Background WavePink WaveYellow Wave

BESTMINSTER LIMITED (04147439)

BESTMINSTER LIMITED (04147439) is an active UK company. incorporated on 25 January 2001. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BESTMINSTER LIMITED has been registered for 25 years.

Company Number
04147439
Status
active
Type
ltd
Incorporated
25 January 2001
Age
25 years
Address
Pennyfarthing Farm House, New Milton, BH25 5TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESTMINSTER LIMITED

BESTMINSTER LIMITED is an active company incorporated on 25 January 2001 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BESTMINSTER LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04147439

LTD Company

Age

25 Years

Incorporated 25 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Pennyfarthing Farm House Ossemsley New Milton, BH25 5TL,

Previous Addresses

1 Montpelier Street Knightsbridge London SW7 1EX
From: 25 January 2001To: 30 December 2013
Timeline

9 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Dec 13
Director Left
Dec 13
Loan Cleared
Jan 19
Director Joined
Jun 19
New Owner
Jun 19
Funding Round
Jul 19
Loan Secured
Dec 19
Loan Secured
Dec 19
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Appoint Person Secretary Company With Name
30 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
353353
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
22 August 2007
287Change of Registered Office
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2006
AAAnnual Accounts
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
4 November 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
225Change of Accounting Reference Date
Legacy
20 February 2001
88(2)R88(2)R
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
287Change of Registered Office
Incorporation Company
25 January 2001
NEWINCIncorporation