BEDDINGTON MANOR FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BEDDINGTON MANOR FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08716423

Incorporation date

03/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2013)
dot icon09/03/2026
Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley BR1 1LT England to 9th Floor 26 Elmfield Road Bromley Kent BR1 1LR on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Mark Collins on 2026-03-09
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon12/05/2025
Micro company accounts made up to 2024-08-31
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon22/05/2024
Micro company accounts made up to 2023-08-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon31/05/2023
Termination of appointment of Adele Angus as a director on 2023-05-31
dot icon11/05/2023
Micro company accounts made up to 2022-08-31
dot icon21/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon20/05/2022
Micro company accounts made up to 2021-08-31
dot icon29/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon15/04/2021
Confirmation statement made on 2021-03-18 with updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon24/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon31/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon22/02/2018
Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 2018-02-22
dot icon20/02/2018
Appointment of Ms Adele Angus as a director on 2018-02-20
dot icon20/02/2018
Termination of appointment of Gill Harrold as a director on 2018-02-10
dot icon24/01/2018
Appointment of Mr Mark Collins as a director on 2018-01-24
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon10/11/2016
Appointment of Prime Management (Ps) Limited as a secretary on 2016-11-09
dot icon10/11/2016
Termination of appointment of Samuel Staphen Taylor as a director on 2016-11-09
dot icon10/11/2016
Termination of appointment of Samuel Stephen Taylor as a secretary on 2016-11-09
dot icon10/11/2016
Registered office address changed from 30 Arundel Road Sutton Surrey SM2 6EU to 19a Chantry Lane Bromley BR2 9QL on 2016-11-10
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/05/2016
Appointment of Gill Harrold as a director on 2016-04-15
dot icon13/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon13/04/2016
Termination of appointment of Mark Frederick Collins as a director on 2015-10-01
dot icon04/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon30/03/2015
Termination of appointment of Ian Mitchell as a director on 2014-04-01
dot icon30/03/2015
Termination of appointment of Ian Mitchell as a director on 2014-04-01
dot icon24/09/2014
Resolutions
dot icon08/09/2014
Previous accounting period shortened from 2014-10-31 to 2014-08-31
dot icon27/06/2014
Appointment of Mr Samuel Staphen Taylor as a director
dot icon27/06/2014
Appointment of Mr Mark Collins as a director
dot icon20/03/2014
Annual return made up to 2014-03-18
dot icon19/03/2014
Termination of appointment of Tom Henry as a director
dot icon19/03/2014
Registered office address changed from 496 Streatham High Road Streatham London SW16 3QB United Kingdom on 2014-03-19
dot icon18/03/2014
Statement of capital following an allotment of shares on 2014-03-18
dot icon18/03/2014
Appointment of Mr Samuel Stephen Taylor as a secretary
dot icon03/10/2013
Incorporation
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
31/08/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
190.33K
-
0.00
-
-
2022
0
191.18K
-
0.00
-
-
2023
0
190.78K
-
0.00
-
-
2023
0
190.78K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

190.78K £Descended-0.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
09/11/2016 - Present
752
Collins, Mark
Director
24/01/2018 - Present
1
Henry, Tom Henry
Director
03/10/2013 - 01/03/2014
39
Mitchell, Ian Paul
Director
03/10/2013 - 01/04/2014
116
Collins, Mark Frederick
Director
03/02/2014 - 01/10/2015
3

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 BEDDINGTON MANOR FREEHOLD LIMITED

BEDDINGTON MANOR FREEHOLD LIMITED is an(a) Active company incorporated on 03/10/2013 with the registered office located at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR. There are currently 2 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 BEDDINGTON MANOR FREEHOLD LIMITED?

toggle

BEDDINGTON MANOR FREEHOLD LIMITED is currently Active. It was registered on 03/10/2013 .

Where is BEDDINGTON MANOR FREEHOLD LIMITED located?

toggle

BEDDINGTON MANOR FREEHOLD LIMITED is registered at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR.

What does BEDDINGTON MANOR FREEHOLD LIMITED do?

toggle

BEDDINGTON MANOR FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEDDINGTON MANOR FREEHOLD LIMITED?

toggle

The latest filing was on 09/03/2026: Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley BR1 1LT England to 9th Floor 26 Elmfield Road Bromley Kent BR1 1LR on 2026-03-09.