BEDFORD COURT MANSIONS LIMITED

Register to unlock more data on OkredoRegister

BEDFORD COURT MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02296250

Incorporation date

14/09/1988

Size

Small

Contacts

Registered address

Registered address

2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent ME14 5SFCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1988)
dot icon26/09/2025
Director's details changed for Roger Hugh Myddelton on 2025-09-19
dot icon26/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon22/09/2025
Termination of appointment of Jennifer Louise Amanda Earle as a director on 2025-07-07
dot icon08/04/2025
Accounts for a small company made up to 2024-09-28
dot icon18/02/2025
Appointment of Charlotte Baden-Powell as a director on 2024-10-07
dot icon15/01/2025
Appointment of Mr Ian William Appleyard as a director on 2025-01-06
dot icon04/10/2024
Termination of appointment of David Harrison as a director on 2024-07-30
dot icon04/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon29/05/2024
Accounts for a small company made up to 2023-09-28
dot icon25/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon21/09/2023
Appointment of Mrs Sonja Secker as a director on 2022-02-08
dot icon25/04/2023
Accounts for a small company made up to 2022-09-28
dot icon25/04/2023
Appointment of Mr Philip John Garrett as a director on 2023-04-18
dot icon04/10/2022
Registered office address changed from First Floor Shropshire House 179 Tottenham Court Road London W1T 7NZ United Kingdom to 2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on 2022-10-04
dot icon22/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon22/09/2022
Termination of appointment of Paul Ashley Spyker as a director on 2022-09-01
dot icon07/06/2022
Termination of appointment of Dipankar Mohan Ghosh as a director on 2022-06-04
dot icon19/04/2022
Accounts for a small company made up to 2021-09-28
dot icon03/12/2021
Termination of appointment of Piotr Piecha as a director on 2021-12-03
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon28/06/2021
Accounts for a small company made up to 2020-09-28
dot icon24/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon31/05/2020
Accounts for a small company made up to 2019-09-28
dot icon07/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon12/04/2019
Accounts for a small company made up to 2018-09-28
dot icon11/03/2019
Appointment of Mr David Harrison as a director on 2019-03-05
dot icon30/11/2018
Director's details changed for Mr John Robert Hare on 2018-11-29
dot icon02/10/2018
Termination of appointment of Jared Stephen Philip Cranney as a director on 2018-10-01
dot icon20/09/2018
Registered office address changed from Acre House,11/15 William Road London NW1 3ER to First Floor Shropshire House 179 Tottenham Court Road London W1T 7NZ on 2018-09-20
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon19/04/2018
Accounts for a small company made up to 2017-09-28
dot icon20/10/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon18/10/2017
Appointment of Jennifer Louise Amanda Earle as a director on 2017-04-12
dot icon18/10/2017
Appointment of Mr Jared Stephen Philip Cranney as a director on 2017-04-12
dot icon26/06/2017
Accounts for a small company made up to 2016-09-28
dot icon16/12/2016
Termination of appointment of Sara Burns as a director on 2016-11-29
dot icon19/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon10/06/2016
Full accounts made up to 2015-09-30
dot icon09/10/2015
Annual return made up to 2015-09-14 no member list
dot icon15/06/2015
Full accounts made up to 2014-09-30
dot icon17/04/2015
Termination of appointment of John Charles Warrington Randall as a director on 2015-03-27
dot icon29/09/2014
Annual return made up to 2014-09-14 no member list
dot icon12/06/2014
Full accounts made up to 2013-09-30
dot icon20/01/2014
Appointment of Sara Burns as a director
dot icon20/01/2014
Appointment of Dipankar Mohan Ghosh as a director
dot icon20/01/2014
Termination of appointment of Philip Norman as a director
dot icon27/09/2013
Annual return made up to 2013-09-14 no member list
dot icon29/08/2013
Appointment of Piotr Piecha as a director
dot icon29/08/2013
Termination of appointment of Michael Beal as a director
dot icon05/07/2013
Full accounts made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-14 no member list
dot icon09/07/2012
Termination of appointment of Michael Denchfield as a director
dot icon09/07/2012
Appointment of Roger Hugh Myddelton as a secretary
dot icon09/07/2012
Termination of appointment of Michael Denchfield as a secretary
dot icon09/07/2012
Appointment of Roger Hugh Myddelton as a director
dot icon30/05/2012
Full accounts made up to 2011-09-30
dot icon16/11/2011
Appointment of Paul Ashley Spyker as a director
dot icon16/09/2011
Annual return made up to 2011-09-14 no member list
dot icon22/06/2011
Termination of appointment of Lisa Forrell as a director
dot icon01/06/2011
Full accounts made up to 2010-09-30
dot icon07/03/2011
Termination of appointment of Michael Larsson as a director
dot icon21/02/2011
Appointment of Mr David Winfield Judd as a director
dot icon18/02/2011
Appointment of John Robert Hare as a director
dot icon18/02/2011
Termination of appointment of Lisa Jardine as a director
dot icon13/10/2010
Annual return made up to 2010-09-14 no member list
dot icon09/09/2010
Appointment of Dr Michael Larsson as a director
dot icon09/09/2010
Appointment of Mr John Charles Warrington Randall as a director
dot icon02/07/2010
Full accounts made up to 2009-09-30
dot icon01/10/2009
Annual return made up to 14/09/09
dot icon08/09/2009
Registered office changed on 08/09/2009 from 100 bedford court mansions bedford avenue london WC1B 3AG
dot icon08/09/2009
Appointment terminated director jamie colletti
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon02/07/2009
Resolutions
dot icon03/12/2008
Director appointed mr. Michael david denchfield
dot icon03/12/2008
Appointment terminated director caroline murphy
dot icon22/09/2008
Annual return made up to 14/09/08
dot icon22/09/2008
Appointment terminated director lesley fernandez armesto
dot icon22/09/2008
Appointment terminated director roderick jones
dot icon22/09/2008
Secretary appointed michael david denchfield
dot icon22/09/2008
Appointment terminated secretary caroline murphy
dot icon01/08/2008
Full accounts made up to 2007-09-30
dot icon31/10/2007
Annual return made up to 14/09/07
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon14/04/2007
New director appointed
dot icon11/10/2006
Annual return made up to 14/09/06
dot icon26/07/2006
Full accounts made up to 2005-09-30
dot icon13/09/2005
Annual return made up to 14/09/05
dot icon14/07/2005
Full accounts made up to 2004-09-30
dot icon09/02/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Director resigned
dot icon21/09/2004
Annual return made up to 14/09/04
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon15/06/2004
Director resigned
dot icon25/09/2003
Annual return made up to 14/09/03
dot icon05/09/2003
Full accounts made up to 2002-09-30
dot icon09/08/2003
Secretary resigned
dot icon09/08/2003
New secretary appointed
dot icon16/04/2003
Annual return made up to 14/09/02
dot icon16/04/2003
Registered office changed on 16/04/03 from: c/o kernon & co 4 middle street london EC1A 7NQ
dot icon16/04/2003
Director resigned
dot icon16/04/2003
New director appointed
dot icon28/08/2002
Secretary resigned
dot icon03/07/2002
Full accounts made up to 2001-09-30
dot icon26/06/2002
New secretary appointed
dot icon26/06/2002
Registered office changed on 26/06/02 from: one silk street london EC2Y 8HQ
dot icon07/11/2001
New director appointed
dot icon10/10/2001
Annual return made up to 14/09/01
dot icon10/10/2001
New director appointed
dot icon10/10/2001
New director appointed
dot icon10/10/2001
New director appointed
dot icon28/09/2001
Full accounts made up to 2000-09-30
dot icon11/10/2000
Annual return made up to 14/09/00
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon03/07/2000
Director resigned
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon14/10/1999
Director resigned
dot icon14/10/1999
Annual return made up to 14/09/99
dot icon14/10/1999
Location of register of members address changed
dot icon01/08/1999
Full accounts made up to 1998-09-30
dot icon11/03/1999
Secretary resigned
dot icon11/03/1999
New secretary appointed
dot icon11/03/1999
Registered office changed on 11/03/99 from: 100 bedford court mansions bedford avenue london WC1B 3AG
dot icon29/10/1998
Annual return made up to 14/09/98
dot icon27/08/1998
New director appointed
dot icon26/07/1998
Full accounts made up to 1997-09-30
dot icon13/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon03/08/1997
Full accounts made up to 1996-09-30
dot icon18/10/1996
Annual return made up to 14/09/96
dot icon12/06/1996
Full accounts made up to 1995-09-30
dot icon07/11/1995
Annual return made up to 14/09/95
dot icon25/10/1995
New secretary appointed
dot icon21/09/1995
Resolutions
dot icon29/06/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Annual return made up to 14/09/94
dot icon06/02/1994
Full accounts made up to 1993-09-30
dot icon27/09/1993
New director appointed
dot icon27/09/1993
Annual return made up to 14/09/93
dot icon02/08/1993
Full accounts made up to 1992-09-30
dot icon04/03/1993
Director resigned
dot icon04/03/1993
Director resigned
dot icon04/03/1993
New director appointed
dot icon04/03/1993
New director appointed
dot icon04/03/1993
New director appointed
dot icon04/03/1993
New director appointed
dot icon09/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon09/11/1992
Annual return made up to 14/09/92
dot icon23/06/1992
Secretary resigned;director resigned
dot icon12/06/1992
Full accounts made up to 1991-09-30
dot icon05/05/1992
Secretary resigned;new secretary appointed
dot icon05/05/1992
Annual return made up to 14/09/91
dot icon27/04/1992
Director resigned
dot icon27/04/1992
Director resigned
dot icon27/04/1992
Director resigned
dot icon27/04/1992
Annual return made up to 31/12/90
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
Director resigned
dot icon08/01/1992
New director appointed
dot icon03/12/1991
Director resigned
dot icon04/07/1991
Full accounts made up to 1990-09-30
dot icon18/10/1990
Registered office changed on 18/10/90 from: 106 bedford court mansions bedford avenue london wc 1B3
dot icon05/10/1990
Full accounts made up to 1989-09-30
dot icon28/06/1990
New director appointed
dot icon28/06/1990
New director appointed
dot icon21/05/1990
Resolutions
dot icon01/03/1989
Accounting reference date notified as 30/09
dot icon23/01/1989
Director resigned;new director appointed
dot icon14/09/1988
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
28/09/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/09/2024
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
2.22M
-
0.00
-
-
2022
0
2.20M
-
0.00
-
-
2022
0
2.20M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.20M £Descended-1.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hare, John Robert
Director
04/10/2010 - Present
3
Miss Charlotte Baden-Powell
Director
07/10/2024 - Present
2
Appleyard, Ian William
Director
06/01/2025 - Present
-
Secker, Sonja
Director
08/02/2022 - Present
-
Garrett, Philip John
Director
18/04/2023 - 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+
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 MANSIONS LIMITED

BEDFORD COURT MANSIONS LIMITED is an(a) Active company incorporated on 14/09/1988 with the registered office located at 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent ME14 5SF. There are currently 7 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 BEDFORD COURT MANSIONS LIMITED?

toggle

BEDFORD COURT MANSIONS LIMITED is currently Active. It was registered on 14/09/1988 .

Where is BEDFORD COURT MANSIONS LIMITED located?

toggle

BEDFORD COURT MANSIONS LIMITED is registered at 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent ME14 5SF.

What does BEDFORD COURT MANSIONS LIMITED do?

toggle

BEDFORD COURT MANSIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BEDFORD COURT MANSIONS LIMITED?

toggle

The latest filing was on 26/09/2025: Director's details changed for Roger Hugh Myddelton on 2025-09-19.