BEDFONT GATE (BLOCKS Y,Z, 1 & 2) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEDFONT GATE (BLOCKS Y,Z, 1 & 2) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03084943

Incorporation date

27/07/1995

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1995)
dot icon22/12/2025
Termination of appointment of Crabtree Pm Limited as a secretary on 2025-12-22
dot icon22/12/2025
Appointment of Fps Group Services Limited as a secretary on 2025-12-22
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon27/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon30/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/01/2024
Secretary's details changed for Crabtree Pm Limited on 2024-01-04
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon12/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-12
dot icon31/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon26/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon17/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon21/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon20/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon05/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon05/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon19/12/2017
Director's details changed for Christopher Paul Seymour on 2017-12-19
dot icon28/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon07/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon09/08/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-08-09
dot icon16/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/07/2015
Annual return made up to 2015-07-27 no member list
dot icon29/07/2015
Director's details changed for Christopher Paul Seymour on 2015-07-29
dot icon29/07/2015
Secretary's details changed for Crabtree Pm Limited on 2015-07-29
dot icon12/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-07-27 no member list
dot icon27/08/2013
Annual return made up to 2013-07-27 no member list
dot icon27/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-07-27 no member list
dot icon23/08/2011
Annual return made up to 2011-07-27 no member list
dot icon17/05/2011
Total exemption full accounts made up to 2011-03-31
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 icon18/10/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon03/09/2010
Annual return made up to 2010-07-27 no member list
dot icon17/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon22/04/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/08/2009
Annual return made up to 27/07/09
dot icon02/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/09/2008
Annual return made up to 27/07/08
dot icon14/05/2008
Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF
dot icon08/09/2007
Annual return made up to 27/07/07
dot icon18/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/08/2006
Annual return made up to 27/07/06
dot icon19/12/2005
Full accounts made up to 2005-03-31
dot icon24/08/2005
Annual return made up to 27/07/05
dot icon13/12/2004
New secretary appointed
dot icon02/09/2004
Full accounts made up to 2004-03-31
dot icon23/08/2004
Annual return made up to 27/07/04
dot icon05/03/2004
Secretary's particulars changed
dot icon03/11/2003
New secretary appointed
dot icon31/10/2003
Secretary resigned
dot icon31/10/2003
Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED
dot icon22/10/2003
Full accounts made up to 2003-03-31
dot icon13/08/2003
Annual return made up to 27/07/03
dot icon10/01/2003
Full accounts made up to 2002-03-31
dot icon04/08/2002
Annual return made up to 27/07/02
dot icon16/07/2002
Director resigned
dot icon28/08/2001
Full accounts made up to 2001-03-31
dot icon02/08/2001
Annual return made up to 27/07/01
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon01/08/2000
Annual return made up to 27/07/00
dot icon05/08/1999
Annual return made up to 27/07/99
dot icon16/07/1999
Full accounts made up to 1999-03-31
dot icon12/03/1999
New director appointed
dot icon01/03/1999
New director appointed
dot icon10/02/1999
Director resigned
dot icon23/09/1998
Full accounts made up to 1998-03-31
dot icon26/08/1998
Annual return made up to 27/07/98
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon04/12/1997
Annual return made up to 27/07/97
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon14/08/1996
Director resigned
dot icon25/07/1996
Annual return made up to 27/07/96
dot icon18/06/1996
New secretary appointed
dot icon13/06/1996
Registered office changed on 13/06/96 from: 50 lancaster road enfield middlesex EN2 0BY
dot icon11/06/1996
Secretary resigned
dot icon15/09/1995
Accounting reference date notified as 31/03
dot icon27/07/1995
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
27/07/2026
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)
2022
0
-
-
0.00
-
-
2023
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FPS GROUP SERVICES LIMITED
Corporate Secretary
22/12/2025 - Present
1205
CRABTREE PM LIMITED
Corporate Secretary
01/11/2003 - 22/12/2025
53
Hussein, Tanju
Director
27/07/1995 - 04/02/1999
34
Mason, Paul Vincent
Director
27/07/1995 - 26/07/1996
29
White, Terence Robert
Secretary
03/06/1996 - 31/10/2003
323

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 Y,Z, 1 & 2) MANAGEMENT COMPANY LIMITED

BEDFONT GATE (BLOCKS Y,Z, 1 & 2) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/07/1995 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. 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 Y,Z, 1 & 2) MANAGEMENT COMPANY LIMITED?

toggle

BEDFONT GATE (BLOCKS Y,Z, 1 & 2) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/07/1995 .

Where is BEDFONT GATE (BLOCKS Y,Z, 1 & 2) MANAGEMENT COMPANY LIMITED located?

toggle

BEDFONT GATE (BLOCKS Y,Z, 1 & 2) MANAGEMENT COMPANY LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does BEDFONT GATE (BLOCKS Y,Z, 1 & 2) MANAGEMENT COMPANY LIMITED do?

toggle

BEDFONT GATE (BLOCKS Y,Z, 1 & 2) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEDFONT GATE (BLOCKS Y,Z, 1 & 2) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Termination of appointment of Crabtree Pm Limited as a secretary on 2025-12-22.