BEDE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEDE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06599294

Incorporation date

21/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford WD24 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2008)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon11/09/2024
Micro company accounts made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-05-21 with updates
dot icon11/01/2024
Registered office address changed from 149a Shenley Road Borehamwood Hertfordshire WD6 1AH England to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 2024-01-11
dot icon11/01/2024
Termination of appointment of Link Property Services as a secretary on 2024-01-01
dot icon11/01/2024
Appointment of Aspire Block and Estate Management Limited as a secretary on 2024-01-01
dot icon11/01/2024
Termination of appointment of Roger Lynton Cattell as a director on 2024-01-01
dot icon11/01/2024
Termination of appointment of David John Price as a director on 2024-01-01
dot icon11/01/2024
Cessation of Paul Baines as a person with significant control on 2024-01-01
dot icon11/01/2024
Cessation of Michelle De Roy as a person with significant control on 2024-01-01
dot icon11/01/2024
Cessation of Vanessa De Roy as a person with significant control on 2024-01-01
dot icon11/01/2024
Cessation of Joanna Travers as a person with significant control on 2024-01-01
dot icon11/01/2024
Cessation of Karen Thorpe as a person with significant control on 2024-01-01
dot icon11/01/2024
Cessation of Sarah Catherine Rattee as a person with significant control on 2024-01-01
dot icon11/01/2024
Director's details changed for Professor Paul Richard Baines on 2024-01-01
dot icon11/01/2024
Cessation of Stephen Erskine as a person with significant control on 2024-01-01
dot icon11/01/2024
Cessation of John Downey as a person with significant control on 2024-01-01
dot icon11/01/2024
Notification of a person with significant control statement
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon12/12/2022
Cessation of John Bergman as a person with significant control on 2022-12-01
dot icon12/12/2022
Cessation of Andre Charles De Roy as a person with significant control on 2022-12-01
dot icon12/12/2022
Termination of appointment of John Bergman as a director on 2022-12-01
dot icon12/12/2022
Termination of appointment of Andre Charles De Roy as a director on 2022-12-01
dot icon12/12/2022
Appointment of Link Property Services as a secretary on 2022-12-01
dot icon23/11/2022
Appointment of Professor Paul Richard Baines as a director on 2022-11-16
dot icon23/11/2022
Appointment of Mr David John Price as a director on 2022-11-16
dot icon23/11/2022
Appointment of Mr Roger Lynton Cattell as a director on 2022-11-16
dot icon22/11/2022
Change of details for Mr Andre Charles De Roy as a person with significant control on 2022-11-16
dot icon22/11/2022
Director's details changed for Andre Charles De Roy on 2022-11-16
dot icon22/11/2022
Director's details changed for Mr John Bergman on 2022-11-16
dot icon16/11/2022
Registered office address changed from Wellington House, 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA to 149a Shenley Road Borehamwood Hertfordshire WD6 1AH on 2022-11-16
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon29/06/2022
Director's details changed for Mr John Bergman on 2021-11-18
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon13/04/2021
Director's details changed for Mr John Bergman on 2021-04-12
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon29/05/2018
Director's details changed for Andre Charles De Roy on 2018-01-01
dot icon29/05/2018
Director's details changed for Mr John Bergman on 2018-01-01
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon08/07/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon17/06/2010
Registered office address changed from 2 Homestead Close Park Street St. Albans Herts AL2 2TB on 2010-06-17
dot icon14/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon14/06/2010
Previous accounting period shortened from 2010-05-31 to 2010-03-31
dot icon09/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon03/06/2009
Return made up to 21/05/09; full list of members
dot icon12/06/2008
Registered office changed on 12/06/2008 from 2 homestead close park street st albans herts AL2 2TB
dot icon12/06/2008
Director appointed andre charles de roy
dot icon12/06/2008
Director appointed john bergman
dot icon22/05/2008
Appointment terminated director form 10 directors fd LTD
dot icon21/05/2008
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
31/03/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.02K
-
0.00
14.34K
-
2022
0
15.44K
-
0.00
15.16K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASPIRE BLOCK AND ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/01/2024 - Present
61
Bergman, John
Director
21/05/2008 - 01/12/2022
18
Price, David John
Director
16/11/2022 - 01/01/2024
46
Cattell, Roger Lynton
Director
16/11/2022 - 01/01/2024
58
De Roy, Andre Charles
Director
21/05/2008 - 01/12/2022
3

Persons with Significant Control

18
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 BEDE COURT MANAGEMENT COMPANY LIMITED

BEDE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/05/2008 with the registered office located at C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford WD24 7ND. There are currently 2 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 BEDE COURT MANAGEMENT COMPANY LIMITED?

toggle

BEDE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/05/2008 .

Where is BEDE COURT MANAGEMENT COMPANY LIMITED located?

toggle

BEDE COURT MANAGEMENT COMPANY LIMITED is registered at C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford WD24 7ND.

What does BEDE COURT MANAGEMENT COMPANY LIMITED do?

toggle

BEDE COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEDE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.