175 BERMONDSEY STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

175 BERMONDSEY STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01851528

Incorporation date

28/09/1984

Size

Unaudited abridged

Contacts

Registered address

Registered address

30 Hillwood Grove, Hutton, Brentwood CM13 2PDCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1984)
dot icon12/03/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon13/12/2025
Director's details changed for Mr Emerson Lee Bedford on 2025-12-13
dot icon13/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon19/11/2025
Cessation of Emerson Lee Bedford as a person with significant control on 2025-11-19
dot icon19/11/2025
Notification of a person with significant control statement
dot icon25/03/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon30/11/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon18/09/2024
Termination of appointment of Bertille Celine Claire Guilbert as a secretary on 2024-09-18
dot icon14/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon02/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon01/11/2023
Withdrawal of a person with significant control statement on 2023-11-01
dot icon01/11/2023
Notification of Emerson Lee Bedford as a person with significant control on 2023-10-31
dot icon13/03/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon12/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon08/03/2022
Appointment of Mr Giorgio Viventi as a director on 2022-03-03
dot icon02/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon18/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/10/2021
Appointment of Mr Emerson Lee Bedford as a director on 2021-10-18
dot icon16/08/2021
Registered office address changed from 42 New Road Ditton Aylesford Kent ME20 6AD United Kingdom to 30 Hillwood Grove Hutton Brentwood CM13 2PD on 2021-08-16
dot icon04/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon27/04/2020
Micro company accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon28/08/2019
Micro company accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon17/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon05/12/2016
Registered office address changed from C/O Mr Adrian Burrows 56 the Drive Bognor Regis West Sussex PO21 4DT to 42 New Road Ditton Aylesford Kent ME20 6AD on 2016-12-05
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/10/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon09/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon08/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon10/12/2010
Appointment of Miss Bertille Celine Claire Guilbert as a secretary
dot icon10/12/2010
Registered office address changed from C/O Mr Adrian Burrows 56 the Drive Bognor Regis West Sussex PO21 4DT United Kingdom on 2010-12-10
dot icon10/12/2010
Termination of appointment of Stardata Business Services Limited as a secretary
dot icon10/12/2010
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 2010-12-10
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon14/12/2009
Director's details changed for Adrian Christopher Mortimer Burrows on 2009-11-30
dot icon14/12/2009
Secretary's details changed for Stardata Business Services Limited on 2009-11-30
dot icon27/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon15/12/2008
Return made up to 30/11/08; full list of members
dot icon06/10/2008
Director appointed adrian christopher mortimer burrows
dot icon06/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/09/2008
Appointment terminated director romy summerskill
dot icon05/03/2008
Return made up to 30/11/07; full list of members
dot icon03/03/2008
Return made up to 30/11/06; full list of members
dot icon16/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/05/2007
Total exemption small company accounts made up to 2005-09-30
dot icon15/05/2007
First Gazette notice for compulsory strike-off
dot icon03/03/2006
Return made up to 30/11/05; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/03/2005
Total exemption small company accounts made up to 2003-09-30
dot icon24/03/2005
Return made up to 30/11/04; full list of members
dot icon14/02/2005
Nc inc already adjusted 01/09/04
dot icon14/02/2005
Resolutions
dot icon08/02/2005
Ad 01/09/04--------- £ si 1@1=1 £ ic 6/7
dot icon08/02/2005
Nc inc already adjusted 01/09/04
dot icon08/02/2005
Resolutions
dot icon18/09/2004
Resolutions
dot icon17/01/2004
Return made up to 30/11/03; full list of members
dot icon25/11/2003
New secretary appointed
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Secretary resigned
dot icon03/11/2003
Accounts for a small company made up to 2002-09-30
dot icon09/12/2002
Return made up to 30/11/02; full list of members
dot icon20/02/2002
New director appointed
dot icon30/01/2002
Registered office changed on 30/01/02 from: c/o mj scott colour (london) LTD 175B bermondsey street london SE1 3UW
dot icon30/01/2002
New secretary appointed
dot icon07/01/2002
Secretary resigned
dot icon07/01/2002
Director resigned
dot icon27/12/2001
Total exemption full accounts made up to 2001-09-30
dot icon27/12/2001
Return made up to 30/11/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-09-30
dot icon06/02/2001
Return made up to 30/11/00; change of members
dot icon13/12/1999
Full accounts made up to 1999-09-30
dot icon10/12/1999
Return made up to 30/11/99; full list of members
dot icon15/01/1999
Return made up to 30/11/98; full list of members
dot icon14/12/1998
Secretary resigned;director resigned
dot icon14/12/1998
New secretary appointed
dot icon14/12/1998
Registered office changed on 14/12/98 from: c/o zaehnsdorf LTD 175 bermonsdey street london SE1 3UW
dot icon12/10/1998
Full accounts made up to 1998-09-30
dot icon17/06/1998
Full accounts made up to 1997-09-30
dot icon14/01/1998
Return made up to 30/11/97; no change of members
dot icon07/08/1997
Director resigned
dot icon07/08/1997
Director resigned
dot icon17/07/1997
Full accounts made up to 1996-09-30
dot icon23/01/1997
Return made up to 30/11/96; no change of members
dot icon21/06/1996
Full accounts made up to 1995-09-30
dot icon12/02/1996
Return made up to 30/11/95; full list of members
dot icon20/12/1995
New director appointed
dot icon20/12/1995
New director appointed
dot icon20/12/1995
New director appointed
dot icon20/12/1995
Director resigned
dot icon04/07/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon28/11/1994
Return made up to 30/11/94; no change of members
dot icon12/07/1994
Full accounts made up to 1993-09-30
dot icon08/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/12/1993
Return made up to 30/11/93; no change of members
dot icon18/03/1993
Full accounts made up to 1992-09-30
dot icon27/11/1992
Return made up to 30/11/92; full list of members
dot icon22/10/1992
Secretary resigned;new secretary appointed;director's particulars changed
dot icon05/06/1992
Return made up to 30/11/91; full list of members
dot icon05/06/1992
Return made up to 30/11/90; full list of members
dot icon06/02/1992
Full accounts made up to 1991-09-30
dot icon06/02/1992
Full accounts made up to 1990-09-30
dot icon28/07/1991
Return made up to 21/06/91; full list of members
dot icon07/04/1991
Full accounts made up to 1989-09-30
dot icon02/01/1990
Full accounts made up to 1988-09-30
dot icon12/12/1989
Return made up to 30/11/89; full list of members
dot icon30/09/1988
Return made up to 06/09/88; full list of members
dot icon30/09/1988
Full accounts made up to 1987-09-30
dot icon30/09/1988
Return made up to 31/12/87; full list of members
dot icon17/02/1988
Full accounts made up to 1986-09-30
dot icon17/02/1988
Accounts made up to 1985-09-27
dot icon17/02/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon13/11/1987
Return made up to 31/12/86; full list of members
dot icon13/11/1987
Return made up to 31/12/85; full list of members
dot icon02/11/1987
New director appointed
dot icon02/11/1987
New director appointed
dot icon18/08/1987
First gazette
dot icon26/02/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/05/1985
Allotment of shares
dot icon22/05/1985
Increase in nominal capital
dot icon28/09/1984
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-14.32 % *

* during past year

Cash in Bank

£12,091.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.18K
-
0.00
9.53K
-
2022
0
14.11K
-
0.00
14.11K
-
2023
0
-
-
0.00
12.09K
-
2023
0
-
-
0.00
12.09K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.09K £Descended-14.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Emerson Lee
Director
18/10/2021 - Present
37
Greenwood, Robin James
Director
04/04/1995 - 03/11/2003
2
Burrows, Adrian Christopher Mortimer
Director
01/09/2008 - Present
14
Viventi, Giorgio
Director
03/03/2022 - Present
35
STARDATA BUSINESS SERVICES LIMITED
Corporate Secretary
03/11/2003 - 10/10/2010
91

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 175 BERMONDSEY STREET MANAGEMENT LIMITED

175 BERMONDSEY STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 28/09/1984 with the registered office located at 30 Hillwood Grove, Hutton, Brentwood CM13 2PD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 175 BERMONDSEY STREET MANAGEMENT LIMITED?

toggle

175 BERMONDSEY STREET MANAGEMENT LIMITED is currently Active. It was registered on 28/09/1984 .

Where is 175 BERMONDSEY STREET MANAGEMENT LIMITED located?

toggle

175 BERMONDSEY STREET MANAGEMENT LIMITED is registered at 30 Hillwood Grove, Hutton, Brentwood CM13 2PD.

What does 175 BERMONDSEY STREET MANAGEMENT LIMITED do?

toggle

175 BERMONDSEY STREET MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 175 BERMONDSEY STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 12/03/2026: Unaudited abridged accounts made up to 2025-12-31.