BEDFORD ESTATES LTD.

Register to unlock more data on OkredoRegister

BEDFORD ESTATES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06927499

Incorporation date

08/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Princes Street Princes Street, Ipswich IP1 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2009)
dot icon12/02/2026
Confirmation statement made on 2025-10-17 with updates
dot icon26/01/2026
Termination of appointment of Kristiana Sarah Godfrey as a director on 2025-10-01
dot icon15/01/2026
Registered office address changed from 50 Princes Street Ipswich Suffolk IP1 1RJ to 50 Princes Street Princes Street Ipswich IP1 1RJ on 2026-01-15
dot icon06/01/2026
Compulsory strike-off action has been discontinued
dot icon05/01/2026
Registered office address changed from PO Box 4385 06927499 - Companies House Default Address Cardiff CF14 8LH to 50 Princes Street Ipswich Suffolk IP1 1RJ on 2026-01-05
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
First Gazette notice for compulsory strike-off
dot icon19/09/2025
Registered office address changed to PO Box 4385, 06927499 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-19
dot icon19/09/2025
Address of person with significant control Mr Martin William Godfrey changed to 06927499 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-19
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Registered office address changed from , International House, 36- 38 Cornhill, London, EC3V 3NG, England to PO Box 4385 Cardiff CF14 8LH on 2023-11-01
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon29/08/2023
Registered office address changed from , International House Holborn Viaduct, London, EC1A 2BN, England to PO Box 4385 Cardiff CF14 8LH on 2023-08-29
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX to PO Box 4385 Cardiff CF14 8LH on 2022-11-07
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon02/09/2022
Compulsory strike-off action has been discontinued
dot icon01/09/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon17/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon15/10/2021
Secretary's details changed for Jan Godfrey on 2021-10-06
dot icon15/10/2021
Director's details changed for Martin William Godfrey on 2021-10-06
dot icon15/10/2021
Director's details changed for Martin William Godfrey on 2021-10-06
dot icon15/10/2021
Director's details changed for Miss Kristiana Sarah Godfrey on 2021-10-01
dot icon12/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon14/01/2020
Director's details changed for Miss Kristiana Sarah Godfrey on 2020-01-04
dot icon28/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon19/03/2019
Director's details changed for Miss Kristiana Sarah Godfrey on 2019-03-10
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon22/01/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon09/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2017
Notification of Martin William Godfrey as a person with significant control on 2016-04-06
dot icon08/08/2017
Confirmation statement made on 2017-06-08 with no updates
dot icon10/01/2017
Director's details changed for Martin William Godfrey on 2017-01-10
dot icon24/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/09/2016
Compulsory strike-off action has been discontinued
dot icon08/09/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/12/2015
Compulsory strike-off action has been discontinued
dot icon10/12/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon25/03/2015
Registered office address changed from , Burma House Station Path, Staines, Middlesex, TW18 4LA to PO Box 4385 Cardiff CF14 8LH on 2015-03-25
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon26/09/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/11/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon30/09/2010
Director's details changed for Martin William Godfrey on 2010-06-08
dot icon30/09/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon24/09/2010
Miscellaneous
dot icon28/07/2010
Appointment of Miss Kristiana Sarah Godfrey as a director
dot icon28/07/2010
Director's details changed for Martin William Godfrey on 2010-07-02
dot icon27/07/2010
Certificate of change of name
dot icon27/07/2010
Change of name notice
dot icon08/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-62.51 % *

* during past year

Cash in Bank

£11,748.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
121.86K
-
0.00
31.34K
-
2022
2
103.59K
-
0.00
11.75K
-
2022
2
103.59K
-
0.00
11.75K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

103.59K £Descended-15.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.75K £Descended-62.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godfrey, Martin William
Director
08/06/2009 - Present
4
Godfrey, Kristiana Sarah
Director
02/07/2010 - 01/10/2025
2
Godfrey, Jan
Secretary
08/06/2009 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEDFORD ESTATES LTD.

BEDFORD ESTATES LTD. is an(a) Active company incorporated on 08/06/2009 with the registered office located at 50 Princes Street Princes Street, Ipswich IP1 1RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFORD ESTATES LTD.?

toggle

BEDFORD ESTATES LTD. is currently Active. It was registered on 08/06/2009 .

Where is BEDFORD ESTATES LTD. located?

toggle

BEDFORD ESTATES LTD. is registered at 50 Princes Street Princes Street, Ipswich IP1 1RJ.

What does BEDFORD ESTATES LTD. do?

toggle

BEDFORD ESTATES LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BEDFORD ESTATES LTD. have?

toggle

BEDFORD ESTATES LTD. had 2 employees in 2022.

What is the latest filing for BEDFORD ESTATES LTD.?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2025-10-17 with updates.