200 BEDFORD HILL LIMITED

Register to unlock more data on OkredoRegister

200 BEDFORD HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03860922

Incorporation date

18/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon31/03/2026
Micro company accounts made up to 2025-12-31
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon21/11/2025
Termination of appointment of Oliver Charles Ward as a director on 2025-11-20
dot icon29/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon25/03/2025
Director's details changed for Ms Sarah Quicke on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Oliver Charles Ward on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon21/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon22/05/2023
Micro company accounts made up to 2022-12-31
dot icon28/10/2022
Termination of appointment of Charlotte Lisa Beaton as a director on 2022-10-27
dot icon26/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon25/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/01/2021
Termination of appointment of Catriona Scholes as a director on 2021-01-05
dot icon27/11/2020
Confirmation statement made on 2020-10-18 with updates
dot icon20/11/2020
Notice of removal of a director
dot icon11/11/2020
Micro company accounts made up to 2019-12-31
dot icon04/11/2020
Appointment of Mr Oliver Charles Ward as a director on 2020-11-01
dot icon16/12/2019
Termination of appointment of Andrew Mason as a director on 2019-12-16
dot icon01/11/2019
Confirmation statement made on 2019-10-18 with updates
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/05/2019
Appointment of Ms Sarah Quicke as a director on 2019-05-01
dot icon31/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon21/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/06/2014
Appointment of Mr Andrew Mason as a director
dot icon20/06/2014
Termination of appointment of Jeanne Caujolle as a director
dot icon30/04/2014
Termination of appointment of James Gardner as a director
dot icon18/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Appointment of Mrs Jeanne Caujolle as a director
dot icon19/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/11/2011
Director's details changed for Miss Charlotte Lisa Beaton on 2011-11-16
dot icon20/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon19/10/2010
Termination of appointment of Hml Andertons Limited as a secretary
dot icon19/10/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon06/10/2010
Registered office address changed from , Christopher Wren Yard 117 High Street, Croydon, Surrey, CR0 1QG on 2010-10-06
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/07/2010
Termination of appointment of Sean Montgomery as a director
dot icon27/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon18/11/2009
Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 2009-11-18
dot icon18/11/2009
Appointment of Hml Andertons Limited as a secretary
dot icon19/10/2009
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon25/08/2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon16/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/10/2008
Return made up to 18/10/08; full list of members
dot icon23/10/2008
Director's change of particulars / charlotte beaton / 23/10/2008
dot icon23/10/2008
Director's change of particulars / james gardner / 23/10/2008
dot icon24/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/10/2007
Return made up to 18/10/07; full list of members
dot icon03/07/2007
New director appointed
dot icon01/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon29/03/2007
Registered office changed on 29/03/07 from: the lansdowne building, 2 lansdowne road, croydon, surrey CR9 2ER
dot icon25/01/2007
Secretary resigned
dot icon14/11/2006
New secretary appointed
dot icon08/11/2006
Return made up to 18/10/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/02/2006
Return made up to 18/10/05; full list of members
dot icon14/07/2005
New director appointed
dot icon25/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon31/03/2005
Certificate of change of name
dot icon17/03/2005
Certificate of change of name
dot icon04/11/2004
Return made up to 18/10/04; full list of members
dot icon14/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon20/11/2003
Return made up to 18/10/03; full list of members
dot icon10/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon01/05/2003
New director appointed
dot icon28/01/2003
Director resigned
dot icon01/11/2002
Return made up to 18/10/02; full list of members
dot icon27/05/2002
Accounts for a dormant company made up to 2001-10-31
dot icon31/12/2001
Registered office changed on 31/12/01 from: c/o property management direct, LIMITED 9A burnbury road, london, SW12 0EQ
dot icon07/11/2001
Return made up to 18/10/01; full list of members
dot icon19/10/2001
Registered office changed on 19/10/01 from: 200 bedford hill, london, SW12 9HJ
dot icon12/10/2001
Secretary resigned
dot icon12/10/2001
Director resigned
dot icon16/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New secretary appointed
dot icon09/08/2001
Director resigned
dot icon08/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon16/11/2000
Return made up to 18/10/00; full list of members
dot icon15/09/2000
New secretary appointed
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon18/08/2000
Director resigned
dot icon18/08/2000
Secretary resigned
dot icon05/05/2000
Director resigned
dot icon05/05/2000
Director resigned
dot icon22/11/1999
New secretary appointed
dot icon22/11/1999
New director appointed
dot icon20/10/1999
Secretary resigned
dot icon18/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
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
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - Present
2825
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/10/1999 - 17/10/1999
99600
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
31/10/2006 - 18/10/2009
1229
Ross, David Christopher Denham
Secretary
28/07/2001 - 30/10/2006
21
Montgomery, Sean Nicholas
Director
20/12/1999 - 28/07/2010
5

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 200 BEDFORD HILL LIMITED

200 BEDFORD HILL LIMITED is an(a) Active company incorporated on 18/10/1999 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 200 BEDFORD HILL LIMITED?

toggle

200 BEDFORD HILL LIMITED is currently Active. It was registered on 18/10/1999 .

Where is 200 BEDFORD HILL LIMITED located?

toggle

200 BEDFORD HILL LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 200 BEDFORD HILL LIMITED do?

toggle

200 BEDFORD HILL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 200 BEDFORD HILL LIMITED?

toggle

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