Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Beresford Properties Limited
Beresford Properties Limited is an active company incorporated on 18 March 1993 with the registered office located in . Beresford Properties Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
22 years ago
Company No
02800819
Private limited company
Age
32 years
Incorporated
18 March 1993
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
21 June 2025
(4 months ago)
Next confirmation dated
21 June 2026
Due by
5 July 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Beresford Properties Limited
Contact
Update Details
Address
13 Langton House
12 Old Market Place
Farnham
Surrey
GU9 7WD
United Kingdom
Address changed on
16 Nov 2023
(1 year 11 months ago)
Previous address was
42 Langton House 12 Old Market Place Farnham Surrey GU9 7WD England
Companies in
Telephone
01273891205
Email
Unreported
Website
Beresfordproperties.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Pippa Mary Antonia Claydon
Director • Property Investor • British • Lives in England • Born in May 1976
Louise Mary Patricia Boughen
Director • Humanitarian Executive • British • Lives in England • Born in Jul 1974
Michael Anthony O'Brien
Director • CD/Chartered Accountant • British,irish • Lives in England • Born in Sep 1950
Alice Mary Michaela Oliphant
Director • Marketing Director • British • Lives in England • Born in Sep 1987
Tara Mary Hayley Lovelock
Director • Teacher • British • Lives in England • Born in May 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Healthcare Group Limited
Mrs Robin Patricia Antonia O'Brien and Michael Anthony O'Brien are mutual people.
Active
Public Private Partnership Group Limited
Michael Anthony O'Brien is a mutual person.
Active
United Healthcare Services Limited
Mrs Robin Patricia Antonia O'Brien and Michael Anthony O'Brien are mutual people.
Active
United Healthcare Limited
Michael Anthony O'Brien is a mutual person.
Active
Lyceum Developments Limited
Michael Anthony O'Brien is a mutual person.
Active
61 Buckingham Place Limited
Michael Anthony O'Brien is a mutual person.
Active
Beresford Technologies Limited
Michael Anthony O'Brien is a mutual person.
Active
Deers Leap (Flats 15 To 23) RTM Company Limited
Michael Anthony O'Brien is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£142.67K
Increased by £110.53K (+344%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£3.39M
Increased by £93.27K (+3%)
Total Liabilities
-£1.77M
Increased by £84.51K (+5%)
Net Assets
£1.62M
Increased by £8.76K (+1%)
Debt Ratio (%)
52%
Increased by 1.09% (+2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 23 Jun 2025
Tara Mary Hayley Lovelock Resigned
6 Months Ago on 27 Apr 2025
Ms Louise Mary Patricia Boughen Appointed
8 Months Ago on 24 Feb 2025
Mrs Alice Mary Michaela Oliphant Appointed
8 Months Ago on 24 Feb 2025
Mrs Tara Mary Hayley Lovelock Appointed
8 Months Ago on 24 Feb 2025
Mrs Pippa Mary Antonia Claydon Appointed
8 Months Ago on 24 Feb 2025
New Charge Registered
8 Months Ago on 18 Feb 2025
New Charge Registered
8 Months Ago on 18 Feb 2025
Charge Satisfied
8 Months Ago on 17 Feb 2025
Charge Satisfied
8 Months Ago on 17 Feb 2025
Get Alerts
Get Credit Report
Discover Beresford Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 June 2025 with updates
Submitted on 23 Jun 2025
Termination of appointment of Tara Mary Hayley Lovelock as a director on 27 April 2025
Submitted on 29 Apr 2025
Registration of charge 028008190017, created on 18 February 2025
Submitted on 27 Feb 2025
Appointment of Ms Louise Mary Patricia Boughen as a director on 24 February 2025
Submitted on 27 Feb 2025
Appointment of Mrs Pippa Mary Antonia Claydon as a director on 24 February 2025
Submitted on 26 Feb 2025
Appointment of Mrs Alice Mary Michaela Oliphant as a director on 24 February 2025
Submitted on 26 Feb 2025
Appointment of Mrs Tara Mary Hayley Lovelock as a director on 24 February 2025
Submitted on 26 Feb 2025
Registration of charge 028008190016, created on 18 February 2025
Submitted on 21 Feb 2025
Satisfaction of charge 5 in full
Submitted on 17 Feb 2025
Satisfaction of charge 6 in full
Submitted on 17 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs