BEDFORD COURT LIMITED

Register to unlock more data on OkredoRegister

BEDFORD COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03643220

Incorporation date

02/10/1998

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1998)
dot icon26/11/2025
Accounts for a dormant company made up to 2025-03-25
dot icon21/11/2025
Termination of appointment of Stanley Merchack as a director on 2025-11-13
dot icon26/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon09/06/2025
Director's details changed for Dr Catherine Jane Douch on 2025-06-09
dot icon09/06/2025
Director's details changed for Miss Corinne Chantal Hutchison on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon11/02/2025
Termination of appointment of Jessica Kathleen Boyd as a director on 2025-02-06
dot icon03/12/2024
Accounts for a dormant company made up to 2024-03-25
dot icon19/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon17/09/2024
Notification of a person with significant control statement
dot icon16/09/2024
Cessation of Stanley Merchack as a person with significant control on 2024-09-16
dot icon16/09/2024
Cessation of Corinne Chantal Hutchison as a person with significant control on 2024-09-16
dot icon30/10/2023
Accounts for a dormant company made up to 2023-03-25
dot icon04/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon29/06/2023
Appointment of Dr Catherine Jane Douch as a director on 2023-06-27
dot icon20/06/2023
Appointment of Miss Jessica Kathleen Boyd as a director on 2022-03-29
dot icon14/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon21/07/2022
Accounts for a dormant company made up to 2022-03-25
dot icon04/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon03/09/2021
Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 2021-09-03
dot icon28/06/2021
Accounts for a dormant company made up to 2021-03-25
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon25/08/2020
Change of details for Miss Corinne Chantal Hutchinson as a person with significant control on 2020-08-25
dot icon25/08/2020
Director's details changed for Miss Corinne Chantal Hutchinson on 2020-08-25
dot icon28/07/2020
Accounts for a dormant company made up to 2020-03-25
dot icon18/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon27/06/2019
Accounts for a dormant company made up to 2019-03-25
dot icon09/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon09/10/2018
Director's details changed for Mr Stanley Merchack on 2018-09-01
dot icon17/07/2018
Accounts for a dormant company made up to 2018-03-25
dot icon10/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon10/10/2017
Cessation of Alina Jane Neal as a person with significant control on 2017-07-27
dot icon10/10/2017
Termination of appointment of Alina Jane Neal as a director on 2017-07-27
dot icon10/10/2017
Notification of Corinne Chantal Hutchinson as a person with significant control on 2017-03-21
dot icon05/10/2017
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2017-08-01
dot icon15/08/2017
Accounts for a dormant company made up to 2017-03-25
dot icon24/03/2017
Appointment of Miss Corinne Chantal Hutchinson as a director on 2017-03-21
dot icon18/10/2016
Accounts for a dormant company made up to 2016-03-25
dot icon13/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon11/10/2016
Director's details changed
dot icon19/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon16/10/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-10-16
dot icon21/09/2015
Director's details changed
dot icon23/06/2015
Accounts for a dormant company made up to 2015-03-25
dot icon20/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon20/10/2014
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL England to Iveco House Station Road Watford Herts WD17 1DL on 2014-10-20
dot icon19/08/2014
Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2014-08-19
dot icon12/05/2014
Accounts for a dormant company made up to 2014-03-25
dot icon11/10/2013
Termination of appointment of Jessica Holder as a director
dot icon07/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon20/06/2013
Accounts for a dormant company made up to 2013-03-25
dot icon08/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon27/06/2012
Total exemption full accounts made up to 2012-03-25
dot icon25/04/2012
Termination of appointment of Ian Shearring as a director
dot icon02/04/2012
Appointment of Miss Jessica Holder as a director
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-25
dot icon10/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon02/12/2010
Total exemption full accounts made up to 2010-03-25
dot icon18/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon18/10/2010
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2010-09-01
dot icon25/02/2010
Appointment of Mr Ian Patrick Shearring as a director
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-25
dot icon20/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon19/10/2009
Termination of appointment of Fergus Stone as a director
dot icon19/10/2009
Termination of appointment of Barbara Gibson as a director
dot icon19/10/2009
Director's details changed for Alina Jane Neal on 2009-10-01
dot icon19/10/2009
Director's details changed for Fergus Stone on 2009-10-01
dot icon19/10/2009
Director's details changed for Barbara Gibson on 2009-10-01
dot icon19/10/2009
Director's details changed for Mr Stanley Merchack on 2009-10-01
dot icon21/05/2009
Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon02/12/2008
Return made up to 02/10/08; no change of members
dot icon25/11/2008
Director appointed alina jane neal
dot icon18/08/2008
Total exemption full accounts made up to 2008-03-25
dot icon16/04/2008
Director appointed fergus stone
dot icon14/01/2008
Return made up to 02/10/07; full list of members
dot icon20/07/2007
Total exemption full accounts made up to 2007-03-25
dot icon24/11/2006
Return made up to 02/10/06; full list of members
dot icon13/06/2006
Total exemption full accounts made up to 2006-03-25
dot icon09/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon19/12/2005
Return made up to 02/10/05; full list of members
dot icon22/08/2005
Total exemption full accounts made up to 2005-03-25
dot icon01/11/2004
Return made up to 02/10/04; full list of members
dot icon03/09/2004
Total exemption full accounts made up to 2004-03-25
dot icon09/10/2003
Return made up to 02/10/03; full list of members
dot icon30/05/2003
Total exemption full accounts made up to 2003-03-25
dot icon09/10/2002
Return made up to 02/10/02; full list of members
dot icon11/07/2002
New director appointed
dot icon03/07/2002
Director resigned
dot icon02/07/2002
Total exemption full accounts made up to 2002-03-25
dot icon24/10/2001
Total exemption full accounts made up to 2001-03-25
dot icon10/10/2001
Return made up to 02/10/01; full list of members
dot icon02/04/2001
Accounting reference date extended from 31/10/00 to 25/03/01
dot icon10/01/2001
Secretary resigned
dot icon11/12/2000
Registered office changed on 11/12/00 from: 62 wilson street london EC2A 2BU
dot icon11/12/2000
New secretary appointed
dot icon02/11/2000
Return made up to 02/10/00; change of members
dot icon16/05/2000
Full accounts made up to 1999-10-31
dot icon10/11/1999
New director appointed
dot icon04/11/1999
Director resigned
dot icon02/11/1999
Return made up to 02/10/99; full list of members
dot icon30/11/1998
New secretary appointed
dot icon07/10/1998
Secretary resigned
dot icon02/10/1998
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merchack, Stanley
Director
02/10/1998 - 13/11/2025
-
Hutchison, Corinne Chantal
Director
21/03/2017 - Present
-
Boyd, Jessica Kathleen
Director
29/03/2022 - 06/02/2025
2
Douch, Catherine Jane, Dr
Director
27/06/2023 - Present
-

Persons with Significant Control

5
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 BEDFORD COURT LIMITED

BEDFORD COURT LIMITED is an(a) Active company incorporated on 02/10/1998 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. 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 BEDFORD COURT LIMITED?

toggle

BEDFORD COURT LIMITED is currently Active. It was registered on 02/10/1998 .

Where is BEDFORD COURT LIMITED located?

toggle

BEDFORD COURT LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does BEDFORD COURT LIMITED do?

toggle

BEDFORD COURT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BEDFORD COURT LIMITED?

toggle

The latest filing was on 26/11/2025: Accounts for a dormant company made up to 2025-03-25.