215 AND 217 BEDFORD HILL LIMITED

Register to unlock more data on OkredoRegister

215 AND 217 BEDFORD HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02491707

Incorporation date

11/04/1990

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 11/04/1990)
dot icon16/04/2026
Micro company accounts made up to 2025-12-31
dot icon16/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon12/01/2026
Director's details changed for Mr Dylan Price Williams on 2026-01-12
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon04/11/2025
Termination of appointment of Simon Weston as a director on 2025-10-28
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Simon Weston on 2025-03-25
dot icon25/03/2025
Director's details changed for Craig John Pattison on 2025-03-25
dot icon23/08/2024
Appointment of Mr Simon Weston as a director on 2024-08-23
dot icon24/06/2024
Termination of appointment of Harriet Amanda Purvis as a director on 2024-06-07
dot icon28/05/2024
Micro company accounts made up to 2023-12-31
dot icon24/04/2024
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2024-04-08
dot icon24/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon08/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon27/05/2022
Micro company accounts made up to 2021-12-31
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-25
dot icon25/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon24/12/2020
Micro company accounts made up to 2019-12-31
dot icon20/11/2020
Termination of appointment of Thomas Kenneth Baker as a director on 2020-11-20
dot icon20/11/2020
Director's details changed for Mr Thomas Kenneth Baker on 2020-11-20
dot icon15/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon25/06/2019
Micro company accounts made up to 2018-12-31
dot icon17/04/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2017-03-01
dot icon17/04/2019
Termination of appointment of Hml Company Secretary Services as a secretary on 2017-03-01
dot icon12/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon22/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon27/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-04-11 with updates
dot icon12/06/2017
Appointment of Dr Harriet Amanda Purvis as a director on 2017-06-12
dot icon22/05/2017
Appointment of Craig John Pattison as a director on 2017-05-01
dot icon22/05/2017
Appointment of Hml Company Secretary Services as a secretary on 2017-03-01
dot icon22/05/2017
Registered office address changed from 9 11 the Quadrant Richmond TW9 1BP England to 94 Park Lane Croydon Surrey CR0 1JB on 2017-05-22
dot icon02/03/2017
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 9 11 the Quadrant Richmond TW9 1BP on 2017-03-02
dot icon02/03/2017
Termination of appointment of Firstport Secretarial Limited as a secretary on 2017-03-01
dot icon02/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/09/2016
Termination of appointment of Melvyn Phillip William Stocker as a director on 2016-09-16
dot icon03/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon15/03/2016
Appointment of Mr Thomas Baker as a director on 2016-01-21
dot icon29/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/01/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon29/01/2016
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-01-29
dot icon24/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon28/01/2015
Termination of appointment of Linsey Reynolds as a director on 2015-01-22
dot icon28/01/2015
Appointment of Mr Dylan Price Williams as a director on 2015-01-22
dot icon17/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon24/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon06/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/04/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon23/04/2012
Termination of appointment of Om Property Management as a secretary
dot icon19/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-16
dot icon21/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon21/04/2011
Appointment of Om Property Management as a secretary
dot icon20/04/2011
Director's details changed for Linsey Reynolds on 2011-04-10
dot icon20/04/2011
Director's details changed for Melvyn Phillip William Stocker on 2011-04-10
dot icon20/04/2011
Termination of appointment of Peverel Om Limited as a secretary
dot icon18/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon17/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/04/2009
Return made up to 11/04/09; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon18/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/04/2008
Return made up to 11/04/08; full list of members
dot icon23/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/04/2007
Return made up to 11/04/07; full list of members
dot icon13/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 11/04/06; full list of members
dot icon05/09/2005
New director appointed
dot icon22/08/2005
Director resigned
dot icon18/08/2005
Return made up to 11/04/05; full list of members
dot icon07/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/01/2005
Director resigned
dot icon06/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/06/2004
Return made up to 11/04/04; full list of members
dot icon26/11/2003
Director's particulars changed
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/05/2003
Return made up to 11/04/03; full list of members
dot icon12/03/2003
New director appointed
dot icon06/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/05/2002
Return made up to 11/04/02; full list of members
dot icon15/11/2001
New director appointed
dot icon25/10/2001
Director resigned
dot icon17/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon29/05/2001
Return made up to 11/04/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon14/04/2000
Return made up to 11/04/00; full list of members
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon14/05/1999
Return made up to 11/04/99; full list of members
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon04/06/1998
New director appointed
dot icon04/06/1998
Director resigned
dot icon13/05/1998
Return made up to 11/04/98; full list of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon09/05/1997
Return made up to 11/04/97; change of members
dot icon13/02/1997
Director resigned
dot icon07/11/1996
New director appointed
dot icon21/10/1996
Director resigned
dot icon21/10/1996
Director resigned
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon15/04/1996
Return made up to 11/04/96; no change of members
dot icon07/03/1996
Registered office changed on 07/03/96 from: po box 63 668 hitchin road luton beds LU2 7XL
dot icon07/03/1996
New secretary appointed
dot icon07/03/1996
Secretary resigned
dot icon19/06/1995
Full accounts made up to 1994-12-31
dot icon09/05/1995
Return made up to 11/04/95; full list of members
dot icon04/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Full accounts made up to 1993-12-31
dot icon22/04/1994
Director resigned
dot icon22/04/1994
Return made up to 11/04/94; full list of members
dot icon23/07/1993
New director appointed
dot icon04/06/1993
Full accounts made up to 1992-12-31
dot icon27/04/1993
Return made up to 11/04/93; full list of members
dot icon01/03/1993
New director appointed
dot icon01/03/1993
New director appointed
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon07/09/1992
Director resigned
dot icon27/04/1992
Return made up to 11/04/92; full list of members
dot icon22/07/1991
Full accounts made up to 1990-12-31
dot icon12/06/1991
Secretary resigned;new secretary appointed
dot icon12/06/1991
Return made up to 11/04/91; full list of members
dot icon12/06/1991
Ad 13/05/91--------- £ si 11@1=11 £ ic 2/13
dot icon28/02/1991
Registered office changed on 28/02/91 from: 16 mallard close earls barton northants NN6 0JF
dot icon09/11/1990
Secretary resigned;new secretary appointed
dot icon09/11/1990
Registered office changed on 09/11/90 from: 215/217 bedford hill london SW12 9HQ
dot icon09/11/1990
Accounting reference date notified as 31/12
dot icon23/05/1990
Memorandum and Articles of Association
dot icon16/05/1990
Resolutions
dot icon10/05/1990
Registered office changed on 10/05/90 from: 50 lincoln's inn fields london WC2A 3PF
dot icon10/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1990
Certificate of change of name
dot icon11/04/1990
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
31/12/2024
dot iconNext confirmation date
11/04/2026
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
14.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/03/2017 - Present
2825
Weston, Simon
Director
23/08/2024 - 28/10/2025
-
Purvis, Harriet Amanda, Dr
Director
12/06/2017 - 07/06/2024
-
Pattison, Craig John
Director
01/05/2017 - Present
-
Williams, Dylan Price
Director
22/01/2015 - Present
-

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 215 AND 217 BEDFORD HILL LIMITED

215 AND 217 BEDFORD HILL LIMITED is an(a) Active company incorporated on 11/04/1990 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 215 AND 217 BEDFORD HILL LIMITED?

toggle

215 AND 217 BEDFORD HILL LIMITED is currently Active. It was registered on 11/04/1990 .

Where is 215 AND 217 BEDFORD HILL LIMITED located?

toggle

215 AND 217 BEDFORD HILL LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 215 AND 217 BEDFORD HILL LIMITED do?

toggle

215 AND 217 BEDFORD HILL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 215 AND 217 BEDFORD HILL LIMITED?

toggle

The latest filing was on 16/04/2026: Micro company accounts made up to 2025-12-31.