Background WavePink WaveYellow Wave

BESTSHIRE LTD (09448171)

BESTSHIRE LTD (09448171) is an active UK company. incorporated on 19 February 2015. 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. BESTSHIRE LTD has been registered for 11 years. Current directors include BERGER, Mordechai Jacob.

Company Number
09448171
Status
active
Type
ltd
Incorporated
19 February 2015
Age
11 years
Address
113 Upper Clapton Road, London, E5 9BU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERGER, Mordechai Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESTSHIRE LTD

BESTSHIRE LTD is an active company incorporated on 19 February 2015 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. BESTSHIRE LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09448171

LTD Company

Age

11 Years

Incorporated 19 February 2015

Size

N/A

Accounts

ARD: 23/2

Up to Date

4 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 May 2026
Period: 1 March 2024 - 23 February 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

113 Upper Clapton Road London, E5 9BU,

Timeline

8 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Nov 17
Loan Secured
Nov 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BERGER, Mordechai Jacob

Active
Jessam Avenue, LondonE5 9DU
Born March 1977
Director
Appointed 01 Feb 2017

KLEIN, Meir

Resigned
Upper Clapton Road, LondonE5 9BU
Born December 1969
Director
Appointed 19 Feb 2015
Resigned 30 Jan 2017

Persons with significant control

1

Mr Mordechai Jacob Berger

Active
Jessam Avenue, LondonE5 9DU
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 February 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Incorporation Company
19 February 2015
NEWINCIncorporation