BEDFORD RIVERSIDE REGENERATION LIMITED

Register to unlock more data on OkredoRegister

BEDFORD RIVERSIDE REGENERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07854052

Incorporation date

21/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Becket House, 1 Lambeth Palace Road, London SE1 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2011)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon08/04/2025
Application to strike the company off the register
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon14/10/2022
Director's details changed for Mr Nicholas Sean Doyle on 2022-10-13
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/11/2020
Director's details changed for Mr Axel Francois Cornelis Boutrolle on 2020-11-27
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon04/09/2020
Termination of appointment of Nicolas Alexandre Pierre Guerin as a director on 2020-08-27
dot icon03/12/2019
Confirmation statement made on 2019-11-20 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2018
Appointment of Mr Colin Mcqueston as a director on 2018-09-24
dot icon24/09/2018
Termination of appointment of Nicholas Peter Mellor as a director on 2018-09-24
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon13/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/10/2016
Director's details changed for Mr Nicolas Alexandre Pierre Guerin on 2016-09-28
dot icon03/05/2016
Registered office address changed from Elizabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 2016-05-03
dot icon17/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon09/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/02/2015
Appointment of Mr Nicholas Peter Mellor as a director on 2015-02-17
dot icon18/02/2015
Termination of appointment of Colin Andrew Richard Mcqueston as a director on 2015-02-17
dot icon18/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon08/05/2013
Registered office address changed from Denne Court Hengist Field Oad Street Borden Sittingbourne Kent ME9 8FH United Kingdom on 2013-05-08
dot icon08/05/2013
Appointment of Mr Axel Boutrolle as a director
dot icon08/05/2013
Appointment of Mr Nicolas Alexandre Pierre Guerin as a director
dot icon08/05/2013
Termination of appointment of Graham Brown as a director
dot icon08/05/2013
Termination of appointment of Mikel Berrebi as a director
dot icon19/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon25/07/2012
Statement of capital following an allotment of shares on 2012-01-06
dot icon24/07/2012
Change of share class name or designation
dot icon24/07/2012
Resolutions
dot icon18/04/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon04/01/2012
Appointment of Mr Mikel Berrebi as a director
dot icon04/01/2012
Termination of appointment of Nicholas Brown as a director
dot icon21/11/2011
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 icon-3.49 % *

* during past year

Cash in Bank

£3,178.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
78.00
-
0.00
3.29K
-
2022
0
520.00
-
0.00
3.18K
-
2022
0
520.00
-
0.00
3.18K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

520.00 £Ascended566.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.18K £Descended-3.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mellor, Nicholas Peter
Director
17/02/2015 - 24/09/2018
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDFORD RIVERSIDE REGENERATION LIMITED

BEDFORD RIVERSIDE REGENERATION LIMITED is an(a) Dissolved company incorporated on 21/11/2011 with the registered office located at Becket House, 1 Lambeth Palace Road, London SE1 7EU. There is currently no 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 RIVERSIDE REGENERATION LIMITED?

toggle

BEDFORD RIVERSIDE REGENERATION LIMITED is currently Dissolved. It was registered on 21/11/2011 and dissolved on 01/07/2025.

Where is BEDFORD RIVERSIDE REGENERATION LIMITED located?

toggle

BEDFORD RIVERSIDE REGENERATION LIMITED is registered at Becket House, 1 Lambeth Palace Road, London SE1 7EU.

What does BEDFORD RIVERSIDE REGENERATION LIMITED do?

toggle

BEDFORD RIVERSIDE REGENERATION LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BEDFORD RIVERSIDE REGENERATION LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.