BEDDINGTON LANE CROYDON LIMITED

Register to unlock more data on OkredoRegister

BEDDINGTON LANE CROYDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12318212

Incorporation date

18/11/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2019)
dot icon14/04/2026
Termination of appointment of Qazimali Sumar as a director on 2026-04-01
dot icon14/04/2026
Appointment of Mr. Henry William Neel as a director on 2026-04-01
dot icon05/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon07/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon28/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon13/08/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-13
dot icon19/06/2025
Director's details changed for Mr Qazimali Sumar on 2025-06-16
dot icon16/06/2025
Director's details changed for Ms Vera Bolognese on 2025-06-16
dot icon26/03/2025
Compulsory strike-off action has been discontinued
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon25/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/03/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon27/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/02/2024
Accounts for a small company made up to 2022-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon17/08/2023
Accounts for a small company made up to 2021-12-31
dot icon05/05/2023
Appointment of Miss Vera Bolognese as a director on 2023-05-03
dot icon18/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon25/07/2022
Termination of appointment of Matthew Staight as a director on 2022-07-22
dot icon05/01/2022
Confirmation statement made on 2021-11-17 with no updates
dot icon05/01/2022
Director's details changed for Mr Matthew Staight on 2021-11-17
dot icon04/01/2022
Director's details changed for Qazimali Sumar on 2021-11-17
dot icon04/01/2022
Director's details changed for Mr Matthew Staight on 2021-03-15
dot icon07/12/2021
Termination of appointment of Michael Colburn Goff as a director on 2021-11-30
dot icon06/10/2021
Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2021-10-06
dot icon06/10/2021
Change of details for Albion Infrastructure Management Limited as a person with significant control on 2020-08-21
dot icon28/08/2021
Accounts for a small company made up to 2020-12-31
dot icon26/03/2021
Director's details changed for Mr Qazimali Sumar on 2021-03-26
dot icon26/03/2021
Director's details changed for Mr Michael Colburn Goff on 2021-03-26
dot icon26/03/2021
Director's details changed for Mr Matthew Staight on 2021-03-26
dot icon09/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon28/09/2020
Appointment of Mr Matthew Staight as a director on 2020-09-01
dot icon10/09/2020
Current accounting period extended from 2020-11-30 to 2020-12-31
dot icon19/03/2020
Appointment of a director
dot icon19/03/2020
Termination of appointment of Murray Henry Mcgowan as a director on 2020-03-10
dot icon18/11/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sumar, Qazimali
Director
10/03/2020 - 01/04/2026
44
Mcgowan, Murray Henry
Director
18/11/2019 - 10/03/2020
45
Staight, Matthew
Director
01/09/2020 - 22/07/2022
42
Goff, Michael Colburn
Director
18/11/2019 - 30/11/2021
36
Bolognese, Vera
Director
03/05/2023 - Present
31

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 BEDDINGTON LANE CROYDON LIMITED

BEDDINGTON LANE CROYDON LIMITED is an(a) Active company incorporated on 18/11/2019 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEDDINGTON LANE CROYDON LIMITED?

toggle

BEDDINGTON LANE CROYDON LIMITED is currently Active. It was registered on 18/11/2019 .

Where is BEDDINGTON LANE CROYDON LIMITED located?

toggle

BEDDINGTON LANE CROYDON LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does BEDDINGTON LANE CROYDON LIMITED do?

toggle

BEDDINGTON LANE CROYDON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEDDINGTON LANE CROYDON LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Qazimali Sumar as a director on 2026-04-01.