Company NameBestmark Properties (London) Limited
DirectorsHamid Shan and Shahaida Parveen Shan
Company StatusActive
Company Number06023724
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hamid Shan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7b Cleveland Drive
Marton
Middlesbrough
TS7 8AE
Director NameMrs Shahaida Parveen Shan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7b Cleveland Drive
Marton
Middlesbrough
TS7 8AE
Secretary NameMr Hamid Shan
NationalityBritish
StatusCurrent
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7b Cleveland Drive
Marton
Middlesbrough
TS7 8AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7b Cleveland Drive
Marton
Middlesborough
TS7 8AE
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton East
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Bestmark Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£192,535
Cash£705
Current Liabilities£384,760

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Charges

25 April 2016Delivered on: 29 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 436 linthorpe road, middlesbrough registered at land registry under title numbers CE207871; CE88558; CE28317; TES18489; and TES20942.
Outstanding
18 July 2008Delivered on: 26 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former kwik save site linthorpe middlesbrough.
Outstanding
14 July 2008Delivered on: 17 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
3 June 2016Satisfaction of charge 2 in full (4 pages)
3 June 2016Satisfaction of charge 1 in full (4 pages)
3 June 2016Satisfaction of charge 2 in full (4 pages)
3 June 2016Satisfaction of charge 1 in full (4 pages)
29 April 2016Registration of charge 060237240003, created on 25 April 2016 (18 pages)
29 April 2016Registration of charge 060237240003, created on 25 April 2016 (18 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(6 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(6 pages)
13 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(6 pages)
13 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(6 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(6 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(6 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
23 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
31 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
31 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
8 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
8 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
7 January 2009Return made up to 08/12/08; full list of members (3 pages)
7 January 2009Return made up to 08/12/08; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 May 2008Location of register of members (1 page)
15 May 2008Return made up to 05/01/08; full list of members (3 pages)
15 May 2008Return made up to 05/01/08; full list of members (3 pages)
15 May 2008Location of register of members (1 page)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 November 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
15 November 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
13 February 2007New secretary appointed;new director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New secretary appointed;new director appointed (2 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Secretary resigned (1 page)
27 January 2007Director resigned (1 page)
8 December 2006Incorporation (16 pages)
8 December 2006Incorporation (16 pages)