BEDFORD PROPERTY GROUP LTD

Register to unlock more data on OkredoRegister

BEDFORD PROPERTY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11376428

Incorporation date

22/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

56 St. Loyes Street, Bedford MK40 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2018)
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Satisfaction of charge 113764280001 in full
dot icon16/06/2025
Registration of charge 113764280002, created on 2025-06-16
dot icon05/02/2025
Notification of Shahid Miah as a person with significant control on 2025-02-05
dot icon05/02/2025
Termination of appointment of Habibur Rahman as a director on 2025-02-05
dot icon05/02/2025
Cessation of Habibur Rahman as a person with significant control on 2025-02-05
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon13/01/2025
Cessation of Shahid Miah as a person with significant control on 2025-01-01
dot icon13/01/2025
Notification of Habibur Rahman as a person with significant control on 2025-01-01
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon07/01/2025
Confirmation statement made on 2024-12-01 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Change of details for Mr Shahid Miah as a person with significant control on 2023-11-14
dot icon06/12/2023
Director's details changed for Mr Shahid Miah on 2023-11-14
dot icon06/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon14/03/2023
Micro company accounts made up to 2022-03-31
dot icon23/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon09/09/2021
Director's details changed for Mr Habibur Rahman on 2021-09-01
dot icon08/09/2021
Appointment of Mr Habibur Rahman as a director on 2021-09-01
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with updates
dot icon21/10/2020
Cessation of Jahangir Miah as a person with significant control on 2020-10-21
dot icon23/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon07/01/2020
Registered office address changed from 9 Gibbons Road Bedford MK40 1DQ England to 56 st. Loyes Street Bedford MK40 1EZ on 2020-01-07
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Previous accounting period shortened from 2019-05-31 to 2019-03-31
dot icon11/04/2019
Cessation of Habibur Rahman as a person with significant control on 2019-02-27
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon21/03/2019
Cancellation of shares. Statement of capital on 2019-02-27
dot icon21/03/2019
Purchase of own shares.
dot icon12/11/2018
Change of details for Mr Shahid Miah as a person with significant control on 2018-10-02
dot icon12/11/2018
Notification of Habibur Rahman as a person with significant control on 2018-10-02
dot icon12/11/2018
Notification of Jahangir Miah as a person with significant control on 2018-06-28
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-10-02
dot icon08/08/2018
Registration of charge 113764280001, created on 2018-08-04
dot icon27/06/2018
Change of details for Mr Shahid Miah as a person with significant control on 2018-06-24
dot icon27/06/2018
Registered office address changed from 22 Fairlands Biggleswade SG18 0BX United Kingdom to 9 Gibbons Road Bedford MK40 1DQ on 2018-06-27
dot icon27/06/2018
Termination of appointment of Jahangir Miah as a director on 2018-06-24
dot icon27/06/2018
Cessation of Jahangir Miah as a person with significant control on 2018-06-24
dot icon22/05/2018
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
02/02/2027
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
1
81.24K
-
0.00
-
-
2022
2
105.28K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miah, Shahid
Director
22/05/2018 - Present
7
Rahman, Habibur
Director
01/09/2021 - 05/02/2025
2

Persons with Significant Control

9
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 PROPERTY GROUP LTD

BEDFORD PROPERTY GROUP LTD is an(a) Active company incorporated on 22/05/2018 with the registered office located at 56 St. Loyes Street, Bedford MK40 1EZ. There is currently 1 active director 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 PROPERTY GROUP LTD?

toggle

BEDFORD PROPERTY GROUP LTD is currently Active. It was registered on 22/05/2018 .

Where is BEDFORD PROPERTY GROUP LTD located?

toggle

BEDFORD PROPERTY GROUP LTD is registered at 56 St. Loyes Street, Bedford MK40 1EZ.

What does BEDFORD PROPERTY GROUP LTD do?

toggle

BEDFORD PROPERTY GROUP LTD 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 PROPERTY GROUP LTD?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-02 with no updates.