210 BEDFORD HILL LIMITED

Register to unlock more data on OkredoRegister

210 BEDFORD HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02399307

Incorporation date

28/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

C/O FLAT 2, 210 Bedford Hill, London, London SW12 9HJCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1989)
dot icon20/01/2026
Director's details changed for Miss Eleanor Smyly on 2026-01-19
dot icon20/01/2026
Director's details changed for Miss Laura Cure on 2026-01-19
dot icon20/01/2026
Director's details changed for Miss Laura Elizabeth Cure on 2026-01-19
dot icon20/01/2026
Director's details changed for Emma Marie Hamnett on 2026-01-19
dot icon20/01/2026
Director's details changed for Miss Eleanor Simpson on 2026-01-19
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon20/11/2025
Micro company accounts made up to 2025-03-31
dot icon08/05/2025
Termination of appointment of David James King Macquarrie as a director on 2025-05-08
dot icon08/05/2025
Termination of appointment of Lauren Danielle Hampson as a director on 2025-05-08
dot icon08/05/2025
Appointment of Miss Claire Susan Wells as a director on 2025-05-08
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon22/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon05/11/2024
Termination of appointment of Benjamin Gibson as a director on 2024-10-24
dot icon05/11/2024
Termination of appointment of Emily Rose Maxwell as a director on 2024-10-24
dot icon05/11/2024
Appointment of Miss Laura Cure as a director on 2024-10-24
dot icon15/10/2024
Micro company accounts made up to 2024-03-31
dot icon17/01/2024
Termination of appointment of Terence Raymond Watson as a secretary on 2024-01-17
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon14/11/2023
Micro company accounts made up to 2023-03-31
dot icon22/04/2023
Director's details changed for Miss Eleanor Smyly on 2023-04-21
dot icon22/04/2023
Director's details changed for Katherine Anne Parish on 2023-04-21
dot icon17/04/2023
Director's details changed for Emma Marie Slark on 2023-04-16
dot icon04/04/2023
Appointment of Ms Rose Claire Kendall as a director on 2023-04-01
dot icon09/02/2023
Confirmation statement made on 2023-01-30 with updates
dot icon09/11/2022
Micro company accounts made up to 2022-03-31
dot icon09/05/2022
Termination of appointment of Bartosz Marek Grzymek as a director on 2022-05-02
dot icon12/04/2022
Appointment of Miss Lauren Danielle Hampson as a director on 2022-03-07
dot icon11/04/2022
Appointment of Mr David James King Macquarrie as a director on 2022-03-07
dot icon11/04/2022
Termination of appointment of Alexandra Briscoe as a director on 2022-03-07
dot icon30/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/01/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/11/2019
Termination of appointment of Andrew Speed as a director on 2019-09-03
dot icon24/11/2019
Appointment of Mr Benjamin Gibson as a director on 2019-09-03
dot icon24/11/2019
Appointment of Miss Emily Rose Maxwell as a director on 2019-09-03
dot icon10/07/2019
Confirmation statement made on 2019-02-06 with updates
dot icon25/01/2019
Termination of appointment of David Viswanand Kally as a director on 2018-11-12
dot icon24/01/2019
Appointment of Aries Capital Limited as a director on 2018-11-12
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon27/07/2017
Appointment of Bartosz Marek Grzymek as a director on 2017-04-26
dot icon27/07/2017
Appointment of Katherine Anne Parish as a director on 2017-04-26
dot icon20/07/2017
Termination of appointment of Steven Bailey as a director on 2017-04-26
dot icon20/07/2017
Termination of appointment of Aron Johnson as a director on 2017-04-26
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Appointment of Dr Alexandra Briscoe as a director on 2016-05-01
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon21/07/2015
Termination of appointment of Anna Knight as a director on 2015-04-23
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2014
Appointment of Eleanor Smyly as a director
dot icon29/07/2014
Termination of appointment of Benjamin Richard Moulden as a director on 2013-07-16
dot icon29/07/2014
Termination of appointment of Elizabeth Alexandra Francis as a director on 2013-07-16
dot icon25/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon25/07/2014
Appointment of Miss Eleanor Smyly as a director on 2013-07-16
dot icon23/07/2014
Termination of appointment of Elizabeth Alexandra Francis as a director on 2013-07-16
dot icon23/07/2014
Termination of appointment of Benjamin Richard Moulden as a director on 2013-07-16
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon07/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon23/07/2010
Director's details changed for Emma Marie Slark on 2010-06-10
dot icon23/07/2010
Director's details changed for Miss Anna Knight on 2010-06-10
dot icon23/07/2010
Director's details changed for Andrew Speed on 2010-06-10
dot icon23/07/2010
Director's details changed for Benjamin Richard Moulden on 2010-06-10
dot icon23/07/2010
Director's details changed for Aron Johnson on 2010-06-10
dot icon23/07/2010
Director's details changed for David Viswanand Kally on 2010-06-10
dot icon23/07/2010
Director's details changed for Elizabeth Alexandra Francis on 2010-06-10
dot icon23/07/2010
Director's details changed for Lisa Penelope Gunther on 2010-06-10
dot icon23/07/2010
Director's details changed for Steven Bailey on 2010-06-10
dot icon23/07/2010
Director's details changed for Lucinda Charman on 2010-06-10
dot icon29/01/2010
Appointment of Mr Terence Raymond Watson as a secretary
dot icon29/01/2010
Termination of appointment of Emma Slark as a secretary
dot icon04/01/2010
Registered office address changed from C/O Terry Watson 170 Selsdon Road South Croydon Surrey CR2 6PJ on 2010-01-04
dot icon04/01/2010
Termination of appointment of Rtm Secretarial Ltd as a director
dot icon10/12/2009
Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 2009-12-10
dot icon23/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon30/06/2009
Return made up to 28/06/09; full list of members
dot icon09/06/2009
Director appointed miss anna knight
dot icon09/06/2009
Appointment terminated director ranjani paramanantham
dot icon09/06/2009
Appointment terminated director james leyland
dot icon10/03/2009
Director appointed rtm secretarial LTD
dot icon22/01/2009
Registered office changed on 22/01/2009 from canonbury management blackwell house guildhall yard london EC2V 5AE
dot icon22/01/2009
Director and secretary's change of particulars / emma slark / 13/01/2009
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/01/2009
Return made up to 28/06/08; no change of members
dot icon15/01/2009
Registered office changed on 15/01/2009 from canonbury management blackwell house guildhall yard london EC2V 5AE
dot icon14/01/2009
Registered office changed on 14/01/2009 from canonbury mgt blackwell house guildhall yard london EC2V 5AE
dot icon13/01/2009
Registered office changed on 13/01/2009 from flat 3 210 bedford hill london SW12 9HJ
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon10/12/2007
Return made up to 28/06/07; change of members
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
New director appointed
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/10/2006
Registered office changed on 12/10/06 from: 210 bedford hill london SW12 9HJ
dot icon03/10/2006
New secretary appointed
dot icon15/09/2006
Secretary resigned
dot icon21/07/2006
Return made up to 28/06/06; full list of members
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon20/04/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon28/12/2005
Director resigned
dot icon01/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/08/2005
New director appointed
dot icon12/08/2005
Director resigned
dot icon08/07/2005
Return made up to 28/06/05; full list of members
dot icon22/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
Director resigned
dot icon29/07/2004
Return made up to 28/06/04; full list of members
dot icon07/07/2004
New director appointed
dot icon07/07/2004
Director resigned
dot icon03/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/10/2003
New director appointed
dot icon23/10/2003
Director resigned
dot icon30/07/2003
New director appointed
dot icon24/07/2003
Return made up to 28/06/03; full list of members
dot icon24/07/2003
Registered office changed on 24/07/03 from: property matters west wickham LTD 136 high street west wickham kent BR4 0LZ
dot icon16/07/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon20/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/10/2002
Return made up to 28/06/02; change of members
dot icon23/10/2002
Director resigned
dot icon14/10/2002
Resolutions
dot icon14/10/2002
£ nc 1000/1008 01/10/02
dot icon14/10/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon26/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon17/07/2001
Return made up to 28/06/01; full list of members
dot icon05/10/2000
Ad 12/12/99--------- £ si 630@1
dot icon26/09/2000
Return made up to 28/06/00; full list of members
dot icon19/09/2000
Full accounts made up to 2000-03-31
dot icon11/01/2000
Full accounts made up to 1999-03-31
dot icon29/07/1999
Return made up to 28/06/99; full list of members
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon05/05/1999
Full accounts made up to 1998-03-31
dot icon25/04/1999
New director appointed
dot icon15/04/1999
Return made up to 28/06/98; full list of members
dot icon19/12/1997
Full accounts made up to 1997-03-31
dot icon03/07/1997
Return made up to 28/06/97; full list of members
dot icon01/08/1996
Accounts for a small company made up to 1996-03-31
dot icon01/08/1996
Return made up to 28/06/96; change of members
dot icon26/01/1996
Accounts for a small company made up to 1995-03-31
dot icon17/01/1996
Auditor's resignation
dot icon30/06/1995
Return made up to 28/06/95; full list of members
dot icon15/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 28/06/94; no change of members
dot icon05/07/1994
New director appointed
dot icon05/07/1994
Director resigned;new director appointed
dot icon07/12/1993
Full accounts made up to 1993-03-31
dot icon04/07/1993
Return made up to 28/06/93; full list of members
dot icon27/05/1993
Resolutions
dot icon27/05/1993
Resolutions
dot icon27/05/1993
Resolutions
dot icon27/05/1993
Full accounts made up to 1992-03-31
dot icon27/05/1993
Ad 15/11/92--------- £ si 5@1=5 £ ic 877/882
dot icon27/05/1993
Ad 16/09/91--------- £ si 875@1
dot icon27/05/1993
Director resigned;new director appointed
dot icon27/05/1993
Return made up to 28/06/92; full list of members
dot icon27/05/1993
Return made up to 28/06/91; no change of members
dot icon27/05/1993
Return made up to 28/06/90; full list of members
dot icon27/05/1993
Full accounts made up to 1990-03-31
dot icon27/05/1993
Full accounts made up to 1991-03-31
dot icon25/05/1993
Restoration by order of the court
dot icon26/05/1992
Final Gazette dissolved via compulsory strike-off
dot icon04/02/1992
First Gazette notice for compulsory strike-off
dot icon21/10/1991
Compulsory strike-off action has been discontinued
dot icon15/10/1991
First Gazette notice for compulsory strike-off
dot icon10/11/1989
Memorandum and Articles of Association
dot icon10/11/1989
Resolutions
dot icon10/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1989
Registered office changed on 10/11/89 from: 1-3 leonard street london EC2A 4AQ
dot icon07/09/1989
Certificate of change of name
dot icon07/09/1989
Certificate of change of name
dot icon28/06/1989
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
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
10
36.08K
-
0.00
-
-
2022
10
12.47K
-
0.00
-
-
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyons, Andrew
Director
22/04/2002 - 21/12/2006
2
Mr Peter James Dudley
Director
30/04/1999 - 18/01/2001
6
Lapthorn, Norma Teresa
Director
22/04/2002 - 21/12/2006
-
Lapthorn, Roy Thomas
Director
22/04/2002 - 21/12/2006
-
Lawn, Sarah Elizabeth
Director
30/04/1999 - 24/07/2005
-

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 210 BEDFORD HILL LIMITED

210 BEDFORD HILL LIMITED is an(a) Active company incorporated on 28/06/1989 with the registered office located at C/O FLAT 2, 210 Bedford Hill, London, London SW12 9HJ. There are currently 8 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 210 BEDFORD HILL LIMITED?

toggle

210 BEDFORD HILL LIMITED is currently Active. It was registered on 28/06/1989 .

Where is 210 BEDFORD HILL LIMITED located?

toggle

210 BEDFORD HILL LIMITED is registered at C/O FLAT 2, 210 Bedford Hill, London, London SW12 9HJ.

What does 210 BEDFORD HILL LIMITED do?

toggle

210 BEDFORD HILL 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 210 BEDFORD HILL LIMITED?

toggle

The latest filing was on 20/01/2026: Director's details changed for Miss Eleanor Smyly on 2026-01-19.