15 & 17 BEDFORD AVENUE FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

15 & 17 BEDFORD AVENUE FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04347107

Incorporation date

04/01/2002

Size

Dormant

Contacts

Registered address

Registered address

4 South Cliff, Bexhill-On-Sea, East Sussex TN39 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2002)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon26/09/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon20/01/2025
Registered office address changed from 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN England to 4 South Cliff Bexhill-on-Sea East Sussex TN39 3EL on 2025-01-20
dot icon20/01/2025
Director's details changed for Carol Laing Campbell on 2025-01-20
dot icon20/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon20/01/2025
Director's details changed for Mr Douglas Jack Grant Holdaway on 2025-01-20
dot icon20/01/2025
Director's details changed for Mrs Rachel Clare Holdaway on 2025-01-20
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-01-04 with updates
dot icon18/01/2024
Termination of appointment of Oakfield Pm Ltd as a secretary on 2023-06-14
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/04/2023
Appointment of Carol Laing Campbell as a director on 2023-03-31
dot icon08/03/2023
Notification of Geoffrey David Slater as a person with significant control on 2021-01-22
dot icon07/03/2023
Withdrawal of a person with significant control statement on 2023-03-07
dot icon06/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon08/11/2022
Appointment of Mr Geoffrey David Slater as a director on 2022-11-08
dot icon18/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/10/2022
Appointment of Mr Douglas Jack Grant Holdaway as a director on 2022-10-17
dot icon17/10/2022
Appointment of Mrs Rachel Clare Holdaway as a director on 2022-10-17
dot icon14/10/2022
Termination of appointment of Timothy John Lovell as a director on 2021-08-03
dot icon10/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/08/2021
Termination of appointment of Kenneth Malcolm Maclennan as a director on 2021-08-24
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon11/08/2020
Termination of appointment of Derek Sowten as a director on 2020-08-11
dot icon13/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/09/2019
Termination of appointment of Ronald William Knight as a director on 2019-03-04
dot icon18/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon15/01/2019
Termination of appointment of Avril Woollett as a director on 2019-01-15
dot icon15/01/2019
Appointment of Oakfield Pm Ltd as a secretary on 2019-01-15
dot icon15/01/2019
Registered office address changed from 15C Bedford Avenue Bexhill on Sea East Sussex TN40 1nd to 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN on 2019-01-15
dot icon28/09/2018
Appointment of Goldaway Properties Ltd as a director on 2018-09-21
dot icon28/09/2018
Director's details changed for Timothy John Lovell on 2018-09-24
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/09/2018
Termination of appointment of Victoria Jeffreys as a secretary on 2018-08-29
dot icon12/09/2018
Termination of appointment of Victoria Jeffreys as a director on 2018-08-29
dot icon03/05/2018
Termination of appointment of Frederick Ernest Taylor as a director on 2017-08-14
dot icon03/05/2018
Termination of appointment of Roma Dalby as a director on 2017-03-10
dot icon07/03/2018
Confirmation statement made on 2018-01-04 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/08/2017
Appointment of Mr Ronald William Knight as a director on 2017-08-14
dot icon20/03/2017
Appointment of Mrs Deborah Harrison Garland as a director on 2017-03-10
dot icon18/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Appointment of Miss Avril Woollett as a director on 2015-09-21
dot icon25/05/2016
Termination of appointment of Aden Asquith-Brown as a director on 2015-12-12
dot icon04/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon04/02/2016
Termination of appointment of Carol Vera Richer as a director on 2014-05-30
dot icon04/02/2016
Termination of appointment of Aden Asquith-Brown as a director on 2015-12-12
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/04/2015
Appointment of Roma Dalby as a director on 2014-05-30
dot icon23/04/2015
Director's details changed for Victoria Jeffreys on 2015-02-13
dot icon18/03/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon18/03/2015
Termination of appointment of Timothy Lovell as a secretary on 2014-12-31
dot icon18/03/2015
Appointment of Miss Victoria Jeffreys as a secretary on 2014-12-31
dot icon18/03/2015
Director's details changed for Aden Asquith-Brown on 2015-01-04
dot icon24/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon01/02/2012
Director's details changed for Derek Sowten on 2012-01-04
dot icon01/02/2012
Director's details changed for Frederick Ernest Taylor on 2012-01-04
dot icon01/02/2012
Director's details changed for Carol Vera Richer on 2012-01-04
dot icon01/02/2012
Director's details changed for Kenneth Malcolm Maclennan on 2012-01-04
dot icon01/02/2012
Director's details changed for Victoria Jeffreys on 2012-01-04
dot icon01/02/2012
Secretary's details changed for Timothy Lovell on 2012-01-04
dot icon01/02/2012
Director's details changed for Timothy John Lovell on 2012-01-04
dot icon25/03/2011
Appointment of Timothy Lovell as a secretary
dot icon25/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon17/01/2011
Termination of appointment of Victoria Jeffreys as a secretary
dot icon29/04/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon29/04/2010
Director's details changed for Timothy John Lovell on 2010-01-04
dot icon29/04/2010
Director's details changed for Carol Vera Richer on 2010-01-04
dot icon29/04/2010
Director's details changed for Frederick Ernest Taylor on 2010-01-04
dot icon29/04/2010
Director's details changed for Kenneth Malcolm Maclennan on 2010-01-04
dot icon29/04/2010
Director's details changed for Derek Sowten on 2010-01-04
dot icon20/04/2010
Appointment of Victoria Jeffreys as a director
dot icon20/04/2010
Appointment of Aden Asquith-Brown as a director
dot icon05/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/02/2009
Return made up to 04/01/09; full list of members
dot icon20/08/2008
Secretary appointed victoria jeffreys
dot icon07/02/2008
Return made up to 04/01/08; full list of members
dot icon21/01/2008
Secretary resigned
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/11/2007
Director resigned
dot icon14/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 04/01/07; full list of members
dot icon13/11/2006
New secretary appointed;new director appointed
dot icon13/11/2006
Secretary resigned;director resigned
dot icon08/03/2006
Return made up to 04/01/06; full list of members
dot icon23/01/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/01/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 04/01/05; full list of members
dot icon11/01/2005
Registered office changed on 11/01/05 from: 17A bedford avenue bexhill on sea east sussex TN40 1ND
dot icon10/12/2004
Director resigned
dot icon10/12/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon12/08/2004
Director resigned
dot icon10/03/2004
Return made up to 04/01/04; full list of members
dot icon10/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/02/2004
Director resigned
dot icon06/02/2004
New director appointed
dot icon06/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/05/2003
Secretary resigned
dot icon06/05/2003
New secretary appointed
dot icon22/04/2003
Return made up to 04/01/03; full list of members
dot icon22/04/2003
New director appointed
dot icon22/04/2003
Director resigned
dot icon19/07/2002
New secretary appointed
dot icon19/07/2002
Secretary resigned
dot icon19/07/2002
Registered office changed on 19/07/02 from: 6 mardyke shoreham by sea west sussex BN43 5LL
dot icon27/05/2002
New director appointed
dot icon03/05/2002
New director appointed
dot icon03/05/2002
New director appointed
dot icon03/05/2002
New director appointed
dot icon03/05/2002
New director appointed
dot icon03/05/2002
New director appointed
dot icon21/01/2002
New secretary appointed
dot icon21/01/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon21/01/2002
New director appointed
dot icon10/01/2002
Director resigned
dot icon10/01/2002
Ad 04/01/02--------- £ si 6@1=6 £ ic 1/7
dot icon10/01/2002
Secretary resigned
dot icon10/01/2002
Registered office changed on 10/01/02 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon04/01/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
87.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalby, Roma
Director
30/05/2014 - 10/03/2017
-
Milson, Heather Marie
Director
15/04/2002 - 22/12/2003
-
Jeffreys, Victoria
Director
04/01/2010 - 29/08/2018
-
Dixon, Beatrice
Director
15/04/2002 - 02/06/2004
-
Bull, Pamela
Director
15/04/2002 - 01/02/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 & 17 BEDFORD AVENUE FREEHOLDERS LIMITED

15 & 17 BEDFORD AVENUE FREEHOLDERS LIMITED is an(a) Active company incorporated on 04/01/2002 with the registered office located at 4 South Cliff, Bexhill-On-Sea, East Sussex TN39 3EL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 & 17 BEDFORD AVENUE FREEHOLDERS LIMITED?

toggle

15 & 17 BEDFORD AVENUE FREEHOLDERS LIMITED is currently Active. It was registered on 04/01/2002 .

Where is 15 & 17 BEDFORD AVENUE FREEHOLDERS LIMITED located?

toggle

15 & 17 BEDFORD AVENUE FREEHOLDERS LIMITED is registered at 4 South Cliff, Bexhill-On-Sea, East Sussex TN39 3EL.

What does 15 & 17 BEDFORD AVENUE FREEHOLDERS LIMITED do?

toggle

15 & 17 BEDFORD AVENUE FREEHOLDERS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 & 17 BEDFORD AVENUE FREEHOLDERS LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.