BEDROK DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BEDROK DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04413003

Incorporation date

10/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Warren Road, Leigh-On-Sea SS9 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2002)
dot icon11/03/2026
Director's details changed for Mr Mubasher Ali on 2026-03-10
dot icon11/03/2026
Change of details for Mr Mubasher Ali as a person with significant control on 2026-03-10
dot icon11/03/2026
Change of details for Mr Musharif Ali as a person with significant control on 2026-03-10
dot icon10/03/2026
Registered office address changed from 1053 London Road Leigh-on-Sea Essex SS9 3JP England to 16 Warren Road Leigh-on-Sea SS9 3TS on 2026-03-10
dot icon10/03/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon30/08/2022
Registration of charge 044130030005, created on 2022-08-26
dot icon30/08/2022
Registration of charge 044130030006, created on 2022-08-26
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/04/2022
Registration of charge 044130030004, created on 2022-04-04
dot icon03/02/2022
Registered office address changed from Thames House, 2nd Floor 3 Wellington Street London SE18 6NY to 1053 London Road Leigh-on-Sea Essex SS9 3JP on 2022-02-03
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon11/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/02/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/06/2020
Registration of charge 044130030003, created on 2020-05-28
dot icon16/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon26/11/2015
Satisfaction of charge 2 in full
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/02/2014
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 2014-02-28
dot icon27/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/02/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon26/02/2013
Director's details changed for Mubasher Ali on 2012-12-31
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/02/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mubasher Ali on 2009-10-01
dot icon19/01/2010
Director's details changed for Musharif Ali on 2009-10-01
dot icon29/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/01/2009
Total exemption small company accounts made up to 2007-09-30
dot icon08/01/2009
Return made up to 01/01/09; full list of members
dot icon26/02/2008
Return made up to 01/01/08; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/01/2007
Return made up to 01/01/07; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/05/2006
Particulars of mortgage/charge
dot icon22/01/2006
Return made up to 01/01/06; full list of members
dot icon11/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon09/02/2005
Return made up to 01/01/05; full list of members
dot icon17/11/2004
Ad 03/11/04--------- £ si 30000@1=30000 £ ic 250/30250
dot icon17/11/2004
Nc inc already adjusted 25/10/04
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon16/11/2004
Particulars of mortgage/charge
dot icon21/10/2004
Ad 12/09/04--------- £ si 248@1=248 £ ic 2/250
dot icon05/10/2004
New director appointed
dot icon05/10/2004
New secretary appointed;new director appointed
dot icon05/10/2004
Director resigned
dot icon05/10/2004
Secretary resigned;director resigned
dot icon14/01/2004
Return made up to 01/01/04; full list of members
dot icon01/11/2003
Accounts for a dormant company made up to 2003-09-30
dot icon18/09/2003
Certificate of change of name
dot icon01/05/2003
Return made up to 10/04/03; full list of members
dot icon24/04/2003
Ad 10/04/02--------- £ si 1@1=1 £ ic 1/2
dot icon08/04/2003
Secretary's particulars changed;director's particulars changed
dot icon08/04/2003
Director's particulars changed
dot icon26/10/2002
Accounting reference date extended from 30/04/03 to 30/09/03
dot icon19/09/2002
Resolutions
dot icon18/06/2002
New secretary appointed;new director appointed
dot icon18/06/2002
New director appointed
dot icon07/06/2002
Memorandum and Articles of Association
dot icon05/06/2002
Resolutions
dot icon05/06/2002
Director resigned
dot icon05/06/2002
Secretary resigned
dot icon27/05/2002
Certificate of change of name
dot icon25/04/2002
Registered office changed on 25/04/02 from: 6-8 underwood street london N1 7JQ
dot icon10/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+1,423.21 % *

* during past year

Cash in Bank

£702,244.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
438.75K
-
0.00
46.10K
-
2022
0
435.38K
-
0.00
702.24K
-
2022
0
435.38K
-
0.00
702.24K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

435.38K £Descended-0.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

702.24K £Ascended1.42K % *

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
Dutton, Anna-Marie
Director
19/04/2002 - 12/09/2004
4
Mr Mubasher Ali
Director
12/09/2004 - Present
2
Mr Musharif Ali
Director
12/09/2004 - Present
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/04/2002 - 19/04/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/04/2002 - 19/04/2002
36021

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDROK DEVELOPMENTS LIMITED

BEDROK DEVELOPMENTS LIMITED is an(a) Active company incorporated on 10/04/2002 with the registered office located at 16 Warren Road, Leigh-On-Sea SS9 3TS. There are currently 3 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 BEDROK DEVELOPMENTS LIMITED?

toggle

BEDROK DEVELOPMENTS LIMITED is currently Active. It was registered on 10/04/2002 .

Where is BEDROK DEVELOPMENTS LIMITED located?

toggle

BEDROK DEVELOPMENTS LIMITED is registered at 16 Warren Road, Leigh-On-Sea SS9 3TS.

What does BEDROK DEVELOPMENTS LIMITED do?

toggle

BEDROK DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEDROK DEVELOPMENTS LIMITED?

toggle

The latest filing was on 11/03/2026: Director's details changed for Mr Mubasher Ali on 2026-03-10.