BEDFORDS SURVEYORS LIMITED

Register to unlock more data on OkredoRegister

BEDFORDS SURVEYORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06810891

Incorporation date

05/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Wrotham Business Park, Barnet, Hertfordshire EN5 4SZCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2009)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon20/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon21/05/2024
Termination of appointment of Michael John Bedford as a director on 2024-04-30
dot icon14/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon11/08/2023
Termination of appointment of Michael John Bedford as a secretary on 2023-08-11
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon09/08/2023
Director's details changed for Mr Michael John Bedford on 2023-08-09
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Memorandum and Articles of Association
dot icon17/11/2022
Change of share class name or designation
dot icon17/11/2022
Change of share class name or designation
dot icon15/11/2022
Resolutions
dot icon15/11/2022
Solvency Statement dated 09/11/22
dot icon15/11/2022
Statement by Directors
dot icon15/11/2022
Statement of capital on 2022-11-15
dot icon20/10/2022
Registered office address changed from The Weybridge Turkey Mill Maidstone ME14 5PP United Kingdom to Unit 16 Wrotham Business Park Barnet Hertfordshire EN5 4SZ on 2022-10-20
dot icon20/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon22/09/2022
Amended total exemption full accounts made up to 2021-11-30
dot icon24/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon21/01/2021
Confirmation statement made on 2020-10-08 with updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/02/2020
Purchase of own shares.
dot icon22/01/2020
Cancellation of shares. Statement of capital on 2020-01-02
dot icon21/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon23/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/04/2019
Resolutions
dot icon26/04/2019
Change of share class name or designation
dot icon24/04/2019
Director's details changed for Karen Ann Coles on 2019-04-24
dot icon27/03/2019
Second filing of Confirmation Statement dated 08/10/2017
dot icon14/03/2019
Cancellation of shares. Statement of capital on 2017-04-30
dot icon14/03/2019
Purchase of own shares.
dot icon23/01/2019
Cancellation of shares. Statement of capital on 2019-01-02
dot icon23/01/2019
Purchase of own shares.
dot icon06/11/2018
Second filing of Confirmation Statement dated 08/10/2018
dot icon10/10/2018
08/10/18 Statement of Capital gbp 51.40
dot icon24/09/2018
Cancellation of shares. Statement of capital on 2018-01-02
dot icon24/09/2018
Purchase of own shares.
dot icon28/08/2018
Resolutions
dot icon20/08/2018
Statement of capital following an allotment of shares on 2018-08-20
dot icon25/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/06/2018
Director's details changed for Paul Alexander Parkinson on 2018-06-07
dot icon23/02/2018
Cancellation of shares. Statement of capital on 2017-09-01
dot icon23/02/2018
Purchase of own shares.
dot icon26/01/2018
Cancellation of shares. Statement of capital on 2017-03-01
dot icon26/01/2018
Purchase of own shares.
dot icon23/01/2018
Cancellation of shares. Statement of capital on 2017-01-31
dot icon23/01/2018
Cancellation of shares. Statement of capital on 2016-04-30
dot icon23/01/2018
Purchase of own shares.
dot icon23/01/2018
Purchase of own shares.
dot icon11/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon12/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/03/2017
Appointment of Karen Ann Coles as a director on 2017-03-14
dot icon02/03/2017
Termination of appointment of Jane Rhian Smith as a director on 2017-03-02
dot icon30/01/2017
Purchase of own shares.
dot icon27/01/2017
Appointment of Paul Alexander Parkinson as a director on 2017-01-27
dot icon27/01/2017
Appointment of James Matthew Tavare as a director on 2017-01-27
dot icon25/01/2017
Memorandum and Articles of Association
dot icon20/01/2017
Sub-division of shares on 2016-11-23
dot icon09/01/2017
Cancellation of shares. Statement of capital on 2016-11-23
dot icon14/12/2016
Sub-division of shares on 2016-11-23
dot icon14/12/2016
Resolutions
dot icon25/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon12/08/2016
Director's details changed for Michael John Bedford on 2016-08-10
dot icon12/08/2016
Director's details changed for Jane Rhian Smith on 2016-08-10
dot icon12/08/2016
Secretary's details changed for Michael John Bedford on 2016-08-10
dot icon12/08/2016
Registered office address changed from Bedford House Bedford Court 62 London Road Maidstone Kent ME16 8QL to The Weybridge Turkey Mill Maidstone ME14 5PP on 2016-08-12
dot icon01/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon26/11/2015
Termination of appointment of Donna Marie Cory as a director on 2015-11-26
dot icon26/11/2015
Appointment of Jane Rhian Smith as a director on 2015-11-26
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/08/2015
Cancellation of shares. Statement of capital on 2015-03-30
dot icon14/08/2015
Purchase of own shares.
dot icon25/06/2015
Sub-division of shares on 2014-11-23
dot icon25/06/2015
Sub-division of shares on 2014-11-23
dot icon25/06/2015
Resolutions
dot icon05/06/2015
Cancellation of shares. Statement of capital on 2014-12-24
dot icon05/06/2015
Purchase of own shares.
dot icon28/11/2014
Director's details changed for Donna Marie Cory on 2014-11-28
dot icon28/11/2014
Appointment of Donna Marie Cory as a director on 2014-11-28
dot icon08/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon01/12/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/08/2011
Resolutions
dot icon13/06/2011
Statement of capital on 2011-06-13
dot icon13/06/2011
Statement by directors
dot icon13/06/2011
Solvency statement dated 30/04/11
dot icon13/06/2011
Resolutions
dot icon08/03/2011
Annual return made up to 2011-02-05
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/07/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon25/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon05/03/2010
Resolutions
dot icon04/12/2009
Director's details changed for Michael John Bedford on 2009-10-23
dot icon23/07/2009
Appointment terminated director alan wellington
dot icon14/04/2009
Accounting reference date shortened from 28/02/2010 to 30/11/2009
dot icon14/03/2009
Certificate of change of name
dot icon05/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon+104.68 % *

* during past year

Cash in Bank

£2,249,739.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
821.55K
-
0.00
752.08K
-
2022
13
1.18M
-
0.00
1.10M
-
2023
13
1.87M
-
0.00
2.25M
-
2023
13
1.87M
-
0.00
2.25M
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

1.87M £Ascended59.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.25M £Ascended104.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Michael John
Director
05/02/2009 - 30/04/2024
2
Wellington, Alan Robert
Director
05/02/2009 - 09/07/2009
5
Coles, Karen Ann
Director
14/03/2017 - Present
1
Cory, Donna Marie
Director
28/11/2014 - 26/11/2015
-
Parkinson, Paul Alexander
Director
27/01/2017 - Present
2

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BEDFORDS SURVEYORS LIMITED

BEDFORDS SURVEYORS LIMITED is an(a) Active company incorporated on 05/02/2009 with the registered office located at Unit 16 Wrotham Business Park, Barnet, Hertfordshire EN5 4SZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFORDS SURVEYORS LIMITED?

toggle

BEDFORDS SURVEYORS LIMITED is currently Active. It was registered on 05/02/2009 .

Where is BEDFORDS SURVEYORS LIMITED located?

toggle

BEDFORDS SURVEYORS LIMITED is registered at Unit 16 Wrotham Business Park, Barnet, Hertfordshire EN5 4SZ.

What does BEDFORDS SURVEYORS LIMITED do?

toggle

BEDFORDS SURVEYORS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BEDFORDS SURVEYORS LIMITED have?

toggle

BEDFORDS SURVEYORS LIMITED had 13 employees in 2023.

What is the latest filing for BEDFORDS SURVEYORS LIMITED?

toggle

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