous Addresses

6 Well Street London E9 7PX
From: 13 December 2000To: 19 January 2016
Timeline

8 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Dec 00
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLEIER, Norman

Active
Edge Business Centre, LondonNW2 6EW
Secretary
Appointed 13 Dec 2000

BLEIER, Norman

Active
Edge Business Centre, LondonNW2 6EW
Born January 1958
Director
Appointed 16 May 2023

METT, Ian

Active
Edge Business Centre, LondonNW2 6EW
Born November 1978
Director
Appointed 18 May 2023

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 13 Dec 2000
Resigned 13 Dec 2000

BLEIER, Joshua

Resigned
Edge Business Centre, LondonNW2 6EW
Born July 1951
Director
Appointed 13 Dec 2000
Resigned 16 May 2023

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 13 Dec 2000
Resigned 13 Dec 2000

Persons with significant control

2

Mr Norman Bleier

Active
Edge Business Centre, LondonNW2 6EW
Born January 1958

Nature of Control

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

Mr Joshua Bleier

Active
Edge Business Centre, LondonNW2 6EW
Born July 1951

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

74

Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
4 January 2008
363sAnnual Return (shuttle)
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
225Change of Accounting Reference Date
Legacy
26 May 2001
395Particulars of Mortgage or Charge
Legacy
26 May 2001
395Particulars of Mortgage or Charge
Legacy
16 January 2001
287Change of Registered Office
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
287Change of Registered Office
Incorporation Company
13 December 2000
NEWINCIncorporation