Company NameBespoke Property Wealth Ltd
DirectorPawel Tadeusz Lajszczak
Company StatusActive
Company Number09784889
CategoryPrivate Limited Company
Incorporation Date18 September 2015(8 years, 6 months ago)
Previous NameCP Spv7 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Pawel Tadeusz Lajszczak
Date of BirthMay 1980 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed18 January 2019(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleDeveloper
Country of ResidenceEngland
Correspondence Address148 Palmerston Street
Manchester
M12 6AR
Director NameMr Pawel Tadeusz Lajszczak
Date of BirthMay 1980 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed18 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIslington Wharf 145 Great Ancoats Street
Manchester
M4 6DH
Director NameMr Adam Mitula
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIslington Wharf 145 Great Ancoats Street
Manchester
M4 6DH
Director NameMr Adam Mitula
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(5 years, 4 months after company formation)
Appointment Duration11 months (resigned 02 January 2022)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address148 Palmerston Street
Manchester
M12 6AR

Location

Registered AddressUnit 4 Great Ancoats Street
Manchester
M4 6DH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Charges

20 October 2020Delivered on: 11 November 2020
Persons entitled: Ptl International Fze

Classification: A registered charge
Outstanding
11 March 2016Delivered on: 12 March 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 1 crofton street oldham.
Outstanding
11 March 2016Delivered on: 12 March 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 1 crofton street oldham.
Outstanding

Filing History

3 February 2021Appointment of Mr Adam Mitula as a director on 1 February 2021 (2 pages)
11 November 2020Registration of charge 097848890003, created on 20 October 2020 (13 pages)
16 October 2020Termination of appointment of Adam Mitula as a director on 1 April 2020 (1 page)
16 October 2020Previous accounting period shortened from 31 January 2021 to 30 September 2020 (1 page)
16 October 2020Satisfaction of charge 097848890001 in full (1 page)
16 October 2020Satisfaction of charge 097848890002 in full (1 page)
16 October 2020Cessation of Adam Mitula as a person with significant control on 1 April 2020 (1 page)
16 October 2020Notification of Pawel Tadeusz Lajszczak as a person with significant control on 1 April 2020 (2 pages)
16 October 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
16 October 2020Unaudited abridged accounts made up to 30 September 2020 (9 pages)
4 September 2020Micro company accounts made up to 31 January 2020 (5 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
22 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
21 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-18
(3 pages)
18 January 2019Appointment of Mr Pawel Tadeusz Lajszczak as a director on 18 January 2019 (2 pages)
16 January 2019Registered office address changed from 1 Crofton Street Oldham Crofton Street Oldham OL8 3DA England to 447 Houldsworth Street Stockport SK5 6DA on 16 January 2019 (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
26 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
31 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
10 July 2017Micro company accounts made up to 31 January 2017 (7 pages)
10 July 2017Micro company accounts made up to 31 January 2017 (7 pages)
15 May 2017Previous accounting period extended from 30 September 2016 to 31 January 2017 (1 page)
15 May 2017Previous accounting period extended from 30 September 2016 to 31 January 2017 (1 page)
3 February 2017Registered office address changed from Unit 4 Great Ancoats Street Manchester M4 6DH England to 1 Crofton Street Oldham Crofton Street Oldham OL8 3DA on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Unit 4 Great Ancoats Street Manchester M4 6DH England to 1 Crofton Street Oldham Crofton Street Oldham OL8 3DA on 3 February 2017 (1 page)
5 January 2017Registered office address changed from 1 Crofton St Oldham OL8 3BZ England to Unit 4 Great Ancoats Street Manchester M4 6DH on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 1 Crofton St Oldham OL8 3BZ England to Unit 4 Great Ancoats Street Manchester M4 6DH on 5 January 2017 (1 page)
5 December 2016Termination of appointment of Pawel Tadeusz Lajszczak as a director on 22 November 2016 (1 page)
5 December 2016Termination of appointment of Pawel Tadeusz Lajszczak as a director on 22 November 2016 (1 page)
14 October 2016Registered office address changed from 1 1 Crofton St Oldham OL8 3BZ England to 1 Crofton St Oldham OL8 3BZ on 14 October 2016 (1 page)
14 October 2016Registered office address changed from Islington Wharf 145 Great Ancoats Street Manchester M4 6DH England to 1 1 Crofton St Oldham OL8 3BZ on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 1 1 Crofton St Oldham OL8 3BZ England to 1 Crofton St Oldham OL8 3BZ on 14 October 2016 (1 page)
14 October 2016Registered office address changed from Islington Wharf 145 Great Ancoats Street Manchester M4 6DH England to 1 1 Crofton St Oldham OL8 3BZ on 14 October 2016 (1 page)
20 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
12 March 2016Registration of charge 097848890001, created on 11 March 2016 (8 pages)
12 March 2016Registration of charge 097848890002, created on 11 March 2016 (14 pages)
12 March 2016Registration of charge 097848890002, created on 11 March 2016 (14 pages)
12 March 2016Registration of charge 097848890001, created on 11 March 2016 (8 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)