53 BEDFORD ROAD LIMITED

Register to unlock more data on OkredoRegister

53 BEDFORD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08796167

Incorporation date

29/11/2013

Size

Dormant

Contacts

Registered address

Registered address

C/O Urang Property Management Limited, 196 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2013)
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon16/09/2024
Appointment of Ms Rebecca Sarah Dunn as a director on 2024-09-16
dot icon10/09/2024
Termination of appointment of Alexander James Campbell as a director on 2024-08-22
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon08/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon15/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/04/2022
Notification of a person with significant control statement
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon19/04/2022
Cessation of Mark Richard Saxon as a person with significant control on 2022-04-19
dot icon19/04/2022
Cessation of Jonathan Hazzlewood as a person with significant control on 2022-04-19
dot icon19/04/2022
Cessation of Hubert Bourke-Borrowes as a person with significant control on 2022-04-19
dot icon19/04/2022
Cessation of Jane Elizabeth Bowley as a person with significant control on 2022-04-19
dot icon08/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon15/04/2021
Director's details changed for Mr Jonathan William James Hazzlewood on 2021-04-15
dot icon15/04/2021
Director's details changed for Mr Hubert Bourke-Borrowes on 2021-04-15
dot icon15/04/2021
Previous accounting period extended from 2020-11-30 to 2020-12-31
dot icon15/04/2021
Appointment of Urang Property Management Limited as a secretary on 2021-04-15
dot icon15/04/2021
Termination of appointment of Abc Block Management Limited as a secretary on 2021-04-14
dot icon15/04/2021
Registered office address changed from 179 Station Road Edgware HA8 7JX England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 2021-04-15
dot icon27/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon19/03/2020
Appointment of Mr Nelson Peace as a director on 2020-03-19
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon25/10/2019
Appointment of Mr Daniel Sebastian Glater as a director on 2019-10-25
dot icon25/10/2019
Termination of appointment of Jane Elizabeth Bowley as a director on 2019-10-25
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon12/02/2019
Appointment of Mr Alexander James Campbell as a director on 2019-02-11
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon07/02/2019
Termination of appointment of Mark Richard Saxon as a director on 2018-11-28
dot icon04/12/2018
Accounts for a dormant company made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon11/09/2018
Registered office address changed from Flat a 53 Bedford Road London SW4 7RH United Kingdom to 179 Station Road Edgware HA8 7JX on 2018-09-11
dot icon11/09/2018
Appointment of Abc Block Management Ltd as a secretary on 2018-02-28
dot icon11/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon13/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon13/12/2017
Registered office address changed from Flat a 53 Bedford Road London SW7 7RH England to Flat a 53 Bedford Road London SW4 7RH on 2017-12-13
dot icon13/12/2017
Registered office address changed from 53a Bedford Road Bedford Road London SW4 7RH England to Flat a 53 Bedford Road London SW7 7RH on 2017-12-13
dot icon13/12/2017
Notification of Jonathan Hazzlewood as a person with significant control on 2017-05-26
dot icon18/10/2017
Appointment of Mr Jonathan William James Hazzlewood as a director on 2017-10-18
dot icon18/10/2017
Cessation of Emma Jane Margaret Prower as a person with significant control on 2017-05-26
dot icon29/09/2017
Micro company accounts made up to 2016-11-30
dot icon03/06/2017
Termination of appointment of Emma Jane Margaret Prower as a director on 2017-05-26
dot icon14/05/2017
Statement of capital following an allotment of shares on 2017-05-13
dot icon14/05/2017
Termination of appointment of Thea Bourke-Borrowes as a director on 2017-04-04
dot icon14/05/2017
Registered office address changed from 53E Bedford Road London SW4 7RH to 53a Bedford Road Bedford Road London SW4 7RH on 2017-05-14
dot icon10/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon23/08/2016
Micro company accounts made up to 2015-11-30
dot icon21/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon21/12/2015
Director's details changed for Miss Thea Bourke-Borrowes on 2014-09-09
dot icon26/08/2015
Micro company accounts made up to 2014-11-30
dot icon16/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon28/10/2014
Appointment of Dr Mark Richard Saxon as a director on 2014-08-01
dot icon05/08/2014
Appointment of Miss Jane Elizabeth Bowley as a director on 2014-08-05
dot icon01/08/2014
Appointment of Miss Thea Bourke-Borrowes as a director on 2014-07-01
dot icon01/08/2014
Appointment of Mr Hubert Bourke-Borrowes as a director on 2014-07-01
dot icon29/11/2013
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
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
20.00
-
0.00
-
-
2022
-
20.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hazzlewood, Jonathan William James
Director
18/10/2017 - Present
7
Glater, Daniel Sebastian
Director
25/10/2019 - Present
1
Peace, Nelson
Director
19/03/2020 - Present
-
Dunn, Rebecca Sarah
Director
16/09/2024 - Present
1
Campbell, Alexander James
Director
11/02/2019 - 22/08/2024
3

Persons with Significant Control

6
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 53 BEDFORD ROAD LIMITED

53 BEDFORD ROAD LIMITED is an(a) Active company incorporated on 29/11/2013 with the registered office located at C/O Urang Property Management Limited, 196 New Kings Road, London SW6 4NF. There are currently 5 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 53 BEDFORD ROAD LIMITED?

toggle

53 BEDFORD ROAD LIMITED is currently Active. It was registered on 29/11/2013 .

Where is 53 BEDFORD ROAD LIMITED located?

toggle

53 BEDFORD ROAD LIMITED is registered at C/O Urang Property Management Limited, 196 New Kings Road, London SW6 4NF.

What does 53 BEDFORD ROAD LIMITED do?

toggle

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

What is the latest filing for 53 BEDFORD ROAD LIMITED?

toggle

The latest filing was on 23/09/2025: Accounts for a dormant company made up to 2024-12-31.