Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BESSEMER ESTATES LTD
Company Information for

BESSEMER ESTATES LTD

10 PALM COURT, QUEEN ELIZABETHS WALK, LONDON, N16 5XA,
Company Registration Number
06376994
Private Limited Company
Active

Company Overview

About Bessemer Estates Ltd
BESSEMER ESTATES LTD was founded on 2007-09-20 and has its registered office in London. The organisation's status is listed as "Active". Bessemer Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BESSEMER ESTATES LTD
 
Legal Registered Office
10 PALM COURT
QUEEN ELIZABETHS WALK
LONDON
N16 5XA
Other companies in N16
 
Filing Information
Company Number 06376994
Company ID Number 06376994
Date formed 2007-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 20/12/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:45:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BESSEMER ESTATES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BESSEMER ESTATES LTD

Current Directors
Officer Role Date Appointed
ARON NEZRI
Company Secretary 2007-11-20
ARON NEZRI
Director 2007-11-20
SCHLOIME RAND
Director 2012-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHASKEL RAND
Director 2007-11-27 2011-08-01
JACOB MEIR DREYFUSS
Director 2007-09-20 2007-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARON NEZRI DN LONDON LTD Director 2017-12-21 CURRENT 2017-12-21 Active
ARON NEZRI BONDFIELD INVESTMENTS LIMITED Director 2013-06-20 CURRENT 2013-06-20 Dissolved 2015-01-27
ARON NEZRI GRANDFIELD GROUP LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
ARON NEZRI GRANDFIELD INVESTMENTS LIMITED Director 1996-03-15 CURRENT 1996-03-14 Active
SCHLOIME RAND BROADVIEW INVESTMENTS LIMITED Director 2016-07-10 CURRENT 2016-06-15 Active
SCHLOIME RAND ICEVILLE LIMITED Director 2016-01-12 CURRENT 2015-12-02 Active
SCHLOIME RAND RAVENSCOURT SECURITIES LTD Director 2016-01-01 CURRENT 1997-10-29 Active
SCHLOIME RAND HOLMEWELL LIMITED Director 2015-12-18 CURRENT 2015-12-02 Active
SCHLOIME RAND MOSS LANE (BLACKROD) MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 2008-03-17 Active
SCHLOIME RAND HORIZON SECURITIES LTD Director 2015-05-31 CURRENT 2015-05-20 Active
SCHLOIME RAND CORNFORD ESTATES LTD Director 2014-12-01 CURRENT 2014-11-11 Active
SCHLOIME RAND GROVEWAY INVESTMENTS LTD Director 2014-12-01 CURRENT 2014-11-11 Active
SCHLOIME RAND WOODBOURNE COMMERCE LTD Director 2014-02-01 CURRENT 2013-04-26 Active
SCHLOIME RAND ATOPBANK LTD Director 2013-10-25 CURRENT 2006-05-15 Active
SCHLOIME RAND WINNINGTON SECURITIES LIMITED Director 2013-10-01 CURRENT 2012-02-02 Active
SCHLOIME RAND MOUNT ESTATES LIMITED Director 2013-02-27 CURRENT 2004-02-26 Active - Proposal to Strike off
SCHLOIME RAND BIKUR CHOLIM LTD Director 2012-09-05 CURRENT 2000-05-24 Active
SCHLOIME RAND COSMON (BELZ) LIMITED Director 2011-06-27 CURRENT 1972-08-04 Active
SCHLOIME RAND BELZ FOUNDATION LTD Director 2011-06-27 CURRENT 2005-04-13 Active
SCHLOIME RAND ELMVILLA PROPERTIES LIMITED Director 2010-11-30 CURRENT 2009-05-22 Active
SCHLOIME RAND YESHIVAS BELZ LONDON LTD Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2014-01-21
SCHLOIME RAND HILDERTON ESTATES LTD Director 2010-03-01 CURRENT 2009-11-11 Active - Proposal to Strike off
SCHLOIME RAND INTERPOINT LTD Director 2010-03-01 CURRENT 2010-01-13 Active
SCHLOIME RAND WHITEHOUSE SECURITIES LTD Director 2008-12-10 CURRENT 1997-10-29 Active
SCHLOIME RAND METROPARK ESTATES LTD Director 2005-07-20 CURRENT 2005-07-05 Active
SCHLOIME RAND RANBELL LTD Director 2002-12-27 CURRENT 2002-12-24 Active
SCHLOIME RAND WESTBRIDGE ESTATES LTD Director 2002-04-26 CURRENT 2002-04-25 Active
SCHLOIME RAND PALM COURT (1-12) MANAGEMENT COMPANY LIMITED Director 2001-06-01 CURRENT 2001-06-01 Active
SCHLOIME RAND BOURNEHEIGHTS LIMITED Director 2000-10-10 CURRENT 1984-06-28 Active
SCHLOIME RAND SOUTHBRIDGE ESTATES LTD Director 2000-07-31 CURRENT 2000-03-20 Active
SCHLOIME RAND NORTHBRIDGE ESTATES LTD Director 2000-07-31 CURRENT 2000-02-10 Active
SCHLOIME RAND POLLWAY NOMINEES LIMITED Director 2000-01-19 CURRENT 2000-01-11 Active
SCHLOIME RAND ALBION COURT AND GARDENS MANAGEMENT COMPANY LIMITED Director 1998-08-30 CURRENT 1990-04-02 Active
SCHLOIME RAND 86 LORDSHIP PARK LIMITED Director 1997-11-24 CURRENT 1983-11-18 Active
SCHLOIME RAND ROVERGRANGE LIMITED Director 1997-11-24 CURRENT 1990-06-25 Active
SCHLOIME RAND REDBRICK INVESTMENTS LIMITED Director 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND THORNMEAD SECURITIES LIMITED Director 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND REDHOUSE SECURITIES LIMITED Director 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND TIDESCOPE LIMITED Director 1997-11-24 CURRENT 1994-11-23 Active
SCHLOIME RAND WELLFORD ESTATES LTD Director 1997-11-24 CURRENT 1997-11-24 Active
SCHLOIME RAND BROADWAY KENT AND WARWICK MANSIONS (MANAGEMENT) LIMITED Director 1997-11-24 CURRENT 1983-07-27 Active
SCHLOIME RAND 31 ROSENDALE ROAD (DELACOURT MANSIONS) MANAGEMENT LIMITED Director 1997-11-24 CURRENT 1985-12-30 Active - Proposal to Strike off
SCHLOIME RAND COALBROOK MANSIONS (MANAGEMENT) LIMITED Director 1997-11-24 CURRENT 1987-01-29 Active
SCHLOIME RAND BEVERLEY HOUSE (EASTBOURNE) LIMITED Director 1997-11-24 CURRENT 1989-06-08 Active
SCHLOIME RAND JOBVIEW LIMITED Director 1997-11-24 CURRENT 1994-04-20 Active
SCHLOIME RAND OAKHAMPTON PROPERTIES LIMITED Director 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND OVERTURE INVESTMENTS LIMITED Director 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND GRANDGLOBE VENTURES LIMITED Director 1997-11-24 CURRENT 1994-11-01 Active
SCHLOIME RAND AVONSWOOD NOMINEES LIMITED Director 1997-11-24 CURRENT 1995-06-01 Active
SCHLOIME RAND LYNTON COURT (ANERLEY) MANAGEMENT LIMITED Director 1997-11-24 CURRENT 1985-12-30 Active
SCHLOIME RAND RIGGINDALE ROAD MANAGEMENT LIMITED Director 1997-11-24 CURRENT 1987-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-12-1424/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15Termination of appointment of Aron Nezri on 2023-03-10
2023-03-15Director's details changed for Mr Aron Nezri on 2023-03-10
2023-02-22CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-12-1624/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-13CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-03-13AA01Previous accounting period shortened from 21/03/21 TO 20/03/21
2021-12-16Previous accounting period shortened from 22/03/21 TO 21/03/21
2021-12-16AA01Previous accounting period shortened from 22/03/21 TO 21/03/21
2021-06-23AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-03-23AA01Current accounting period shortened from 23/03/20 TO 22/03/20
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-03-09AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-15AA01Previous accounting period shortened from 24/03/19 TO 23/03/19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-12-17AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-12-12AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 666858
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-01-12AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 666858
2016-03-01AR0117/02/16 ANNUAL RETURN FULL LIST
2015-12-23AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 666858
2015-04-23AR0117/02/15 ANNUAL RETURN FULL LIST
2014-12-19AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29AR0117/02/14 ANNUAL RETURN FULL LIST
2014-03-26SH0125/02/14 STATEMENT OF CAPITAL GBP 666858
2014-03-14RES12VARYING SHARE RIGHTS AND NAMES
2014-03-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Division 25/02/2014
  • Resolution of Memorandum and/or Articles of Association
2013-12-23AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0117/02/13 ANNUAL RETURN FULL LIST
2013-02-21MG01Particulars of a mortgage or charge / charge no: 5
2013-02-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2013-02-05MG01Particulars of a mortgage or charge / charge no: 4
2012-11-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-09-21AA01Current accounting period extended from 28/09/12 TO 24/03/13
2012-06-27AA28/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-03-20MG01Particulars of a mortgage or charge / charge no: 3
2012-03-01AR0117/02/12 FULL LIST
2012-03-01AR0115/02/12 FULL LIST
2012-03-01AP01DIRECTOR APPOINTED MR SCHLOIME RAND
2011-12-16AR0120/09/11 FULL LIST
2011-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR ARON NEZRI / 31/10/2010
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHASKEL RAND
2011-06-28AA28/09/10 TOTAL EXEMPTION SMALL
2010-11-05AR0120/09/10 FULL LIST
2010-06-25AA28/09/09 TOTAL EXEMPTION SMALL
2009-11-24AR0120/09/09 FULL LIST
2009-10-12AA28/09/08 TOTAL EXEMPTION SMALL
2009-07-13225PREVSHO FROM 30/09/2008 TO 28/09/2008
2009-03-10363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS; AMEND
2008-12-05363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-12-05353LOCATION OF REGISTER OF MEMBERS
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 149A CLAPTON COMMON LONDON UK E5 9AE
2008-01-23395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-17288bDIRECTOR RESIGNED
2007-11-21288cSECRETARY'S PARTICULARS CHANGED
2007-11-21288aNEW SECRETARY APPOINTED
2007-11-21288aNEW DIRECTOR APPOINTED
2007-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BESSEMER ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BESSEMER ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2013-02-21 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2013-02-05 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2012-03-16 Satisfied AUBREY WEIS
LEGAL CHARGE 2008-01-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-12-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-24 £ 1,464,937
Creditors Due After One Year 2011-09-28 £ 1,613,788
Creditors Due Within One Year 2013-03-24 £ 607,878
Creditors Due Within One Year 2011-09-28 £ 436,077

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BESSEMER ESTATES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-24 £ 5,060
Cash Bank In Hand 2011-09-28 £ 50,408
Current Assets 2013-03-24 £ 27,868
Current Assets 2011-09-28 £ 50,595
Debtors 2013-03-24 £ 22,808
Secured Debts 2013-03-24 £ 796,409
Secured Debts 2011-09-28 £ 1,613,788
Tangible Fixed Assets 2013-03-24 £ 1,974,433
Tangible Fixed Assets 2011-09-28 £ 1,974,433

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BESSEMER ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BESSEMER ESTATES LTD
Trademarks
We have not found any records of BESSEMER ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BESSEMER ESTATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BESSEMER ESTATES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BESSEMER ESTATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BESSEMER ESTATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BESSEMER ESTATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.