BEDE PROPERTY LTD

Register to unlock more data on OkredoRegister

BEDE PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04698883

Incorporation date

17/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham MK18 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2003)
dot icon09/02/2025
Final Gazette dissolved following liquidation
dot icon09/11/2024
Return of final meeting in a members' voluntary winding up
dot icon29/08/2024
Liquidators' statement of receipts and payments to 2024-07-04
dot icon19/07/2023
Resolutions
dot icon19/07/2023
Registered office address changed from Castelmere 26 st. Ives Close Welwyn AL6 0BB England to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 2023-07-19
dot icon19/07/2023
Appointment of a voluntary liquidator
dot icon19/07/2023
Declaration of solvency
dot icon10/07/2023
Previous accounting period extended from 2023-01-31 to 2023-05-31
dot icon10/07/2023
Micro company accounts made up to 2023-05-31
dot icon04/07/2023
Change of details for Mr John Bergman as a person with significant control on 2023-07-01
dot icon03/07/2023
Secretary's details changed for Mr John Bergman on 2023-07-01
dot icon03/07/2023
Director's details changed for Mr John Bergman on 2023-07-01
dot icon03/07/2023
Director's details changed for Andre Charles De Roy on 2023-07-01
dot icon03/07/2023
Change of details for Mr Andre Charles Deroy as a person with significant control on 2023-07-01
dot icon03/07/2023
Change of details for Mr John Bergman as a person with significant control on 2023-07-01
dot icon10/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon22/02/2023
Satisfaction of charge 5 in full
dot icon22/02/2023
Satisfaction of charge 046988830007 in full
dot icon22/02/2023
Satisfaction of charge 1 in full
dot icon22/02/2023
Satisfaction of charge 2 in full
dot icon22/02/2023
Satisfaction of charge 3 in full
dot icon22/02/2023
Satisfaction of charge 4 in full
dot icon22/02/2023
Satisfaction of charge 046988830006 in full
dot icon22/02/2023
Satisfaction of charge 046988830008 in full
dot icon20/02/2023
Registered office address changed from 2 Homestead Close, Park Street St.Albans Hertfordshire AL2 2TB to Castelmere 26 st. Ives Close Welwyn AL6 0BB on 2023-02-20
dot icon25/10/2022
Micro company accounts made up to 2022-01-31
dot icon17/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/05/2016
Registration of charge 046988830007, created on 2016-04-29
dot icon06/05/2016
Registration of charge 046988830008, created on 2016-04-29
dot icon23/03/2016
Registration of charge 046988830006, created on 2016-03-14
dot icon17/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon21/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon21/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/05/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon16/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/06/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon01/06/2010
Director's details changed for Andre Charles De Roy on 2010-03-17
dot icon26/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon01/04/2009
Return made up to 17/03/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/04/2008
Return made up to 17/03/08; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon24/04/2007
Return made up to 17/03/07; full list of members
dot icon24/01/2007
Particulars of mortgage/charge
dot icon03/01/2007
Particulars of mortgage/charge
dot icon21/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/03/2006
Return made up to 17/03/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon28/09/2005
Particulars of mortgage/charge
dot icon31/03/2005
Return made up to 17/03/05; full list of members
dot icon01/10/2004
Particulars of mortgage/charge
dot icon21/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon08/09/2004
Accounting reference date shortened from 31/03/04 to 31/01/04
dot icon20/04/2004
Return made up to 17/03/04; full list of members
dot icon30/12/2003
Ad 12/12/03--------- £ si 1@1=1 £ ic 1/2
dot icon12/12/2003
Secretary resigned
dot icon12/12/2003
New secretary appointed;new director appointed
dot icon11/12/2003
Certificate of change of name
dot icon20/03/2003
New secretary appointed
dot icon20/03/2003
New director appointed
dot icon19/03/2003
Secretary resigned
dot icon19/03/2003
Director resigned
dot icon17/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
04/03/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
171.67K
-
0.00
110.97K
-
2022
2
168.58K
-
0.00
-
-
2023
2
488.91K
-
0.00
-
-
2023
2
488.91K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

488.91K £Ascended190.01 % *

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
Bergman, John
Director
05/12/2003 - Present
17
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
16/03/2003 - 18/03/2003
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
16/03/2003 - 18/03/2003
9239
De Roy, Andre Charles
Director
19/03/2003 - Present
2
Bergman, John
Secretary
05/12/2003 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BEDE PROPERTY LTD

BEDE PROPERTY LTD is an(a) Liquidation company incorporated on 17/03/2003 with the registered office located at Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham MK18 3AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDE PROPERTY LTD?

toggle

BEDE PROPERTY LTD is currently Liquidation. It was registered on 17/03/2003 .

Where is BEDE PROPERTY LTD located?

toggle

BEDE PROPERTY LTD is registered at Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham MK18 3AJ.

What does BEDE PROPERTY LTD do?

toggle

BEDE PROPERTY LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BEDE PROPERTY LTD have?

toggle

BEDE PROPERTY LTD had 2 employees in 2023.

What is the latest filing for BEDE PROPERTY LTD?

toggle

The latest filing was on 09/02/2025: Final Gazette dissolved following liquidation.