8 BEDFORD COURT LONDON (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

8 BEDFORD COURT LONDON (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01813328

Incorporation date

03/05/1984

Size

Dormant

Contacts

Registered address

Registered address

140 Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1984)
dot icon13/02/2026
Accounts for a dormant company made up to 2025-06-23
dot icon17/07/2025
Appointment of Mrs Janet Susan Hails as a director on 2025-07-04
dot icon19/06/2025
Termination of appointment of Magnus Mill as a director on 2025-06-16
dot icon20/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon17/03/2025
Accounts for a dormant company made up to 2024-06-23
dot icon19/08/2024
Appointment of Fry & Co as a secretary on 2024-08-13
dot icon19/08/2024
Registered office address changed from 8 8 Bedford Court London WC2E 9LU England to 140 Tachbrook Street London SW1V 2NE on 2024-08-19
dot icon07/06/2024
Registered office address changed from Flat 1 8 Bedford Court London WC2E 9LU England to 8 8 Bedford Court London WC2E 9LU on 2024-06-07
dot icon07/06/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon22/04/2024
Termination of appointment of Alison Mary Padfield as a director on 2024-01-31
dot icon13/03/2024
Accounts for a dormant company made up to 2023-06-23
dot icon26/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon21/03/2023
Accounts for a dormant company made up to 2022-06-23
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon10/05/2022
Appointment of Alison Mary Padfield as a director on 2022-05-06
dot icon15/03/2022
Accounts for a dormant company made up to 2021-06-23
dot icon04/08/2021
Appointment of Mr Navdeep Singh Sheera as a director on 2021-08-03
dot icon23/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon23/05/2021
Registered office address changed from Flat 1 C/O Magnus Mill 8 Bedford Court London WC2E 9LU England to Flat 1 8 Bedford Court London WC2E 9LU on 2021-05-23
dot icon23/05/2021
Termination of appointment of Anita Goraya as a director on 2021-04-07
dot icon05/01/2021
Accounts for a dormant company made up to 2020-06-23
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon31/01/2020
Accounts for a dormant company made up to 2019-06-23
dot icon21/01/2020
Termination of appointment of James Walter Edward Northover as a director on 2020-01-07
dot icon31/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon21/01/2019
Accounts for a dormant company made up to 2018-06-23
dot icon23/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon23/05/2018
Termination of appointment of Martin Perry as a director on 2017-12-01
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-23
dot icon19/07/2017
Notification of a person with significant control statement
dot icon12/07/2017
Confirmation statement made on 2017-05-11 with updates
dot icon11/07/2017
Registered office address changed from C/O Pms Leasehold Management Limited Windsor House 103 Whitehall Road Colchester Essex C02 8HA to Flat 1 C/O Magnus Mill 8 Bedford Court London WC2E 9LU on 2017-07-11
dot icon10/07/2017
Appointment of Dr Anita Goraya as a director on 2016-11-22
dot icon10/07/2017
Director's details changed for Mr David Groves on 2017-07-10
dot icon10/07/2017
Director's details changed for Patrick Robert Mill on 2017-07-10
dot icon10/07/2017
Termination of appointment of Janet Susan Hails as a director on 2017-04-20
dot icon10/07/2017
Termination of appointment of Janet Susan Hails as a director on 2017-04-20
dot icon10/07/2017
Termination of appointment of Pms Leasehold Management Limited as a secretary on 2017-07-10
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-23
dot icon09/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-06-23
dot icon02/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-06-23
dot icon28/11/2014
Appointment of Mr David Groves as a director on 2014-11-26
dot icon15/08/2014
Appointment of Pms Leasehold Management Limited as a secretary on 2014-06-02
dot icon15/08/2014
Termination of appointment of Janet Susan Hails as a secretary on 2014-06-02
dot icon02/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon02/06/2014
Director's details changed for Magnus Mill on 2014-05-24
dot icon31/05/2014
Director's details changed for Patrick Robert Mill on 2014-05-11
dot icon31/05/2014
Termination of appointment of George Graham as a director
dot icon31/05/2014
Registered office address changed from C/O Cook & Partners Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 2014-05-31
dot icon13/12/2013
Total exemption small company accounts made up to 2013-06-23
dot icon24/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-06-23
dot icon25/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-06-23
dot icon06/12/2011
Appointment of Janet Susan Hails as a secretary
dot icon06/12/2011
Termination of appointment of Magnus Mill as a secretary
dot icon06/12/2011
Appointment of Patrick Robert Mill as a director
dot icon09/06/2011
Director's details changed for Magnus Mill on 2011-05-01
dot icon02/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon02/06/2011
Director's details changed for James Walter Edward Northover on 2011-05-11
dot icon25/01/2011
Appointment of Janet Susan Hails as a director
dot icon25/01/2011
Total exemption small company accounts made up to 2010-06-23
dot icon15/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon03/06/2010
Secretary's details changed for Magnus Mill on 2010-05-01
dot icon21/05/2010
Termination of appointment of Harry Bridgman as a director
dot icon10/01/2010
Total exemption small company accounts made up to 2009-06-23
dot icon02/06/2009
Return made up to 11/05/09; full list of members
dot icon27/04/2009
Director appointed james walter edward northover
dot icon19/12/2008
Total exemption small company accounts made up to 2008-06-23
dot icon20/06/2008
Return made up to 11/05/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-06-23
dot icon01/06/2007
Return made up to 11/05/07; full list of members
dot icon20/01/2007
Director resigned
dot icon06/01/2007
Total exemption small company accounts made up to 2006-06-23
dot icon01/09/2006
Return made up to 11/05/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-06-23
dot icon18/05/2005
Return made up to 11/05/05; full list of members
dot icon13/05/2005
New secretary appointed
dot icon13/05/2005
Secretary resigned
dot icon09/03/2005
Total exemption small company accounts made up to 2004-06-23
dot icon07/07/2004
Return made up to 11/05/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-06-23
dot icon05/06/2003
Return made up to 11/05/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-06-23
dot icon31/07/2002
Return made up to 11/05/02; full list of members
dot icon31/07/2002
Director resigned
dot icon31/07/2002
New director appointed
dot icon12/04/2002
Total exemption small company accounts made up to 2001-06-23
dot icon13/06/2001
Return made up to 11/05/01; full list of members
dot icon15/01/2001
Accounts for a small company made up to 2000-06-23
dot icon11/07/2000
Return made up to 11/05/00; full list of members
dot icon14/03/2000
New director appointed
dot icon07/03/2000
Accounts for a small company made up to 1999-06-23
dot icon05/07/1999
Return made up to 11/05/99; full list of members
dot icon20/04/1999
Director resigned
dot icon20/04/1999
New director appointed
dot icon10/04/1999
Accounts for a small company made up to 1998-06-23
dot icon12/05/1998
Return made up to 11/05/98; no change of members
dot icon14/04/1998
New secretary appointed
dot icon14/04/1998
Secretary resigned
dot icon09/04/1998
Location of register of directors' interests
dot icon09/04/1998
Location of register of members
dot icon09/04/1998
Registered office changed on 09/04/98 from: secretarius low road eyke woodbridge suffolk IP12 2QF
dot icon06/03/1998
New director appointed
dot icon04/03/1998
Director resigned
dot icon25/02/1998
Full accounts made up to 1997-06-23
dot icon16/05/1997
Return made up to 11/05/97; no change of members
dot icon30/04/1997
Full accounts made up to 1996-06-23
dot icon17/03/1997
New director appointed
dot icon22/05/1996
Return made up to 11/05/96; full list of members
dot icon18/04/1996
Full accounts made up to 1995-06-23
dot icon11/04/1996
Resolutions
dot icon11/10/1995
Secretary resigned
dot icon11/10/1995
New secretary appointed
dot icon11/10/1995
New director appointed
dot icon04/10/1995
Registered office changed on 04/10/95 from: 8 bedford court london WC2E 9LU
dot icon04/09/1995
Return made up to 11/05/95; no change of members
dot icon14/07/1995
Full accounts made up to 1994-06-23
dot icon14/07/1995
Full accounts made up to 1993-06-23
dot icon16/03/1995
Return made up to 11/05/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
New secretary appointed;new director appointed
dot icon06/10/1994
Secretary resigned
dot icon06/10/1994
Registered office changed on 06/10/94 from: 16,berkeley street, mayfair, london. W1X 5AA
dot icon19/01/1994
Director resigned
dot icon11/11/1993
Ad 11/10/84-20/11/85 £ si 25@1
dot icon11/11/1993
Return made up to 11/05/93; full list of members
dot icon11/11/1993
Return made up to 11/05/92; full list of members
dot icon11/11/1993
Return made up to 11/05/91; full list of members
dot icon11/11/1993
Return made up to 11/05/90; full list of members
dot icon11/11/1993
Return made up to 11/05/89; full list of members
dot icon11/11/1993
New director appointed
dot icon11/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon11/11/1993
New director appointed
dot icon11/11/1993
Full accounts made up to 1992-06-23
dot icon11/11/1993
Full accounts made up to 1991-06-23
dot icon11/11/1993
Full accounts made up to 1990-06-23
dot icon11/11/1993
Full accounts made up to 1989-06-23
dot icon01/11/1993
Restoration by order of the court
dot icon17/09/1991
Final Gazette dissolved via compulsory strike-off
dot icon28/05/1991
First Gazette notice for compulsory strike-off
dot icon05/10/1990
Full accounts made up to 1988-06-23
dot icon09/08/1990
Return made up to 11/05/88; full list of members
dot icon09/08/1990
Return made up to 06/02/87; full list of members
dot icon09/08/1990
Return made up to 13/11/86; full list of members
dot icon03/08/1990
Strike-off action suspended
dot icon31/07/1990
First Gazette notice for compulsory strike-off
dot icon23/04/1990
Registered office changed on 23/04/90 from: c/o darwin estates 16 berkley street mayfair, london W1X 5AA
dot icon22/03/1989
Secretary resigned;new secretary appointed
dot icon22/03/1989
Registered office changed on 22/03/89 from: 51 catherine place london SW1E 6DY
dot icon07/02/1989
Full accounts made up to 1987-06-23
dot icon05/08/1988
First gazette
dot icon04/03/1987
Full accounts made up to 1985-06-23
dot icon04/03/1987
Full accounts made up to 1986-06-23
dot icon30/05/1986
Return made up to 31/12/85; full list of members
dot icon30/05/1986
Return made up to 31/12/84; full list of members
dot icon21/08/1984
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.00
-
0.00
-
-
2022
0
25.00
-
0.00
-
-
2023
0
25.00
-
0.00
-
-
2023
0
25.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

25.00 £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FRY & CO
Corporate Secretary
13/08/2024 - Present
40
Mill, Patrick Robert
Director
14/11/2011 - Present
2
Groves, David
Director
26/11/2014 - Present
-
Sheera, Navdeep Singh
Director
03/08/2021 - Present
15
Hails, Janet Susan
Director
04/07/2025 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8 BEDFORD COURT LONDON (MANAGEMENT) LIMITED

8 BEDFORD COURT LONDON (MANAGEMENT) LIMITED is an(a) Active company incorporated on 03/05/1984 with the registered office located at 140 Tachbrook Street, London SW1V 2NE. There are currently 5 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 8 BEDFORD COURT LONDON (MANAGEMENT) LIMITED?

toggle

8 BEDFORD COURT LONDON (MANAGEMENT) LIMITED is currently Active. It was registered on 03/05/1984 .

Where is 8 BEDFORD COURT LONDON (MANAGEMENT) LIMITED located?

toggle

8 BEDFORD COURT LONDON (MANAGEMENT) LIMITED is registered at 140 Tachbrook Street, London SW1V 2NE.

What does 8 BEDFORD COURT LONDON (MANAGEMENT) LIMITED do?

toggle

8 BEDFORD COURT LONDON (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 BEDFORD COURT LONDON (MANAGEMENT) LIMITED?

toggle

The latest filing was on 13/02/2026: Accounts for a dormant company made up to 2025-06-23.