BEDFORDSHIRE ACCOMMODATION BUREAU LIMITED

Register to unlock more data on OkredoRegister

BEDFORDSHIRE ACCOMMODATION BUREAU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04337127

Incorporation date

10/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2001)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon11/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon13/12/2022
Change of details for Mr Abbas Ali Shah as a person with significant control on 2020-01-15
dot icon13/12/2022
Change of details for Mrs Taira Parveen Shah as a person with significant control on 2020-01-15
dot icon13/12/2022
Director's details changed for Mr Abbas Shah on 2022-12-10
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon03/01/2020
Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2020-01-03
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon13/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon04/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon24/11/2014
Secretary's details changed for Mrs Taira Shah on 2014-11-24
dot icon24/11/2014
Director's details changed for Mr Abbas Shah on 2014-11-24
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/06/2014
Registered office address changed from 78 Dunstable Road Luton Bedfordshire LU1 1EH on 2014-06-12
dot icon28/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon27/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/04/2012
Compulsory strike-off action has been discontinued
dot icon25/04/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon17/04/2012
First Gazette notice for compulsory strike-off
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Compulsory strike-off action has been discontinued
dot icon12/04/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon10/02/2010
Secretary's details changed for Mrs Taira Shah on 2010-02-10
dot icon10/02/2010
Director's details changed for Abbas Shah on 2010-02-10
dot icon12/01/2010
Full accounts made up to 2009-03-31
dot icon04/02/2009
Return made up to 10/12/08; full list of members
dot icon08/01/2009
Accounts for a small company made up to 2008-03-31
dot icon06/10/2008
Return made up to 10/12/07; full list of members
dot icon01/02/2008
Accounts for a small company made up to 2007-03-31
dot icon11/10/2007
Return made up to 10/12/06; full list of members
dot icon15/01/2007
Accounts for a small company made up to 2006-03-31
dot icon14/08/2006
Return made up to 10/12/05; full list of members
dot icon04/02/2006
Accounts for a small company made up to 2005-03-31
dot icon24/02/2005
Return made up to 10/12/04; full list of members
dot icon12/01/2005
Accounts for a small company made up to 2004-03-31
dot icon19/05/2004
Accounts for a small company made up to 2003-03-31
dot icon13/05/2004
Return made up to 10/12/03; full list of members
dot icon20/09/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon10/06/2003
Compulsory strike-off action has been discontinued
dot icon10/06/2003
Return made up to 10/12/02; full list of members
dot icon10/06/2003
Ad 01/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon27/05/2003
First Gazette notice for compulsory strike-off
dot icon07/03/2002
New secretary appointed
dot icon07/03/2002
New director appointed
dot icon07/03/2002
Registered office changed on 07/03/02 from: 65 marsh road luton bedfordshire LU3 2QS
dot icon21/02/2002
Registered office changed on 21/02/02 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS
dot icon14/12/2001
Secretary resigned
dot icon14/12/2001
Director resigned
dot icon10/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

11
2023
change arrow icon+58.05 % *

* during past year

Cash in Bank

£2,957,327.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
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
14
2.05M
-
0.00
1.11M
-
2022
14
2.07M
-
0.00
1.87M
-
2023
11
2.04M
-
0.00
2.96M
-
2023
11
2.04M
-
0.00
2.96M
-

Employees

2023

Employees

11 Descended-21 % *

Net Assets(GBP)

2.04M £Descended-1.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.96M £Ascended58.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ON LINE REGISTRARS LIMITED
Nominee Secretary
10/12/2001 - 10/12/2001
569
Mr Abbas Ali Shah
Director
10/12/2001 - Present
21
On Line Formations Limited
Nominee Director
10/12/2001 - 10/12/2001
555
Shah, Taira
Secretary
10/12/2001 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BEDFORDSHIRE ACCOMMODATION BUREAU LIMITED

BEDFORDSHIRE ACCOMMODATION BUREAU LIMITED is an(a) Active company incorporated on 10/12/2001 with the registered office located at 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFORDSHIRE ACCOMMODATION BUREAU LIMITED?

toggle

BEDFORDSHIRE ACCOMMODATION BUREAU LIMITED is currently Active. It was registered on 10/12/2001 .

Where is BEDFORDSHIRE ACCOMMODATION BUREAU LIMITED located?

toggle

BEDFORDSHIRE ACCOMMODATION BUREAU LIMITED is registered at 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DL.

What does BEDFORDSHIRE ACCOMMODATION BUREAU LIMITED do?

toggle

BEDFORDSHIRE ACCOMMODATION BUREAU LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BEDFORDSHIRE ACCOMMODATION BUREAU LIMITED have?

toggle

BEDFORDSHIRE ACCOMMODATION BUREAU LIMITED had 11 employees in 2023.

What is the latest filing for BEDFORDSHIRE ACCOMMODATION BUREAU LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.