Company NameBestwall Estate Company Limited
DirectorsSimon Nicholas Gerrard Patterson and Susan Caroline King Patterson
Company StatusActive
Company Number04153685
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Nicholas Gerrard Patterson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(1 week after company formation)
Appointment Duration23 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
Director NameMrs Susan Caroline King Patterson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(1 week after company formation)
Appointment Duration23 years, 2 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
Secretary NameMr Simon Nicholas Gerrard Patterson
NationalityBritish
StatusCurrent
Appointed12 February 2001(1 week after company formation)
Appointment Duration23 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websitewww.ldestates.net
Email address[email protected]

Location

Registered AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Simon Nicholas Gerrard Patterson
50.00%
Ordinary
1 at £1Susan Caroline King Patterson
50.00%
Ordinary

Financials

Year2014
Turnover£16,871
Net Worth-£131,175
Current Liabilities£161,557

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

26 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
25 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
14 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
5 December 2018Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 5 December 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
28 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
2 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
31 December 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
31 December 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
27 October 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
27 October 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
21 February 2014Registered office address changed from 11 Raven Wharf Lafone London SE1 2LR on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 11 Raven Wharf Lafone London SE1 2LR on 21 February 2014 (1 page)
27 January 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
27 January 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
15 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
15 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
10 October 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption full accounts made up to 31 May 2010 (15 pages)
31 January 2011Total exemption full accounts made up to 31 May 2010 (15 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
9 December 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
20 November 2009Director's details changed for Simon Nicholas Gerrard Patterson on 29 October 2009 (2 pages)
20 November 2009Director's details changed for Susan Caroline King Patterson on 29 October 2009 (2 pages)
20 November 2009Director's details changed for Susan Caroline King Patterson on 29 October 2009 (2 pages)
20 November 2009Secretary's details changed for Simon Nicholas Gerrard Patterson on 29 October 2009 (1 page)
20 November 2009Director's details changed for Simon Nicholas Gerrard Patterson on 29 October 2009 (2 pages)
20 November 2009Secretary's details changed for Simon Nicholas Gerrard Patterson on 29 October 2009 (1 page)
19 February 2009Return made up to 05/02/09; full list of members (4 pages)
19 February 2009Return made up to 05/02/09; full list of members (4 pages)
17 September 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
17 September 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
3 March 2008Return made up to 05/02/08; full list of members (4 pages)
3 March 2008Return made up to 05/02/08; full list of members (4 pages)
7 March 2007Return made up to 05/02/07; full list of members (2 pages)
7 March 2007Return made up to 05/02/07; full list of members (2 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
17 January 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
17 January 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
7 June 2006Return made up to 05/02/06; full list of members (2 pages)
7 June 2006Return made up to 05/02/06; full list of members (2 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
23 May 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
23 May 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
16 February 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
(7 pages)
16 February 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
(7 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
16 February 2004Return made up to 05/02/04; full list of members (7 pages)
16 February 2004Return made up to 05/02/04; full list of members (7 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
19 February 2003Return made up to 05/02/03; full list of members (7 pages)
19 February 2003Return made up to 05/02/03; full list of members (7 pages)
4 December 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
4 December 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
10 June 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New secretary appointed;new director appointed (2 pages)
1 March 2001New secretary appointed;new director appointed (2 pages)
1 March 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: 100 fetter lane london EC4A 1BN (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: 100 fetter lane london EC4A 1BN (1 page)
5 February 2001Incorporation (35 pages)
5 February 2001Incorporation (35 pages)