Company NameBespoke Financial Property Services Ltd
Company StatusActive
Company Number10882437
CategoryPrivate Limited Company
Incorporation Date25 July 2017(6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Oliver Matthew Lodge
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiplingham House Westoby Lane
Riplingham
Hull
East Riding Of Yorkshire
HU20 3XT
Director NameMrs Rachael Amy Lodge
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiplingham House Westoby Lane
Riplingham
East Riding Of Yorkshire
HU20 3XT
Director NameMrs Julie Lodge
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(4 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiplingham House Westoby Lane
Riplingham
East Riding Of Yorkshire
HU20 3XT

Location

Registered AddressRiplingham House
Westoby Lane
Riplingham
East Riding Of Yorkshire
HU20 3XT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishRowley
WardDale
Address MatchesOver 40 other UK companies use this postal address

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 Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

15 January 2021Delivered on: 18 January 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 50 clifton street sowerby bridge HX6 2DQ.
Outstanding
28 September 2020Delivered on: 29 September 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 32 clifton street, sowerby bridge, HX6 2DQ.
Outstanding
25 September 2020Delivered on: 28 September 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Freehold property being 6 upper fountain street, sowerby bridge, HX6 2QY.
Outstanding
13 March 2020Delivered on: 16 March 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 2 exeter street sowerby bridge HX6 2DG.
Outstanding
25 July 2018Delivered on: 2 August 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
25 July 2018Delivered on: 2 August 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 20 rooley heights sowerby bridge t/no WYK207561.
Outstanding
13 October 2017Delivered on: 3 November 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 10 rooley heights sowerby bridge t/no WYK684311.
Outstanding
13 October 2017Delivered on: 28 October 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 10 rooley heights sowerby bridge t/no WYK684311.
Outstanding
30 September 2022Delivered on: 7 October 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 6 east parade sowerby bridge HX6 2BH registered at hm land registry under title WYK185384.
Outstanding
20 December 2021Delivered on: 21 December 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 2 exeter street sowerby bridge HX6 2DG.
Outstanding
3 December 2021Delivered on: 6 December 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 13 tennyson avenue sowerby bridge HX6 1BY.
Outstanding
21 September 2021Delivered on: 24 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 18 rooley heights sowerby bridge HX6 1HP.
Outstanding
13 October 2017Delivered on: 20 October 2017
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 July 2023Director's details changed for Mrs Rachael Amy Lodge on 8 July 2023 (2 pages)
21 July 2023Confirmation statement made on 9 July 2023 with updates (4 pages)
15 December 2022Withdrawal of the persons' with significant control register information from the public register (1 page)
15 December 2022Persons' with significant control register information at 15 December 2022 on withdrawal from the public register (2 pages)
15 December 2022Director's details changed for Mr Oliver Matthew Lodge on 15 December 2022 (2 pages)
15 December 2022Director's details changed for Mr Oliver Matthew Lodge on 15 December 2022 (2 pages)
15 December 2022Change of details for Bespoke Financial Yorkshire Holdings Ltd as a person with significant control on 15 December 2022 (2 pages)
15 December 2022Director's details changed for Mrs Rachael Amy Lodge on 15 December 2022 (2 pages)
7 October 2022Registration of charge 108824370013, created on 30 September 2022 (4 pages)
5 October 2022Registered office address changed from G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 5 October 2022 (1 page)
18 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 August 2022Confirmation statement made on 9 July 2022 with updates (5 pages)
21 December 2021Registration of charge 108824370012, created on 20 December 2021 (4 pages)
6 December 2021Registration of charge 108824370011, created on 3 December 2021 (4 pages)
22 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 September 2021Registration of charge 108824370010, created on 21 September 2021 (4 pages)
11 August 2021Director's details changed for Mr Oliver Matthew Lodge on 1 August 2021 (2 pages)
11 August 2021Appointment of Mrs Julie Lodge as a director on 1 August 2021 (2 pages)
11 August 2021Director's details changed for Mrs Rachael Amy Lodge on 1 August 2021 (2 pages)
12 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
27 May 2021Cessation of Oliver, Matthew Lodge as a person with significant control on 5 May 2021 (1 page)
27 May 2021Cessation of Rachael Amy Lodge as a person with significant control on 5 May 2021 (1 page)
27 May 2021Notification of Bespoke Financial Yorkshire Holdings Ltd as a person with significant control on 5 May 2021 (1 page)
18 January 2021Registration of charge 108824370009, created on 15 January 2021 (4 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 November 2020Change of details for Mr Oliver, Matthew Lodge as a person with significant control on 17 September 2020 (2 pages)
23 November 2020Change of details for Mr Oliver Matthew Lodge as a person with significant control on 17 September 2020 (2 pages)
29 September 2020Registration of charge 108824370008, created on 28 September 2020 (4 pages)
28 September 2020Registration of charge 108824370007, created on 25 September 2020 (4 pages)
17 September 2020Registered office address changed from F03 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 17 September 2020 (1 page)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
4 May 2020Registered office address changed from Melton House Jackson Way Melton North Ferriby HU14 3HJ England to F03 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 4 May 2020 (1 page)
30 March 2020Registered office address changed from Fo3 Springfield Way Anlaby Hull HU10 6RJ England to Melton House Jackson Way Melton North Ferriby HU14 3HJ on 30 March 2020 (1 page)
16 March 2020Registration of charge 108824370006, created on 13 March 2020 (4 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 September 2019Director's details changed for Mr Oliver Matthew Lodge on 18 September 2019 (2 pages)
19 September 2019Registered office address changed from 52 st. Johns Lane Halifax West Yorkshire HX1 2BW England to Fo3 Springfield Way Anlaby Hull HU10 6RJ on 19 September 2019 (1 page)
19 September 2019Change of details for Mr Oliver Matthew Lodge as a person with significant control on 18 September 2019 (2 pages)
19 September 2019Change of details for Mrs Rachael Amy Lodge as a person with significant control on 18 September 2019 (2 pages)
19 September 2019Director's details changed for Mrs Rachael Amy Lodge on 18 September 2019 (2 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
18 October 2018Registered office address changed from The Boat House Wharf Street Brighouse HD6 1PP England to 52 st. Johns Lane Halifax West Yorkshire HX1 2BW on 18 October 2018 (1 page)
18 October 2018Change of details for Mr Oliver Matthew Lodge as a person with significant control on 18 October 2018 (2 pages)
18 October 2018Director's details changed for Mr Oliver Matthew Lodge on 18 October 2018 (2 pages)
18 October 2018Director's details changed for Mrs Rachael Amy Lodge on 18 October 2018 (2 pages)
18 October 2018Change of details for Mrs Rachael Amy Lodge as a person with significant control on 18 October 2018 (2 pages)
2 August 2018Registration of charge 108824370005, created on 25 July 2018 (19 pages)
2 August 2018Registration of charge 108824370004, created on 25 July 2018 (6 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 November 2017Registration of charge 108824370003, created on 13 October 2017 (6 pages)
3 November 2017Registration of charge 108824370003, created on 13 October 2017 (6 pages)
28 October 2017Registration of charge 108824370002, created on 13 October 2017 (6 pages)
28 October 2017Registration of charge 108824370002, created on 13 October 2017 (6 pages)
23 October 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
23 October 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
20 October 2017Registration of charge 108824370001, created on 13 October 2017 (19 pages)
20 October 2017Registration of charge 108824370001, created on 13 October 2017 (19 pages)
8 August 2017Registered office address changed from 52 st Johns Lane Halifax West Yorkshire HX1 2BW England to The Boat House Wharf Street Brighouse HD6 1PP on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 52 st Johns Lane Halifax West Yorkshire HX1 2BW England to The Boat House Wharf Street Brighouse HD6 1PP on 8 August 2017 (1 page)
25 July 2017Incorporation
Statement of capital on 2017-07-25
  • GBP 100
(35 pages)
25 July 2017Incorporation
Statement of capital on 2017-07-25
  • GBP 100
(35 pages)