BEDFORD PARK MANSIONS LIMITED

Register to unlock more data on OkredoRegister

BEDFORD PARK MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01652168

Incorporation date

19/07/1982

Size

Micro Entity

Contacts

Registered address

Registered address

843 Finchley Road, London NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1982)
dot icon26/03/2026
Micro company accounts made up to 2025-06-23
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon16/06/2025
Termination of appointment of Edna Lynette Duff as a director on 2025-06-15
dot icon16/06/2025
Appointment of Mr Stefano Anselmetti as a director on 2025-06-16
dot icon28/02/2025
Micro company accounts made up to 2024-06-23
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon24/06/2024
Termination of appointment of Carolyn Shapiro as a director on 2023-05-31
dot icon14/03/2024
Appointment of Mr Luca Virgilio as a director on 2023-06-01
dot icon12/09/2023
Micro company accounts made up to 2023-06-23
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon31/05/2023
Appointment of Mr Colin Andrew Firth as a director on 2023-04-13
dot icon31/05/2023
Termination of appointment of Richard Ganeshmoorthy as a director on 2022-09-30
dot icon31/05/2023
Appointment of Mr Giuseppe Sole as a director on 2022-09-30
dot icon30/05/2023
Termination of appointment of Livia Firth as a director on 2023-04-13
dot icon24/03/2023
Micro company accounts made up to 2022-06-23
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon05/06/2022
Termination of appointment of Simon John Wedgewood as a director on 2020-02-11
dot icon22/03/2022
Micro company accounts made up to 2021-06-23
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon11/01/2021
Micro company accounts made up to 2020-06-23
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon13/02/2020
Micro company accounts made up to 2019-06-23
dot icon23/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon07/02/2019
Micro company accounts made up to 2018-06-23
dot icon06/07/2018
Director's details changed for Ms Angela Macready on 2018-07-05
dot icon06/07/2018
Director's details changed for Ms Sally Ward on 2018-07-05
dot icon05/07/2018
Termination of appointment of Richard Martin Cantor as a director on 2018-01-13
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon07/06/2018
Appointment of Ms Angela Macready as a director on 2018-01-29
dot icon02/05/2018
Micro company accounts made up to 2017-06-23
dot icon27/07/2017
Notification of a person with significant control statement
dot icon20/07/2017
Cessation of Roger Paice as a person with significant control on 2016-04-06
dot icon19/07/2017
Cessation of Andrew John Walmsley as a person with significant control on 2016-04-06
dot icon19/07/2017
Cessation of Alastair Malcolm Kerr as a person with significant control on 2016-04-06
dot icon19/07/2017
Cessation of Livia Firth as a person with significant control on 2016-04-06
dot icon19/07/2017
Cessation of A Person with Significant Control as a person with significant control on 2016-04-06
dot icon19/07/2017
Cessation of Richard Ganeshmoorthy as a person with significant control on 2016-04-06
dot icon19/07/2017
Cessation of Edna Lynette Duff as a person with significant control on 2016-04-06
dot icon19/07/2017
Cessation of Richard Martin Cantor as a person with significant control on 2016-04-06
dot icon19/07/2017
Cessation of Sandra Dale Grant as a person with significant control on 2016-04-06
dot icon19/07/2017
Cessation of Paul Lazell as a person with significant control on 2016-04-06
dot icon19/07/2017
Cessation of Carolyn Shapiro as a person with significant control on 2016-04-06
dot icon19/07/2017
Cessation of Rabinder Takhar as a person with significant control on 2016-04-06
dot icon19/07/2017
Cessation of John William Little as a person with significant control on 2016-04-06
dot icon19/07/2017
Cessation of Sally Ward as a person with significant control on 2016-04-06
dot icon19/07/2017
Cessation of Simon John Wedgewood as a person with significant control on 2016-04-06
dot icon19/07/2017
Cessation of John Peter Hunt as a person with significant control on 2016-04-06
dot icon19/07/2017
Cessation of Brian Richard Higgins as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon26/01/2017
Appointment of Adrian Heberlet as a director on 2017-01-23
dot icon23/12/2016
Termination of appointment of Roger Paice as a director on 2016-12-14
dot icon15/12/2016
Total exemption small company accounts made up to 2016-06-23
dot icon05/10/2016
Confirmation statement made on 2016-06-30 with updates
dot icon04/02/2016
Appointment of Mrs Livia Firth as a director on 2016-01-25
dot icon04/02/2016
Termination of appointment of John Arthur Betts as a director on 2016-01-25
dot icon09/12/2015
Total exemption small company accounts made up to 2015-06-23
dot icon26/11/2015
Appointment of Carolyn Shapiro as a director on 2015-11-17
dot icon06/11/2015
Termination of appointment of Frank John Day as a director on 2015-10-21
dot icon22/07/2015
Annual return made up to 2015-06-30 no member list
dot icon17/07/2015
Appointment of Mr Andrew Walmsley as a director on 2015-05-29
dot icon17/07/2015
Termination of appointment of Helga Gerder Barber as a director on 2015-05-29
dot icon22/12/2014
Total exemption small company accounts made up to 2014-06-23
dot icon08/07/2014
Annual return made up to 2014-06-30 no member list
dot icon01/07/2014
Appointment of Mr Brian Richard Higgins as a director
dot icon15/01/2014
Total exemption small company accounts made up to 2013-06-23
dot icon09/07/2013
Annual return made up to 2013-06-30 no member list
dot icon10/01/2013
Total exemption small company accounts made up to 2012-06-23
dot icon17/07/2012
Annual return made up to 2012-06-30 no member list
dot icon18/06/2012
Appointment of Sandra Dale Grant as a director
dot icon25/05/2012
Termination of appointment of William Martin as a director
dot icon08/03/2012
Total exemption small company accounts made up to 2011-06-23
dot icon03/11/2011
Appointment of Mr Simon John Wedgewood as a director
dot icon01/11/2011
Appointment of Mr Simon John Wedgewood as a director
dot icon14/09/2011
Appointment of Sally Ward as a director
dot icon14/09/2011
Appointment of William Grant Martin as a director
dot icon15/07/2011
Annual return made up to 2011-06-30 no member list
dot icon15/07/2011
Termination of appointment of Thomas Reed as a director
dot icon28/04/2011
Termination of appointment of Peter Hammond-Hill as a director
dot icon15/02/2011
Registered office address changed from the Power House 1 Linkfield Road Isleworth Middx TW7 6QG on 2011-02-15
dot icon01/02/2011
Total exemption full accounts made up to 2010-06-24
dot icon20/12/2010
Resolutions
dot icon22/11/2010
Appointment of Mrs Edna Lynette Duff as a director
dot icon17/11/2010
Appointment of Mr Alastair Kerr as a director
dot icon16/11/2010
Appointment of Mr John William Little as a director
dot icon10/11/2010
Termination of appointment of Isabel Little as a director
dot icon04/11/2010
Termination of appointment of Vivienne Croon as a director
dot icon02/11/2010
Annual return made up to 2010-06-30 no member list
dot icon02/11/2010
Director's details changed for Richard Martin Cantor on 2010-06-01
dot icon02/11/2010
Director's details changed for Paul Lazell on 2010-06-01
dot icon02/11/2010
Director's details changed for John Peter Hunt on 2010-06-01
dot icon02/11/2010
Director's details changed for Isabel Mary Little on 2010-01-01
dot icon02/11/2010
Director's details changed for John Arthur Betts on 2010-06-01
dot icon02/11/2010
Director's details changed for Rabinder Takhar on 2010-06-01
dot icon02/11/2010
Director's details changed for Peter Charles Hammond-Hill on 2010-06-01
dot icon02/11/2010
Director's details changed for Vivienne Norma Croon on 2010-06-01
dot icon02/11/2010
Director's details changed for Helga Gerder Barber on 2010-06-01
dot icon02/11/2010
Director's details changed for Frank John Day on 2010-06-01
dot icon07/10/2010
Termination of appointment of Philip Chambers as a secretary
dot icon17/08/2010
Registered office address changed from Barley Chambers 103a Westbourne Grove Bayswater London W2 4UW on 2010-08-17
dot icon26/03/2010
Full accounts made up to 2009-06-24
dot icon08/07/2009
Annual return made up to 30/06/09
dot icon08/07/2009
Registered office changed on 08/07/2009 from flat 14 bedford park mansions the orchard london W4 1JY
dot icon08/07/2009
Director's change of particulars / thomas reed / 25/06/2009
dot icon08/07/2009
Appointment terminated director mary mckenzie
dot icon05/03/2009
Full accounts made up to 2008-06-24
dot icon13/02/2009
Registered office changed on 13/02/2009 from 103A westbourne grove london W2 4UW
dot icon03/09/2008
Director appointed thomas christian reed
dot icon24/07/2008
Annual return made up to 30/06/08
dot icon21/01/2008
Full accounts made up to 2007-06-24
dot icon16/07/2007
Annual return made up to 30/06/07
dot icon29/03/2007
Full accounts made up to 2006-06-24
dot icon24/08/2006
Annual return made up to 30/06/06
dot icon25/07/2006
New director appointed
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Director resigned
dot icon13/03/2006
Full accounts made up to 2005-06-24
dot icon25/01/2006
New director appointed
dot icon28/11/2005
New director appointed
dot icon23/06/2005
Annual return made up to 30/06/05
dot icon23/03/2005
New director appointed
dot icon01/03/2005
Director resigned
dot icon31/01/2005
Full accounts made up to 2004-06-24
dot icon25/06/2004
Annual return made up to 30/06/04
dot icon26/01/2004
Full accounts made up to 2003-06-24
dot icon21/01/2004
Registered office changed on 21/01/04 from: 16 bedford park mansions the orchard london W4 1JY
dot icon12/12/2003
New secretary appointed
dot icon05/08/2003
Annual return made up to 30/06/03
dot icon17/05/2003
Secretary resigned
dot icon28/03/2003
Full accounts made up to 2002-06-24
dot icon24/02/2003
New director appointed
dot icon29/07/2002
Annual return made up to 30/06/02
dot icon26/03/2002
Full accounts made up to 2001-06-24
dot icon05/09/2001
New director appointed
dot icon05/09/2001
Annual return made up to 30/06/01
dot icon18/04/2001
Accounts for a small company made up to 2000-06-24
dot icon31/07/2000
Annual return made up to 30/06/00
dot icon13/03/2000
Full accounts made up to 1999-06-24
dot icon29/01/2000
New director appointed
dot icon29/07/1999
Annual return made up to 30/06/99
dot icon21/04/1999
Full accounts made up to 1998-06-24
dot icon04/03/1999
Secretary resigned
dot icon04/03/1999
New secretary appointed
dot icon31/01/1999
New director appointed
dot icon11/12/1998
New director appointed
dot icon28/10/1998
Director's particulars changed
dot icon28/10/1998
Director resigned
dot icon22/07/1998
Annual return made up to 30/06/98
dot icon11/06/1998
Director resigned
dot icon27/05/1998
New director appointed
dot icon08/05/1998
Director resigned
dot icon05/03/1998
Full accounts made up to 1997-06-24
dot icon02/03/1998
Director's particulars changed
dot icon18/12/1997
Director resigned
dot icon24/07/1997
Annual return made up to 30/06/97
dot icon20/02/1997
Full accounts made up to 1996-06-24
dot icon21/07/1996
Annual return made up to 30/06/96
dot icon27/06/1996
New director appointed
dot icon16/06/1996
Director resigned
dot icon02/04/1996
Full accounts made up to 1995-06-24
dot icon14/02/1996
Registered office changed on 14/02/96 from: 1ST floor 49 stafford road wallington surrey SM6 9AP
dot icon12/01/1996
New director appointed
dot icon06/12/1995
Director resigned
dot icon30/08/1995
Director resigned
dot icon30/08/1995
New director appointed
dot icon13/07/1995
Annual return made up to 30/06/95
dot icon13/04/1995
Director resigned;new director appointed
dot icon07/03/1995
New director appointed
dot icon21/02/1995
Director resigned;new director appointed
dot icon21/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Full accounts made up to 1994-06-24
dot icon21/07/1994
Annual return made up to 30/06/94
dot icon15/03/1994
Director's particulars changed
dot icon15/03/1994
Full accounts made up to 1993-06-24
dot icon03/03/1994
Director resigned;new director appointed
dot icon15/07/1993
Annual return made up to 30/06/93
dot icon14/05/1993
Registered office changed on 14/05/93 from: 9 stanley gardens wallington surrey SM6 9QW
dot icon18/03/1993
Full accounts made up to 1992-06-24
dot icon16/12/1992
Director resigned;new director appointed
dot icon31/07/1992
Annual return made up to 30/06/92
dot icon24/02/1992
Full accounts made up to 1991-06-24
dot icon10/09/1991
Annual return made up to 05/09/91
dot icon24/06/1991
Full accounts made up to 1990-06-24
dot icon14/09/1990
Annual return made up to 05/09/90
dot icon13/08/1990
Full accounts made up to 1989-06-24
dot icon10/07/1990
Annual return made up to 31/12/89
dot icon10/07/1989
Director resigned;new director appointed
dot icon26/06/1989
Full accounts made up to 1988-06-24
dot icon24/11/1988
New director appointed
dot icon23/11/1988
Annual return made up to 24/06/88
dot icon30/08/1988
Registered office changed on 30/08/88 from: 11 compton road islington london N1 2PA
dot icon30/06/1988
Full accounts made up to 1987-06-24
dot icon08/04/1988
Director resigned;new director appointed
dot icon08/04/1988
New director appointed
dot icon07/02/1988
Secretary resigned;new secretary appointed;director resigned
dot icon22/07/1987
Full accounts made up to 1986-06-24
dot icon22/07/1987
Annual return made up to 20/05/87
dot icon20/06/1986
Full accounts made up to 1985-06-24
dot icon20/06/1986
Annual return made up to 20/05/86
dot icon13/05/1986
New director appointed
dot icon19/07/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.83K
-
0.00
-
-
2022
0
1.90K
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sole, Giuseppe
Director
30/09/2022 - Present
85
Ganeshmoorthy, Richard
Director
20/06/2006 - 30/09/2022
7
Lazell, Paul
Director
16/02/2005 - Present
-
Shapiro, Carolyn
Director
17/11/2015 - 31/05/2023
-
Takhar, Rabinder
Director
06/12/1998 - Present
6

Persons with Significant Control

17
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 BEDFORD PARK MANSIONS LIMITED

BEDFORD PARK MANSIONS LIMITED is an(a) Active company incorporated on 19/07/1982 with the registered office located at 843 Finchley Road, London NW11 8NA. There are currently 16 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 PARK MANSIONS LIMITED?

toggle

BEDFORD PARK MANSIONS LIMITED is currently Active. It was registered on 19/07/1982 .

Where is BEDFORD PARK MANSIONS LIMITED located?

toggle

BEDFORD PARK MANSIONS LIMITED is registered at 843 Finchley Road, London NW11 8NA.

What does BEDFORD PARK MANSIONS LIMITED do?

toggle

BEDFORD PARK MANSIONS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEDFORD PARK MANSIONS LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-23.