Background WavePink WaveYellow Wave

BESPOKE PROPERTY SOLUTIONS LIMITED (05196803)

BESPOKE PROPERTY SOLUTIONS LIMITED (05196803) is an active UK company. incorporated on 4 August 2004. with registered office in Loughborough. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BESPOKE PROPERTY SOLUTIONS LIMITED has been registered for 21 years. Current directors include PERRETT, Tanya.

Company Number
05196803
Status
active
Type
ltd
Incorporated
4 August 2004
Age
21 years
Address
Limehurst House, Loughborough, LE11 1NH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PERRETT, Tanya
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPOKE PROPERTY SOLUTIONS LIMITED

BESPOKE PROPERTY SOLUTIONS LIMITED is an active company incorporated on 4 August 2004 with the registered office located in Loughborough. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BESPOKE PROPERTY SOLUTIONS LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05196803

LTD Company

Age

21 Years

Incorporated 4 August 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Limehurst House Bridge Street Loughborough, LE11 1NH,

Previous Addresses

3-5 Bedford Square Loughborough LE11 2TP England
From: 23 July 2019To: 20 March 2023
3-5 Bedford Square Bedford Square Loughborough Leicestershire LE11 2TP
From: 10 September 2014To: 23 July 2019
3-4 Bedford Square Loughborough Leicestershire LE11 2TP
From: 4 August 2004To: 10 September 2014
Timeline

5 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Aug 17
Owner Exit
Aug 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PERRETT, Tanya

Active
Bridge Street, LoughboroughLE11 1NH
Secretary
Appointed 04 Aug 2004

PERRETT, Tanya

Active
Bridge Street, LoughboroughLE11 1NH
Born March 1972
Director
Appointed 04 Aug 2004

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 04 Aug 2004
Resigned 04 Aug 2004

PERRETT, Roger Michael Ivor

Resigned
Bedford Square, LoughboroughLE11 2TP
Born September 1967
Director
Appointed 04 Aug 2004
Resigned 03 Aug 2017

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 04 Aug 2004
Resigned 04 Aug 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Roger Michael Ivor Perrett

Ceased
Bedford Square, LoughboroughLE11 2TP
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2017

Mrs Tanya Perrett

Active
Bridge Street, LoughboroughLE11 1NH
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2023
PSC04Change of PSC Details
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 July 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 September 2017
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares
31 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 August 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
4 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
18 October 2007
225Change of Accounting Reference Date
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2006
AAAnnual Accounts
Legacy
10 April 2006
225Change of Accounting Reference Date
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
11 July 2005
88(2)R88(2)R
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
287Change of Registered Office
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Incorporation Company
4 August 2004
NEWINCIncorporation