219 BEDFORD HILL LTD

Register to unlock more data on OkredoRegister

219 BEDFORD HILL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05692081

Incorporation date

31/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

5 Brundon Lane, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GBCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2006)
dot icon27/01/2026
Appointment of Block Management Uk Ltd as a secretary on 2026-01-27
dot icon27/01/2026
Registered office address changed from 43 Bridge Road Grays RM17 6BU England to 5 Brundon Lane Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2026-01-27
dot icon25/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon15/01/2026
Termination of appointment of Ramola Manocha as a director on 2025-06-01
dot icon24/03/2025
Micro company accounts made up to 2025-01-31
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon18/03/2024
Micro company accounts made up to 2024-01-31
dot icon22/01/2024
Termination of appointment of Cobalt Accountancy Ltd as a secretary on 2024-01-01
dot icon08/01/2024
Appointment of Kirsty Rae Thomas as a director on 2023-12-13
dot icon14/12/2023
Termination of appointment of Christopher Michael Probert as a director on 2023-10-05
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon20/07/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon26/05/2023
Micro company accounts made up to 2023-01-31
dot icon02/03/2023
Appointment of Sivanandan Sivaraman as a director on 2022-09-12
dot icon07/07/2022
Termination of appointment of Catherine Porritt as a director on 2022-06-09
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon19/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon10/03/2022
Micro company accounts made up to 2022-01-31
dot icon13/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon26/02/2021
Micro company accounts made up to 2021-01-31
dot icon25/06/2020
Micro company accounts made up to 2020-01-31
dot icon11/06/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon08/08/2019
Micro company accounts made up to 2019-01-31
dot icon08/06/2019
Appointment of Christopher Michael Probert as a director on 2019-03-08
dot icon08/06/2019
Termination of appointment of Julie Lynda Forbes as a director on 2019-04-12
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon18/03/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon20/09/2018
Amended total exemption full accounts made up to 2017-01-31
dot icon24/07/2018
Micro company accounts made up to 2018-01-31
dot icon29/05/2018
Registered office address changed from Forest Lodge Forest Road Woking Surrey GU22 8NA to 43 Bridge Road Grays RM17 6BU on 2018-05-29
dot icon14/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon09/02/2018
Appointment of Ms Julie Lynda Forbes as a director on 2017-12-29
dot icon08/02/2018
Statement of capital following an allotment of shares on 2017-12-27
dot icon31/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon20/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon31/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon01/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon27/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon16/02/2015
Appointment of Ms Catherine Porritt as a director on 2015-02-16
dot icon13/02/2015
Termination of appointment of Joanne Tracey Lord as a secretary on 2015-02-12
dot icon13/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon13/02/2015
Termination of appointment of Scott Kingsley Moir as a director on 2015-01-23
dot icon08/12/2014
Director's details changed for Miss Romala Manocha on 2014-12-06
dot icon01/12/2014
Appointment of Miss Romala Manocha as a director on 2014-11-26
dot icon27/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon18/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon18/03/2014
Registered office address changed from Flat 2 219 Bedford Hill London SW12 9HH England on 2014-03-18
dot icon18/02/2014
Termination of appointment of James Houlder as a director
dot icon29/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon20/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon23/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon20/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for Scott Kingsley Moir on 2010-01-31
dot icon28/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon21/11/2009
Appointment of James William Neal Houlder as a director
dot icon21/11/2009
Appointment of Carla Louise Vij as a director
dot icon10/11/2009
Appointment of Belinda Jane Whittall as a director
dot icon20/10/2009
Appointment of Justine Tanya Daly as a director
dot icon08/10/2009
Registered office address changed from Flat 3 219 Bedford Hill London SW12 9HH on 2009-10-08
dot icon07/10/2009
Appointment of Cobalt Accountancy Ltd as a secretary
dot icon27/03/2009
Return made up to 31/01/09; full list of members
dot icon10/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon20/11/2008
Appointment terminated director bruce milne
dot icon20/02/2008
Return made up to 31/01/08; full list of members
dot icon20/02/2008
Registered office changed on from:\
dot icon27/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon27/03/2007
Return made up to 31/01/07; full list of members
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon02/03/2006
Registered office changed on 02/03/06 from:\152-160 city road london EC1V 2NX
dot icon02/03/2006
New secretary appointed
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Secretary resigned
dot icon31/01/2006
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
422.00
-
0.00
-
-
2023
-
134.00
-
0.00
-
-
2024
-
154.00
-
0.00
-
-
2024
-
154.00
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

154.00 £Ascended14.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOCK MANAGEMENT UK LTD
Corporate Secretary
27/01/2026 - Present
302
UK SECRETARIES LTD
Corporate Secretary
31/01/2006 - 02/02/2006
1298
Forbes, Julie Lynda
Director
29/12/2017 - 12/04/2019
-
Whittall, Belinda Jane
Director
01/10/2009 - Present
-
Vij, Carla Louise
Director
01/10/2009 - 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 219 BEDFORD HILL LTD

219 BEDFORD HILL LTD is an(a) Active company incorporated on 31/01/2006 with the registered office located at 5 Brundon Lane, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GB. There are currently 6 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 219 BEDFORD HILL LTD?

toggle

219 BEDFORD HILL LTD is currently Active. It was registered on 31/01/2006 .

Where is 219 BEDFORD HILL LTD located?

toggle

219 BEDFORD HILL LTD is registered at 5 Brundon Lane, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GB.

What does 219 BEDFORD HILL LTD do?

toggle

219 BEDFORD HILL LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 219 BEDFORD HILL LTD?

toggle

The latest filing was on 27/01/2026: Appointment of Block Management Uk Ltd as a secretary on 2026-01-27.