BEDE VILLAGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEDE VILLAGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02346804

Incorporation date

13/02/1989

Size

Dormant

Contacts

Registered address

Registered address

1 Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1989)
dot icon11/12/2025
Director's details changed for Mr Neil Stephen Barker on 2025-12-08
dot icon25/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon22/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/02/2025
Termination of appointment of Rebecca Pearson as a director on 2025-02-03
dot icon11/02/2025
Appointment of Mr Thomas Nichol Hoosen-Webber as a director on 2025-02-03
dot icon03/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon29/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/08/2023
Termination of appointment of Michael Harrison as a director on 2023-07-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon24/01/2023
Director's details changed for Mrs Rebecca Pearson on 2022-01-31
dot icon22/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon13/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/07/2021
Appointment of Mrs Rebecca Pearson as a director on 2021-07-02
dot icon05/07/2021
Termination of appointment of Joan Martina Elliott as a director on 2021-07-02
dot icon24/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon08/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/03/2021
Termination of appointment of Bupa Secretaries Limited as a director on 2021-03-18
dot icon19/03/2021
Appointment of Mrs Aileen Waton as a director on 2021-03-18
dot icon19/03/2021
Appointment of Mr Neil Stephen Barker as a director on 2021-03-18
dot icon19/03/2021
Appointment of Mrs Joan Martina Elliott as a director on 2021-03-18
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon15/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon18/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon10/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/05/2018
Termination of appointment of Jonathan Stephen Picken as a director on 2018-04-27
dot icon01/05/2018
Appointment of Mr Michael Harrison as a director on 2018-04-27
dot icon08/12/2017
Change of details for Richmond Coventry Limited as a person with significant control on 2017-12-08
dot icon08/12/2017
Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ
dot icon08/12/2017
Director's details changed for Bupa Secretaries Limited on 2017-12-08
dot icon08/12/2017
Secretary's details changed for Bupa Secretaries Limited on 2017-12-08
dot icon08/12/2017
Director's details changed for Mr Jonathan Stephen Picken on 2017-12-08
dot icon08/12/2017
Registered office address changed from Bridge House Outwood Lane Leeds LS18 4UP to 1 Angel Court London EC2R 7HJ on 2017-12-08
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon03/07/2017
Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA
dot icon29/06/2017
Notification of Richmond Coventry Limited as a person with significant control on 2016-04-06
dot icon22/11/2016
Termination of appointment of David Emmanuel Hynam as a director on 2016-11-17
dot icon22/11/2016
Termination of appointment of Joan Martina Elliott as a director on 2016-11-17
dot icon22/11/2016
Appointment of Bupa Secretaries Limited as a director on 2016-11-17
dot icon11/08/2016
Appointment of Ms. Joan Martina Elliott as a director on 2016-08-11
dot icon27/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon04/03/2016
Termination of appointment of Keith Moore as a director on 2016-02-29
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon24/07/2015
Appointment of Mr David Emmanuel Hynam as a director on 2015-07-23
dot icon24/07/2015
Termination of appointment of Andrew John Cannon as a director on 2015-07-23
dot icon01/06/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon17/12/2014
Miscellaneous
dot icon04/12/2014
Miscellaneous
dot icon23/07/2014
Appointment of Mr Jonathan Stephen Picken as a director on 2014-07-01
dot icon23/07/2014
Termination of appointment of Richard Thomas Bowden as a director on 2014-07-01
dot icon23/07/2014
Termination of appointment of Paddy Brice as a director on 2014-07-01
dot icon23/07/2014
Termination of appointment of Paul Jackson as a director on 2014-07-01
dot icon23/07/2014
Termination of appointment of Andrew Michael Peeler as a director on 2014-07-01
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon28/04/2014
Resolutions
dot icon28/04/2014
Statement of company's objects
dot icon28/04/2014
Notice of removal of restriction on the company's articles
dot icon05/12/2013
Register(s) moved to registered inspection location
dot icon05/12/2013
Register inspection address has been changed
dot icon03/12/2013
Director's details changed for Paul Jackson on 2013-11-01
dot icon02/12/2013
Director's details changed for Paddy Brice on 2013-11-01
dot icon25/10/2013
Appointment of Bupa Secretaries Limited as a secretary
dot icon15/10/2013
Appointment of Mr Andrew Michael Peeler as a director
dot icon14/10/2013
Appointment of Andrew Cannon as a director
dot icon14/10/2013
Appointment of Mr Richard Thomas Bowden as a director
dot icon20/09/2013
Appointment of Keith Moore as a director
dot icon19/09/2013
Termination of appointment of Joanne Richardson as a secretary
dot icon19/09/2013
Termination of appointment of Michael Parsons as a director
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon30/08/2013
Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF England on 2013-08-30
dot icon24/08/2013
Satisfaction of charge 5 in full
dot icon24/08/2013
Satisfaction of charge 4 in full
dot icon24/08/2013
Satisfaction of charge 6 in full
dot icon16/07/2013
Director's details changed for Paul Jackson on 2013-07-15
dot icon23/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon19/04/2013
Appointment of Joanne Richardson as a secretary
dot icon18/04/2013
Termination of appointment of Ian Portal as a secretary
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon16/02/2012
Termination of appointment of Jon Hather as a director
dot icon12/12/2011
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 2011-12-12
dot icon02/12/2011
Appointment of Mr Ian Portal as a secretary
dot icon01/12/2011
Termination of appointment of Jon Hather as a secretary
dot icon27/10/2011
Duplicate mortgage certificatecharge no:6
dot icon25/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon25/08/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon03/05/2011
Full accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon29/01/2010
Director's details changed for Paul Jackson on 2009-10-02
dot icon29/01/2010
Director's details changed for Paddy Brice on 2009-10-02
dot icon28/01/2010
Director's details changed for Michael Dennis Parsons on 2009-10-02
dot icon26/01/2010
Secretary's details changed for Jon Hather on 2009-10-02
dot icon26/01/2010
Director's details changed for Jon Hather on 2009-10-02
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon22/04/2009
Return made up to 22/04/09; full list of members
dot icon15/01/2009
Director appointed paul jackson
dot icon04/12/2008
Appointment terminated director keith cockell
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon22/04/2008
Return made up to 22/04/08; full list of members
dot icon22/04/2008
Director's change of particulars / michael parsons / 01/12/2007
dot icon19/02/2008
Declaration of satisfaction of mortgage/charge
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon11/10/2007
Director resigned
dot icon14/06/2007
Resolutions
dot icon13/06/2007
New director appointed
dot icon06/06/2007
Secretary's particulars changed;director's particulars changed
dot icon02/05/2007
Return made up to 22/04/07; full list of members
dot icon18/04/2007
Particulars of mortgage/charge
dot icon07/02/2007
Director resigned
dot icon09/12/2006
New director appointed
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon31/10/2006
New director appointed
dot icon02/05/2006
Return made up to 22/04/06; full list of members
dot icon25/04/2006
Director's particulars changed
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon01/07/2005
Return made up to 22/04/05; full list of members
dot icon02/06/2005
Secretary's particulars changed;director's particulars changed
dot icon12/04/2005
Secretary resigned
dot icon11/04/2005
New secretary appointed;new director appointed
dot icon15/11/2004
Declaration of assistance for shares acquisition
dot icon03/11/2004
Resolutions
dot icon02/11/2004
Particulars of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon29/09/2004
Full accounts made up to 2003-12-31
dot icon20/05/2004
Return made up to 22/04/04; full list of members
dot icon19/05/2004
Registered office changed on 19/05/04 from: bede village hospital lane goodyers end bedworth warwickshire CV12 0PB
dot icon11/05/2004
Resolutions
dot icon10/02/2004
New director appointed
dot icon10/02/2004
New secretary appointed
dot icon10/02/2004
Secretary resigned
dot icon10/02/2004
Secretary resigned
dot icon23/12/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon12/12/2003
Particulars of mortgage/charge
dot icon11/12/2003
Declaration of assistance for shares acquisition
dot icon27/11/2003
Declaration of assistance for shares acquisition
dot icon27/11/2003
Secretary resigned
dot icon21/11/2003
New director appointed
dot icon21/11/2003
New secretary appointed
dot icon13/11/2003
Director resigned
dot icon11/11/2003
Particulars of mortgage/charge
dot icon29/10/2003
Auditor's resignation
dot icon28/04/2003
Return made up to 22/04/03; full list of members
dot icon25/04/2003
Accounts for a small company made up to 2002-10-31
dot icon13/05/2002
Return made up to 01/05/02; full list of members
dot icon04/03/2002
Accounts for a small company made up to 2001-10-31
dot icon04/05/2001
Return made up to 01/05/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-10-31
dot icon05/05/2000
Return made up to 01/05/00; full list of members
dot icon21/04/2000
Accounts for a small company made up to 1999-10-31
dot icon03/06/1999
Return made up to 01/05/99; no change of members
dot icon02/04/1999
Accounts for a small company made up to 1998-10-31
dot icon27/08/1998
Accounts for a small company made up to 1997-10-31
dot icon08/05/1998
Return made up to 01/05/98; full list of members
dot icon19/08/1997
Auditor's resignation
dot icon23/07/1997
Full accounts made up to 1996-10-31
dot icon21/05/1997
Return made up to 14/05/97; no change of members
dot icon22/08/1996
Full accounts made up to 1995-10-31
dot icon09/06/1996
Return made up to 20/05/96; full list of members
dot icon23/08/1995
Full accounts made up to 1994-10-31
dot icon24/05/1995
Return made up to 20/05/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Full accounts made up to 1993-10-31
dot icon18/05/1994
Return made up to 30/05/94; no change of members
dot icon20/08/1993
Full accounts made up to 1992-10-31
dot icon21/05/1993
Return made up to 30/05/93; full list of members
dot icon12/01/1993
Secretary resigned;new secretary appointed
dot icon12/01/1993
Director resigned
dot icon10/09/1992
Full accounts made up to 1991-10-31
dot icon05/06/1992
Return made up to 30/05/92; no change of members
dot icon15/08/1991
Full accounts made up to 1990-10-31
dot icon03/06/1991
Return made up to 30/05/91; no change of members
dot icon17/09/1990
Registered office changed on 17/09/90 from: 16 cross street leamington spa CV32 4PX
dot icon14/08/1990
Full accounts made up to 1989-10-31
dot icon14/08/1990
Return made up to 24/05/90; full list of members
dot icon13/08/1990
Director resigned
dot icon13/09/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon05/06/1989
Wd 24/05/89 ad 22/05/89--------- £ si 98@1=98 £ ic 2/100
dot icon01/06/1989
Accounting reference date notified as 31/10
dot icon21/02/1989
Secretary resigned;new secretary appointed
dot icon13/02/1989
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
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waton, Aileen
Director
18/03/2021 - Present
39
BUPA SECRETARIES LIMITED
Corporate Director
16/11/2016 - 17/03/2021
97
Hather, Jon
Director
22/02/2005 - 07/02/2012
87
Moore, Keith
Director
18/08/2013 - 28/02/2016
31
Harrison, Michael
Director
27/04/2018 - 31/07/2023
62

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 BEDE VILLAGE MANAGEMENT LIMITED

BEDE VILLAGE MANAGEMENT LIMITED is an(a) Active company incorporated on 13/02/1989 with the registered office located at 1 Angel Court, London EC2R 7HJ. There are currently 4 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 VILLAGE MANAGEMENT LIMITED?

toggle

BEDE VILLAGE MANAGEMENT LIMITED is currently Active. It was registered on 13/02/1989 .

Where is BEDE VILLAGE MANAGEMENT LIMITED located?

toggle

BEDE VILLAGE MANAGEMENT LIMITED is registered at 1 Angel Court, London EC2R 7HJ.

What does BEDE VILLAGE MANAGEMENT LIMITED do?

toggle

BEDE VILLAGE MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEDE VILLAGE MANAGEMENT LIMITED?

toggle

The latest filing was on 11/12/2025: Director's details changed for Mr Neil Stephen Barker on 2025-12-08.