BEDWELL HALL LIMITED

Register to unlock more data on OkredoRegister

BEDWELL HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07611667

Incorporation date

21/04/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2011)
dot icon06/02/2026
Micro company accounts made up to 2025-12-31
dot icon03/12/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon26/08/2025
Micro company accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon25/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2022-11-10 with no updates
dot icon11/10/2022
Appointment of Bawtrys Estate Management Ltd as a secretary on 2022-10-11
dot icon11/10/2022
Registered office address changed from 19 the Grangeway Grange Park London N21 2HD England to C/O Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead HP1 3AH on 2022-10-11
dot icon05/10/2022
Termination of appointment of Iris Dorothy Mortemore as a secretary on 2022-09-01
dot icon17/08/2022
Termination of appointment of Sheila Mary Donatantonio as a director on 2022-06-13
dot icon17/08/2022
Appointment of Mr Alfred David Allen as a director on 2022-06-13
dot icon17/08/2022
Appointment of Mr Jeffrey Lawrence Henry as a director on 2022-06-13
dot icon16/08/2022
Micro company accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon03/11/2021
Termination of appointment of Alan Bick as a director on 2021-05-04
dot icon11/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-12-31
dot icon04/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon04/03/2020
Termination of appointment of Vicki Ruth Bayley as a director on 2020-03-04
dot icon04/03/2020
Termination of appointment of Howard Jeffery Rosenberg as a director on 2020-03-04
dot icon04/03/2020
Appointment of Mrs Sheila Mary Donatantonio as a director on 2020-03-04
dot icon04/03/2020
Termination of appointment of David Harvey Leveton as a director on 2020-03-04
dot icon04/03/2020
Appointment of Mr Alan Bick as a director on 2020-03-04
dot icon04/03/2020
Appointment of Ms Iris Dorothy Mortemore as a secretary on 2020-03-04
dot icon04/03/2020
Termination of appointment of Trust Property Management Limited as a secretary on 2020-03-04
dot icon04/03/2020
Registered office address changed from Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX England to 19 the Grangeway Grange Park London N21 2HD on 2020-03-04
dot icon04/03/2020
Micro company accounts made up to 2019-12-31
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon29/10/2018
Secretary's details changed for Trust Property Management Ltd on 2018-10-29
dot icon23/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2018
Previous accounting period shortened from 2018-04-29 to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon08/02/2018
Registered office address changed from Trust Property Management Unit 2 126 Colindale Avenue London NW9 5HD England to Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX on 2018-02-08
dot icon25/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon18/04/2017
Appointment of Trust Property Management Ltd as a secretary on 2017-04-18
dot icon18/04/2017
Registered office address changed from Treviot House 186/192 High Road Ilford Essex IG1 1LR to Trust Property Management Unit 2 126 Colindale Avenue London NW9 5HD on 2017-04-18
dot icon26/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-21 no member list
dot icon13/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/11/2015
Appointment of Mrs Vicki Ruth Bayley as a director on 2015-11-16
dot icon28/09/2015
Termination of appointment of Vincent Francis Donatantonio as a director on 2015-07-10
dot icon05/06/2015
Annual return made up to 2015-04-21 no member list
dot icon21/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/05/2014
Annual return made up to 2014-04-21 no member list
dot icon16/12/2013
Appointment of Mr Vincent Francis Donatantonio as a director
dot icon05/12/2013
Termination of appointment of Alfred Allen as a director
dot icon26/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/06/2013
Annual return made up to 2013-04-21 no member list
dot icon11/06/2013
Appointment of Mr Howard Jeffery Rosenberg as a director
dot icon07/03/2013
Total exemption full accounts made up to 2012-04-30
dot icon18/01/2013
Previous accounting period shortened from 2012-04-30 to 2012-04-29
dot icon18/05/2012
Annual return made up to 2012-04-21 no member list
dot icon11/05/2011
Appointment of David Leveton as a director
dot icon11/05/2011
Appointment of Alfred David Allen as a director
dot icon26/04/2011
Termination of appointment of Barbara Kahan as a director
dot icon21/04/2011
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
307.00
-
0.00
-
-
2022
0
31.09K
-
0.00
-
-
2022
0
31.09K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

31.09K £Ascended10.03K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Jeffrey Lawrence
Director
13/06/2022 - Present
36
Donatantonio, Sheila Mary
Director
04/03/2020 - 13/06/2022
5
Allen, Alfred David
Director
13/06/2022 - Present
12
Allen, Alfred David
Director
21/04/2011 - 09/07/2013
12
BAWTRYS ESTATE MANAGEMENT
Corporate Secretary
11/10/2022 - Present
61

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

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 BEDWELL HALL LIMITED

BEDWELL HALL LIMITED is an(a) Active company incorporated on 21/04/2011 with the registered office located at C/O Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AH. 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 BEDWELL HALL LIMITED?

toggle

BEDWELL HALL LIMITED is currently Active. It was registered on 21/04/2011 .

Where is BEDWELL HALL LIMITED located?

toggle

BEDWELL HALL LIMITED is registered at C/O Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AH.

What does BEDWELL HALL LIMITED do?

toggle

BEDWELL HALL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEDWELL HALL LIMITED?

toggle

The latest filing was on 06/02/2026: Micro company accounts made up to 2025-12-31.