BEDELLS LANE (WILMSLOW) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEDELLS LANE (WILMSLOW) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04847206

Incorporation date

28/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

395-397 Woodchurch Road, Birkenhead CH42 8PFCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2003)
dot icon03/11/2025
Appointment of Mrs Wendy Elizabeth Martin as a director on 2025-11-03
dot icon06/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/08/2025
Registered office address changed from 12-20 Bedells Lane Wilmslow SK9 5HY England to 395-397 Woodchurch Road Birkenhead CH42 8PF on 2025-08-05
dot icon05/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon02/09/2024
Appointment of Miss Lili Marfani as a director on 2024-08-20
dot icon02/09/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon30/08/2024
Registered office address changed from 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA England to 12-20 Bedells Lane Wilmslow SK9 5HY on 2024-08-30
dot icon30/07/2024
Termination of appointment of Roger Dean & Co Ltd as a secretary on 2024-07-30
dot icon27/05/2024
Micro company accounts made up to 2023-09-30
dot icon03/04/2024
Termination of appointment of Bernard Michael Murray as a director on 2024-04-03
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon23/05/2023
Micro company accounts made up to 2022-09-30
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon29/05/2022
Micro company accounts made up to 2021-09-30
dot icon29/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-09-30
dot icon10/05/2021
Appointment of Roger Dean & Co Ltd as a secretary on 2021-05-01
dot icon10/05/2021
Termination of appointment of Stevenson Whyte as a secretary on 2021-05-01
dot icon10/05/2021
Registered office address changed from 168 Northenden Road Sale Manchester M33 3HE England to 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA on 2021-05-10
dot icon11/01/2021
Termination of appointment of James Stevenson as a secretary on 2021-01-01
dot icon03/11/2020
Termination of appointment of Robert Anthony Bianchi as a director on 2020-10-01
dot icon28/08/2020
Micro company accounts made up to 2019-09-30
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon01/04/2020
Appointment of Mr James Stevenson as a secretary on 2020-03-20
dot icon08/11/2019
Appointment of Stevenson Whyte as a secretary on 2019-11-08
dot icon08/11/2019
Termination of appointment of Graymarsh Property Services Limited as a secretary on 2019-11-08
dot icon08/11/2019
Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale Manchester M33 3HE on 2019-11-08
dot icon05/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon03/06/2019
Appointment of Mrs Judith Angela Burkinshaw as a director on 2019-05-21
dot icon03/06/2019
Termination of appointment of Diane Boyd as a director on 2019-05-22
dot icon13/03/2019
Micro company accounts made up to 2018-09-30
dot icon24/08/2018
Appointment of Mr Bernard Michael Murray as a director on 2018-07-16
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon19/06/2018
Micro company accounts made up to 2017-09-30
dot icon31/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon15/05/2017
Appointment of Mr Robert Anthony Bianchi as a director on 2017-03-20
dot icon27/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/01/2017
Termination of appointment of Desmond Lawlor as a director on 2016-12-19
dot icon01/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/08/2015
Annual return made up to 2015-07-28 no member list
dot icon24/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/08/2014
Annual return made up to 2014-07-28 no member list
dot icon01/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/07/2013
Appointment of Graymarsh Property Services Limited as a secretary
dot icon29/07/2013
Termination of appointment of Sarah Dickinson as a secretary
dot icon29/07/2013
Annual return made up to 2013-07-28 no member list
dot icon24/06/2013
Appointment of Mrs Diane Boyd as a director
dot icon11/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon01/02/2013
Termination of appointment of Jason Watkin as a director
dot icon06/08/2012
Annual return made up to 2012-07-28 no member list
dot icon26/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon21/08/2011
Annual return made up to 2011-07-28 no member list
dot icon17/06/2011
Amended accounts made up to 2010-09-30
dot icon13/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/07/2010
Annual return made up to 2010-07-28 no member list
dot icon30/07/2010
Director's details changed for Jason Watkin on 2010-07-28
dot icon30/07/2010
Director's details changed for Desmond Lawlor on 2010-07-28
dot icon09/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon31/07/2009
Annual return made up to 28/07/09
dot icon07/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon01/08/2008
Annual return made up to 28/07/08
dot icon27/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon07/11/2007
Registered office changed on 07/11/07 from: greymarsh property services lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ
dot icon20/08/2007
Annual return made up to 28/07/07
dot icon27/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon15/11/2006
New director appointed
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Secretary resigned;director resigned
dot icon01/09/2006
Annual return made up to 28/07/06
dot icon02/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon13/04/2006
Accounting reference date extended from 31/07/05 to 30/09/05
dot icon13/04/2006
Registered office changed on 13/04/06 from: bushberry house 435 wilmslow road withington manchester M20 4AF
dot icon30/07/2005
Annual return made up to 28/07/05
dot icon15/03/2005
Secretary's particulars changed;director's particulars changed
dot icon28/09/2004
Accounts for a dormant company made up to 2004-07-31
dot icon10/08/2004
Annual return made up to 28/07/04
dot icon02/12/2003
Resolutions
dot icon27/11/2003
Particulars of mortgage/charge
dot icon28/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.35K
-
0.00
-
-
2022
0
1.02K
-
0.00
-
-
2022
0
1.02K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.02K £Descended-83.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROGER W. DEAN & COMPANY LIMITED
Corporate Secretary
01/05/2021 - 30/07/2024
108
Watkin, Jason
Director
10/10/2006 - 31/01/2013
26
STEVENSON WHYTE
Corporate Secretary
07/11/2019 - 30/04/2021
158
Marfani, Lili
Director
20/08/2024 - Present
-
Brassington, Michael
Director
27/07/2003 - 10/10/2006
5

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 BEDELLS LANE (WILMSLOW) MANAGEMENT COMPANY LIMITED

BEDELLS LANE (WILMSLOW) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/07/2003 with the registered office located at 395-397 Woodchurch Road, Birkenhead CH42 8PF. There are currently 3 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 BEDELLS LANE (WILMSLOW) MANAGEMENT COMPANY LIMITED?

toggle

BEDELLS LANE (WILMSLOW) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/07/2003 .

Where is BEDELLS LANE (WILMSLOW) MANAGEMENT COMPANY LIMITED located?

toggle

BEDELLS LANE (WILMSLOW) MANAGEMENT COMPANY LIMITED is registered at 395-397 Woodchurch Road, Birkenhead CH42 8PF.

What does BEDELLS LANE (WILMSLOW) MANAGEMENT COMPANY LIMITED do?

toggle

BEDELLS LANE (WILMSLOW) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEDELLS LANE (WILMSLOW) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/11/2025: Appointment of Mrs Wendy Elizabeth Martin as a director on 2025-11-03.