BEDFORD TERRACE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BEDFORD TERRACE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04127025

Incorporation date

18/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mid-Day Court, 30 Brighton Road, Sutton, Surrey SM2 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2000)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2025-03-25
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-25
dot icon11/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon08/08/2023
Micro company accounts made up to 2023-03-25
dot icon11/07/2023
Appointment of Dr Fan Wu as a director on 2023-07-11
dot icon23/12/2022
Micro company accounts made up to 2022-03-25
dot icon12/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-25
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon18/01/2021
Termination of appointment of Robyn Elizabeth Leonard as a director on 2021-01-18
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon07/12/2020
Termination of appointment of Osnat Raphael as a director on 2020-12-07
dot icon25/11/2020
Appointment of Mrs Osnat Raphael as a director on 2020-11-24
dot icon24/11/2020
Appointment of Miss Veronica Ann Martin as a director on 2020-11-24
dot icon29/09/2020
Micro company accounts made up to 2020-03-25
dot icon27/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon27/11/2019
Termination of appointment of Veronica Ann Martin as a director on 2019-11-20
dot icon23/10/2019
Micro company accounts made up to 2019-03-25
dot icon12/12/2018
Appointment of Miss Robyn Elizabeth Leonard as a director on 2018-12-12
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon10/09/2018
Micro company accounts made up to 2018-03-25
dot icon19/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon20/09/2017
Micro company accounts made up to 2017-03-25
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon22/11/2016
Full accounts made up to 2016-03-25
dot icon23/12/2015
Full accounts made up to 2015-03-25
dot icon22/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon09/11/2015
Termination of appointment of Richard Lawrence Noel Chapman as a director on 2015-10-23
dot icon12/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon27/10/2014
Full accounts made up to 2014-03-25
dot icon25/07/2014
Termination of appointment of Karen King as a director on 2014-07-09
dot icon19/05/2014
Appointment of Veronica Ann Martin as a director
dot icon27/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon02/08/2013
Full accounts made up to 2013-03-25
dot icon19/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon09/10/2012
Full accounts made up to 2012-03-25
dot icon19/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2011-03-25
dot icon02/06/2011
Appointment of Mrs Jannelyn Lechelle as a director
dot icon29/12/2010
Full accounts made up to 2010-03-25
dot icon20/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon21/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon21/12/2009
Director's details changed for Karen King on 2009-12-18
dot icon21/12/2009
Secretary's details changed for Centro Plc on 2009-12-18
dot icon21/12/2009
Director's details changed for Richard Lawrence Noel Chapman on 2009-12-18
dot icon22/07/2009
Full accounts made up to 2009-03-25
dot icon22/01/2009
Full accounts made up to 2008-03-25
dot icon21/01/2009
Return made up to 18/12/08; full list of members
dot icon13/01/2009
Director's change of particulars / richard chapman / 09/01/2009
dot icon09/01/2009
Director's change of particulars / richard chapman / 09/01/2009
dot icon16/06/2008
Full accounts made up to 2007-03-25
dot icon14/01/2008
Return made up to 18/12/07; full list of members
dot icon07/06/2007
Registered office changed on 07/06/07 from: 25 upper mulgrave road cheam sutton surrey SM2 7BE
dot icon07/06/2007
New secretary appointed
dot icon07/06/2007
Secretary resigned
dot icon29/01/2007
Full accounts made up to 2006-03-25
dot icon07/01/2007
Return made up to 18/12/06; change of members
dot icon25/10/2006
Full accounts made up to 2005-03-25
dot icon25/01/2006
Return made up to 18/12/05; full list of members
dot icon16/01/2006
New secretary appointed
dot icon16/01/2006
Secretary resigned
dot icon18/07/2005
Director resigned
dot icon05/07/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon04/04/2005
Director resigned
dot icon27/01/2005
Full accounts made up to 2004-03-25
dot icon26/01/2005
Return made up to 18/12/04; change of members
dot icon16/03/2004
Return made up to 18/12/03; full list of members
dot icon05/03/2004
Director resigned
dot icon05/03/2004
Secretary resigned
dot icon05/03/2004
New secretary appointed;new director appointed
dot icon05/03/2004
New director appointed
dot icon20/09/2003
Full accounts made up to 2002-12-31
dot icon20/09/2003
Registered office changed on 20/09/03 from: 843 finchley road london NW11 8NA
dot icon20/09/2003
Accounting reference date extended from 31/12/03 to 25/03/04
dot icon13/05/2003
Secretary's particulars changed
dot icon13/05/2003
Accounts for a dormant company made up to 2001-12-31
dot icon13/05/2003
Registered office changed on 13/05/03 from: 2-4 mulgrave road sutton surrey SM2 6LE
dot icon13/05/2003
Return made up to 18/12/02; full list of members
dot icon13/05/2003
Return made up to 18/12/01; full list of members
dot icon08/05/2003
Restoration by order of the court
dot icon29/10/2002
Final Gazette dissolved via compulsory strike-off
dot icon09/07/2002
First Gazette notice for compulsory strike-off
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Secretary resigned
dot icon05/01/2001
New secretary appointed
dot icon05/01/2001
New director appointed
dot icon18/12/2000
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
25/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.29K
-
0.00
-
-
2022
0
1.12K
-
0.00
-
-
2023
0
954.00
-
680.00
-
-
2023
0
954.00
-
680.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

954.00 £Descended-15.05 % *

Total Assets(GBP)

-

Turnover(GBP)

680.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Karen
Director
18/12/2000 - 27/10/2003
4
King, Karen
Director
20/05/2005 - 09/07/2014
4
CENTRO PL
Corporate Secretary
03/05/2007 - Present
21
STL SECRETARIES LTD.
Nominee Secretary
18/12/2000 - 18/12/2000
580
STL DIRECTORS LTD.
Nominee Director
18/12/2000 - 18/12/2000
740

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

2,544
LOWER STIRRUP FARM LTDLower Stirrup Farm Glossop Road, Marple Bridge, Stockport SK6 5RX
Active

Category:

Mixed farming

Comp. code:

12986888

Reg. date:

30/10/2020

Turnover:

-

No. of employees:

-
AVCOMM DEVELOPMENTS LIMITED251 Barbican, London EC2Y 8DL
Active

Category:

Farm animal boarding and care

Comp. code:

01596994

Reg. date:

10/11/1981

Turnover:

-

No. of employees:

-
MALAWI MANIA UK LTD84 Brandsfarm Way, Telford TF3 2JQ
Active

Category:

Raising of other animals

Comp. code:

12833404

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

-
BSIXTWELVE LIMITEDLone Farm, Itchen Abbas, Winchester SO21 1BX
Active

Category:

Growing of grapes

Comp. code:

10606719

Reg. date:

07/02/2017

Turnover:

-

No. of employees:

-
DEVON DEER LTDNunford Farm, Kingsdon, Colyton EX24 6EZ
Active

Category:

Mixed farming

Comp. code:

12817410

Reg. date:

17/08/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDFORD TERRACE FREEHOLD LIMITED

BEDFORD TERRACE FREEHOLD LIMITED is an(a) Active company incorporated on 18/12/2000 with the registered office located at Mid-Day Court, 30 Brighton Road, Sutton, Surrey SM2 5BN. There are currently 4 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 TERRACE FREEHOLD LIMITED?

toggle

BEDFORD TERRACE FREEHOLD LIMITED is currently Active. It was registered on 18/12/2000 .

Where is BEDFORD TERRACE FREEHOLD LIMITED located?

toggle

BEDFORD TERRACE FREEHOLD LIMITED is registered at Mid-Day Court, 30 Brighton Road, Sutton, Surrey SM2 5BN.

What does BEDFORD TERRACE FREEHOLD LIMITED do?

toggle

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

What is the latest filing for BEDFORD TERRACE FREEHOLD LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with no updates.