BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03224553

Incorporation date

15/07/1996

Size

Dormant

Contacts

Registered address

Registered address

21 Church Street, Staines-Upon-Thames TW18 4ENCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1996)
dot icon31/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon31/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon03/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon11/03/2021
Director's details changed for Jeff Baird on 2021-03-11
dot icon31/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon12/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon12/11/2019
Secretary's details changed for Udl Estate Management Ltd on 2019-11-11
dot icon12/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon17/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon26/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon18/05/2018
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 21 Church Street Staines-upon-Thames TW18 4EN on 2018-05-18
dot icon18/05/2018
Appointment of Udl Estate Management Ltd as a secretary on 2018-05-18
dot icon19/04/2018
Termination of appointment of Crabtree Pm Limited as a secretary on 2018-04-06
dot icon17/01/2018
Director's details changed for Jeff Baird on 2018-01-16
dot icon13/12/2017
Director's details changed for Nicholas Parsons on 2017-12-13
dot icon13/12/2017
Director's details changed for Jeff Baird on 2017-12-13
dot icon12/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon17/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon07/03/2016
Accounts for a dormant company made up to 2015-03-31
dot icon10/12/2015
Termination of appointment of Kelly Hobbs as a secretary on 2015-12-10
dot icon21/07/2015
Annual return made up to 2015-07-15 no member list
dot icon21/07/2015
Director's details changed for Jeff Baird on 2015-07-21
dot icon21/07/2015
Secretary's details changed for Crabtree Pm Limited on 2015-07-21
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-07-15 no member list
dot icon12/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-07-15 no member list
dot icon23/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-07-15 no member list
dot icon19/04/2012
Appointment of Nicholas Parsons as a director
dot icon14/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-07-15 no member list
dot icon28/05/2011
Compulsory strike-off action has been discontinued
dot icon25/05/2011
Total exemption full accounts made up to 2010-03-31
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon14/02/2011
Appointment of Kelly Hobbs as a secretary
dot icon14/02/2011
Termination of appointment of Terence White as a secretary
dot icon15/10/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon17/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon12/08/2010
Annual return made up to 2010-07-15 no member list
dot icon26/05/2010
Compulsory strike-off action has been discontinued
dot icon25/05/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon17/11/2009
Termination of appointment of Kevin Shannon as a director
dot icon27/08/2009
Annual return made up to 15/07/09
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/08/2008
Annual return made up to 15/07/08
dot icon14/05/2008
Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF
dot icon11/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/08/2007
Annual return made up to 15/07/07
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/08/2006
Annual return made up to 15/07/06
dot icon18/05/2006
Director resigned
dot icon27/04/2006
New secretary appointed
dot icon27/04/2006
Registered office changed on 27/04/06 from: 2 tower house hoddesdon hertfordshire EN11 8UR
dot icon27/04/2006
New secretary appointed
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/08/2005
Annual return made up to 15/07/05
dot icon24/08/2005
Secretary resigned
dot icon11/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/10/2004
Registered office changed on 14/10/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ
dot icon06/09/2004
Annual return made up to 15/07/04
dot icon10/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/12/2003
Director resigned
dot icon09/12/2003
Full accounts made up to 2002-03-31
dot icon28/10/2003
Annual return made up to 15/07/03
dot icon04/08/2002
Registered office changed on 04/08/02 from: 4 marlborough parade uxbridge road hillingdon UB10 0LR
dot icon04/08/2002
New secretary appointed
dot icon04/08/2002
Director resigned
dot icon04/08/2002
Director resigned
dot icon04/08/2002
Secretary resigned
dot icon14/07/2002
Annual return made up to 15/07/02
dot icon19/12/2001
Full accounts made up to 2001-03-31
dot icon17/12/2001
Full accounts made up to 2000-03-31
dot icon11/07/2001
Annual return made up to 15/07/01
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon15/02/2001
New secretary appointed
dot icon18/10/2000
Annual return made up to 15/07/00
dot icon16/04/2000
Secretary resigned
dot icon16/04/2000
Registered office changed on 16/04/00 from: 251 horn lane acton london W3 9ED
dot icon05/08/1999
Annual return made up to 15/07/99
dot icon13/07/1999
Full accounts made up to 1999-03-31
dot icon18/03/1999
New director appointed
dot icon10/02/1999
Director resigned
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon01/12/1998
Director resigned
dot icon15/10/1998
Secretary resigned
dot icon15/10/1998
New secretary appointed
dot icon24/07/1998
Annual return made up to 15/07/98
dot icon10/02/1998
Full accounts made up to 1997-07-31
dot icon25/01/1998
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon04/12/1997
Annual return made up to 15/07/97
dot icon12/06/1997
Secretary resigned
dot icon12/06/1997
New secretary appointed
dot icon11/06/1997
Secretary resigned
dot icon21/10/1996
New secretary appointed
dot icon09/10/1996
Registered office changed on 09/10/96 from: 50 lancaster road enfield middlesex EN2 0BY
dot icon15/07/1996
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
15/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsons, Nicholas
Director
27/03/2012 - Present
1
Baird, Jeff
Director
05/02/2001 - Present
-

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 BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED

BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/07/1996 with the registered office located at 21 Church Street, Staines-Upon-Thames TW18 4EN. 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 BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED?

toggle

BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/07/1996 .

Where is BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED located?

toggle

BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED is registered at 21 Church Street, Staines-Upon-Thames TW18 4EN.

What does BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED do?

toggle

BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/12/2025: Accounts for a dormant company made up to 2025-03-31.