BEDFORD STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEDFORD STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI063116

Incorporation date

13/02/2007

Size

Dormant

Contacts

Registered address

Registered address

Invest Ni Bedford Square, Bedford Street, Belfast BT2 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2007)
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon02/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon28/02/2025
Termination of appointment of Brian Patrick Dolaghan as a director on 2025-02-28
dot icon14/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/04/2024
Appointment of Mr Mark Hutchinson as a secretary on 2024-04-12
dot icon12/04/2024
Termination of appointment of Daniel Martin Smyth as a secretary on 2024-04-12
dot icon10/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon26/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/10/2023
Appointment of Mrs Paula Mary Logue as a director on 2023-09-19
dot icon02/10/2023
Termination of appointment of Carolyn Bridget Mckenna as a director on 2023-09-19
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon02/12/2022
Appointment of Mrs Carolyn Bridget Mckenna as a director on 2022-12-01
dot icon01/12/2022
Termination of appointment of Denise Patricia Black as a director on 2022-12-01
dot icon29/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon07/04/2022
Appointment of Mr Brian Dolaghan as a director on 2022-03-25
dot icon07/04/2022
Termination of appointment of Mel Chittock as a director on 2022-03-25
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon11/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/05/2020
Appointment of Mrs Denise Patricia Black as a director on 2020-05-01
dot icon01/05/2020
Termination of appointment of Amanda Braden as a director on 2020-05-01
dot icon16/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon10/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon17/05/2018
Full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon30/05/2017
Full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon19/05/2016
Full accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon19/05/2015
Full accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon29/05/2014
Full accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon24/03/2014
Miscellaneous
dot icon18/11/2013
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon11/10/2013
Director's details changed for Mel Chittock on 2013-10-11
dot icon18/07/2013
Appointment of Amanda Braden as a director
dot icon17/07/2013
Appointment of Mel Chittock as a director
dot icon17/07/2013
Appointment of Daniel Martin Smyth as a secretary
dot icon17/07/2013
Termination of appointment of Eamonn Laverty as a director
dot icon17/07/2013
Registered office address changed from 17-19 Dungannon Road Cookstown BT80 8TL on 2013-07-17
dot icon17/07/2013
Termination of appointment of David Torpey as a director
dot icon17/07/2013
Termination of appointment of John Pope as a director
dot icon17/07/2013
Termination of appointment of Seamus Mcaleer as a director
dot icon17/07/2013
Termination of appointment of James Higgins as a secretary
dot icon28/06/2013
Full accounts made up to 2012-10-26
dot icon22/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon11/10/2012
Appointment of David Torpey as a director
dot icon11/10/2012
Termination of appointment of Liam Carroll as a director
dot icon21/08/2012
Full accounts made up to 2011-10-31
dot icon18/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-10-31
dot icon05/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon18/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon18/02/2011
Director's details changed for Mr Seamus Mcaleer on 2010-02-14
dot icon09/07/2010
Full accounts made up to 2009-10-31
dot icon24/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon23/02/2010
Director's details changed for Seamus Mcaleer on 2010-02-23
dot icon23/02/2010
Director's details changed for Eamonn Laverty on 2010-02-23
dot icon23/02/2010
Director's details changed for John Pope on 2010-02-23
dot icon23/02/2010
Director's details changed for Liam Carroll on 2010-02-23
dot icon13/01/2010
Full accounts made up to 2008-12-31
dot icon08/10/2009
Termination of appointment of Liam Carroll as a secretary
dot icon08/10/2009
Appointment of Mr James Higgins as a secretary
dot icon24/06/2009
Change of ARD
dot icon06/03/2009
13/02/09 annual return shuttle
dot icon11/02/2009
31/12/07 annual accts
dot icon04/09/2008
Change of ARD
dot icon19/03/2008
13/02/08 annual return shuttle
dot icon12/06/2007
Change of dirs/sec
dot icon12/06/2007
Change of dirs/sec
dot icon23/05/2007
Cert change
dot icon23/05/2007
Resolution to change name
dot icon23/05/2007
Change of ARD
dot icon23/05/2007
Change in sit reg add
dot icon23/05/2007
Updated mem and arts
dot icon23/05/2007
Change of dirs/sec
dot icon23/05/2007
Change of dirs/sec
dot icon13/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOYNE SECRETARIAL LIMITED
Corporate Secretary
13/02/2007 - 08/05/2007
75
Mcaleer, Seamus (James)
Director
08/05/2007 - 09/07/2013
169
Laverty, Eamonn Francis
Director
08/05/2007 - 09/07/2013
228
Pope, John
Director
08/05/2007 - 09/07/2013
6
Torpey, David
Director
11/10/2012 - 09/07/2013
6

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+
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 STREET MANAGEMENT COMPANY LIMITED

BEDFORD STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/02/2007 with the registered office located at Invest Ni Bedford Square, Bedford Street, Belfast BT2 7ES. There are currently 3 active directors 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 STREET MANAGEMENT COMPANY LIMITED?

toggle

BEDFORD STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/02/2007 .

Where is BEDFORD STREET MANAGEMENT COMPANY LIMITED located?

toggle

BEDFORD STREET MANAGEMENT COMPANY LIMITED is registered at Invest Ni Bedford Square, Bedford Street, Belfast BT2 7ES.

What does BEDFORD STREET MANAGEMENT COMPANY LIMITED do?

toggle

BEDFORD STREET MANAGEMENT COMPANY LIMITED 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 STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-31 with no updates.