20/20A BEDWIN STREET (SALISBURY) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

20/20A BEDWIN STREET (SALISBURY) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04616219

Incorporation date

12/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 5 20 Bedwin Street, Salisbury, Wiltshire SP1 3UTCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2002)
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon27/10/2025
Director's details changed for Ms Patricia Osborne on 2025-01-01
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2024-12-01 with no updates
dot icon31/10/2024
Micro company accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon31/10/2023
Micro company accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/02/2022
Termination of appointment of Initiative Property Management Limited as a secretary on 2021-05-30
dot icon12/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon12/01/2022
Termination of appointment of Anne Pritchard as a director on 2021-10-16
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/09/2021
Registered office address changed from Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to Flat 5 20 Bedwin Street Salisbury Wiltshire SP1 3UT on 2021-09-14
dot icon13/05/2021
Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 2021-05-13
dot icon09/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon22/08/2019
Appointment of Dr Andrew Nicholas Trethewey as a director on 2019-08-09
dot icon17/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon28/09/2018
Termination of appointment of William Charles Dickinson as a director on 2018-09-25
dot icon21/08/2018
Termination of appointment of Matthew Paul James Andrews as a director on 2018-08-20
dot icon06/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/02/2018
Secretary's details changed for Initiative Property Management Limited on 2018-02-15
dot icon15/02/2018
Registered office address changed from C/O Initiative Property Management Limited 20/20a Bedwin Street (Salisbury) Management Ltd Suite 4, Lansdowne Place Holdenhurst Road Bournemouth BH8 8EW England to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 2018-02-15
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/01/2017
Amended total exemption full accounts made up to 2015-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Secretary's details changed for Initiative Property Management Limited on 2015-12-21
dot icon21/12/2015
Registered office address changed from C/O Initiative Property Management Limited Bristol & West House, Post Office Road Bournemouth BH1 1BL to C/O Initiative Property Management Limited 20/20a Bedwin Street (Salisbury) Management Ltd Suite 4, Lansdowne Place Holdenhurst Road Bournemouth BH8 8EW on 2015-12-21
dot icon05/12/2015
Annual return made up to 2015-12-01 no member list
dot icon05/12/2015
Registered office address changed from 20/20a Bedwin Street (Salisbury) Management Ltd C/O Carter & Coley 3 Durrant Road Bournemouth BH2 6NE to C/O Initiative Property Management Limited Bristol & West House, Post Office Road Bournemouth BH1 1BL on 2015-12-05
dot icon05/12/2015
Appointment of Initiative Property Management Limited as a secretary on 2015-12-01
dot icon05/12/2015
Termination of appointment of Judith Anne Dickinson as a secretary on 2015-12-01
dot icon22/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Register(s) moved to registered inspection location C/O Company Secretary Flat 4 at 20 Bedwin Street Opposite Royal George Pub Salisbury Wiltshire SP1 3UT
dot icon09/02/2015
Register(s) moved to registered inspection location C/O Company Secretary Flat 4 at 20 Bedwin Street Opposite Royal George Pub Salisbury Wiltshire SP1 3UT
dot icon09/02/2015
Register(s) moved to registered inspection location C/O Company Secretary Flat 4 at 20 Bedwin Street Opposite Royal George Pub Salisbury Wiltshire SP1 3UT
dot icon08/01/2015
Annual return made up to 2014-12-31 no member list
dot icon01/08/2014
Registered office address changed from 3 Judith Anne Dickinson, Company Secretary C/O Carter & Coley 3 Durrant Road Bournemouth, England BH2 6NE Great Britain to 20/20a Bedwin Street (Salisbury) Management Ltd C/O Carter & Coley 3 Durrant Road Bournemouth BH2 6NE on 2014-08-01
dot icon01/08/2014
Registered office address changed from C/O Carter & Coley 3 Durrant Road Bournemouth BH2 6NE England to 20/20a Bedwin Street (Salisbury) Management Ltd C/O Carter & Coley 3 Durrant Road Bournemouth BH2 6NE on 2014-08-01
dot icon25/07/2014
Registered office address changed from C/O J.A. Dickinson, Company Secretary Flat 4 at 20 Bedwin Street Opposite Royal George Pub Salisbury Wiltshire SP1 3UT to 3 Durrant Road Bournemouth BH2 6NE on 2014-07-25
dot icon29/04/2014
Statement of company's objects
dot icon29/04/2014
Resolutions
dot icon21/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/02/2014
Statement of company's objects
dot icon13/02/2014
Resolutions
dot icon31/12/2013
Annual return made up to 2013-12-12 no member list
dot icon31/12/2013
Register inspection address has been changed from C/O Mathew Andrews Flat 5 20 Bedwin Street Salisbury Wiltshire SP1 3UT United Kingdom
dot icon30/12/2013
Appointment of Mrs Judith Anne Dickinson as a secretary
dot icon30/12/2013
Termination of appointment of Napier Management Services Limited as a secretary
dot icon23/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/06/2013
Registered office address changed from , C/O C/O Napier Management Services, Elizabeth House 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ on 2013-06-06
dot icon05/06/2013
Director's details changed for Mr Mathew Paul James Andrews on 2013-06-05
dot icon02/01/2013
Annual return made up to 2012-12-12 no member list
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/09/2012
Termination of appointment of Charlotte Andrews as a secretary
dot icon20/08/2012
Appointment of Napier Management Services Limited as a secretary
dot icon20/08/2012
Registered office address changed from , C/O Pailthorpes, Volpoint House Blakey Road, Salisbury, Wiltshire, SP1 2LP on 2012-08-20
dot icon20/08/2012
Director's details changed for Matthew Paul James Andrews on 2012-08-19
dot icon20/08/2012
Director's details changed for William Charles Dickinson on 2012-08-19
dot icon19/08/2012
Director's details changed for Patricia Osborne on 2012-08-19
dot icon19/08/2012
Director's details changed for Helen Wendy Bray on 2012-08-19
dot icon06/06/2012
Termination of appointment of Lloyd Molton as a director
dot icon26/04/2012
Director's details changed for Mr Lloyd Nathan Molton on 2012-04-26
dot icon26/02/2012
Appointment of Mr Lloyd Nathan Molton as a director
dot icon26/02/2012
Termination of appointment of Richard Molton as a director
dot icon29/12/2011
Annual return made up to 2011-12-12 no member list
dot icon14/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-12 no member list
dot icon14/12/2010
Register inspection address has been changed from C/O William Dickinson Flat 4 20 Bedwin Street Salisbury Wiltshire SP1 3UT United Kingdom
dot icon02/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/07/2010
Appointment of Mrs Charlotte Dawn Andrews as a secretary
dot icon12/07/2010
Termination of appointment of Judith Dickinson as a secretary
dot icon07/01/2010
Annual return made up to 2009-12-12 no member list
dot icon07/01/2010
Register(s) moved to registered inspection location
dot icon07/01/2010
Register inspection address has been changed
dot icon07/01/2010
Director's details changed for Anne Pritchard on 2010-01-06
dot icon07/01/2010
Director's details changed for Patricia Osborne on 2010-01-06
dot icon07/01/2010
Director's details changed for William Charles Dickinson on 2010-01-06
dot icon07/01/2010
Director's details changed for Matthew Paul James Andrews on 2010-01-06
dot icon07/01/2010
Director's details changed for Helen Wendy Bray on 2010-01-06
dot icon29/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/01/2009
Annual return made up to 12/12/08
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/01/2008
Annual return made up to 12/12/07
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/12/2006
Annual return made up to 12/12/06
dot icon29/12/2006
Director's particulars changed
dot icon06/12/2006
New director appointed
dot icon02/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/05/2006
New director appointed
dot icon03/05/2006
Director resigned
dot icon20/02/2006
Annual return made up to 12/12/05
dot icon27/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Director's particulars changed
dot icon20/12/2004
Annual return made up to 12/12/04
dot icon20/12/2004
Secretary resigned
dot icon20/12/2004
New secretary appointed
dot icon27/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/05/2004
New director appointed
dot icon26/02/2004
New director appointed
dot icon19/02/2004
Director resigned
dot icon19/02/2004
Director resigned
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon05/01/2004
Annual return made up to 12/12/03
dot icon12/12/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,471.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.47K
-
0.00
2.47K
-
2021
0
2.47K
-
0.00
2.47K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.47K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INITIATIVE PROPERTY MANAGEMENT LTD
Corporate Secretary
01/12/2015 - 30/05/2021
127
Antone, Leon
Director
12/02/2004 - 13/04/2006
9
Molton, Lloyd Nathan
Director
26/02/2012 - 01/06/2012
2
Bray, Helen Wendy
Director
12/02/2004 - Present
4
Molton, Richard Alan
Director
12/02/2004 - 26/02/2012
43

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 20/20A BEDWIN STREET (SALISBURY) MANAGEMENT LIMITED

20/20A BEDWIN STREET (SALISBURY) MANAGEMENT LIMITED is an(a) Active company incorporated on 12/12/2002 with the registered office located at Flat 5 20 Bedwin Street, Salisbury, Wiltshire SP1 3UT. 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 20/20A BEDWIN STREET (SALISBURY) MANAGEMENT LIMITED?

toggle

20/20A BEDWIN STREET (SALISBURY) MANAGEMENT LIMITED is currently Active. It was registered on 12/12/2002 .

Where is 20/20A BEDWIN STREET (SALISBURY) MANAGEMENT LIMITED located?

toggle

20/20A BEDWIN STREET (SALISBURY) MANAGEMENT LIMITED is registered at Flat 5 20 Bedwin Street, Salisbury, Wiltshire SP1 3UT.

What does 20/20A BEDWIN STREET (SALISBURY) MANAGEMENT LIMITED do?

toggle

20/20A BEDWIN STREET (SALISBURY) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20/20A BEDWIN STREET (SALISBURY) MANAGEMENT LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-03 with no updates.