BEDGEBURY LAND LIMITED

Register to unlock more data on OkredoRegister

BEDGEBURY LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03523645

Incorporation date

08/03/1998

Size

Dormant

Contacts

Registered address

Registered address

Frith Farm Cottage, Park Lane Hawkhurst, Cranbrook, Kent TN15 5HACopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1998)
dot icon23/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2012
First Gazette notice for voluntary strike-off
dot icon02/04/2012
Application to strike the company off the register
dot icon21/03/2012
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 2012-03-22
dot icon27/02/2012
Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 2012-02-28
dot icon06/02/2012
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG on 2012-02-07
dot icon01/02/2012
Accounts for a dormant company made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon04/03/2010
Appointment of Alexis David Masters as a director
dot icon04/03/2010
Termination of appointment of David Masters as a director
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon12/04/2009
Return made up to 09/03/09; full list of members
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/11/2008
Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG
dot icon25/06/2008
Return made up to 09/03/08; full list of members
dot icon26/05/2008
Secretary appointed susan mary woodhouse
dot icon17/04/2008
Appointment Terminated Secretary rosalind masters
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/07/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/04/2007
Return made up to 09/03/07; full list of members
dot icon23/05/2006
Return made up to 09/03/06; full list of members
dot icon21/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon12/04/2005
Return made up to 09/03/05; full list of members
dot icon22/04/2004
Return made up to 09/03/04; full list of members
dot icon22/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/06/2003
New secretary appointed
dot icon08/06/2003
Secretary resigned
dot icon28/04/2003
Director resigned
dot icon01/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/03/2003
Return made up to 09/03/03; full list of members
dot icon03/12/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/04/2002
Return made up to 09/03/02; full list of members
dot icon30/10/2001
Registered office changed on 31/10/01 from: 18 queen anne street london W1
dot icon14/10/2001
Particulars of mortgage/charge
dot icon14/10/2001
Particulars of mortgage/charge
dot icon14/10/2001
Particulars of mortgage/charge
dot icon14/10/2001
Particulars of mortgage/charge
dot icon24/08/2001
Declaration of satisfaction of mortgage/charge
dot icon24/08/2001
Declaration of satisfaction of mortgage/charge
dot icon24/08/2001
Declaration of satisfaction of mortgage/charge
dot icon24/08/2001
Declaration of satisfaction of mortgage/charge
dot icon24/08/2001
Declaration of satisfaction of mortgage/charge
dot icon12/07/2001
Director's particulars changed
dot icon28/06/2001
Full accounts made up to 2000-03-31
dot icon14/05/2001
Return made up to 09/03/01; full list of members
dot icon20/04/2000
Full accounts made up to 1999-03-31
dot icon15/04/2000
Return made up to 09/03/00; full list of members
dot icon13/04/1999
Return made up to 09/03/99; full list of members
dot icon29/03/1999
Certificate of change of name
dot icon21/02/1999
Particulars of mortgage/charge
dot icon21/02/1999
Particulars of mortgage/charge
dot icon21/02/1999
Particulars of mortgage/charge
dot icon21/02/1999
Particulars of mortgage/charge
dot icon17/02/1999
Particulars of mortgage/charge
dot icon22/12/1998
Certificate of change of name
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Secretary resigned
dot icon15/04/1998
Certificate of change of name
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New secretary appointed;new director appointed
dot icon14/04/1998
Registered office changed on 15/04/98 from: 16 churchill way cardiff CF1 4DX
dot icon08/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fern, Ian David
Director
11/03/1998 - 25/03/2003
50
Masters, David Edward
Director
10/03/1998 - 23/02/2010
28
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
08/03/1998 - 10/03/1998
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
08/03/1998 - 10/03/1998
15962
Masters, Alexis David
Director
23/02/2010 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDGEBURY LAND LIMITED

BEDGEBURY LAND LIMITED is an(a) Dissolved company incorporated on 08/03/1998 with the registered office located at Frith Farm Cottage, Park Lane Hawkhurst, Cranbrook, Kent TN15 5HA. There are currently 2 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 BEDGEBURY LAND LIMITED?

toggle

BEDGEBURY LAND LIMITED is currently Dissolved. It was registered on 08/03/1998 and dissolved on 23/07/2012.

Where is BEDGEBURY LAND LIMITED located?

toggle

BEDGEBURY LAND LIMITED is registered at Frith Farm Cottage, Park Lane Hawkhurst, Cranbrook, Kent TN15 5HA.

What does BEDGEBURY LAND LIMITED do?

toggle

BEDGEBURY LAND LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BEDGEBURY LAND LIMITED?

toggle

The latest filing was on 23/07/2012: Final Gazette dissolved via voluntary strike-off.