BEDWELL PARK ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEDWELL PARK ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06615121

Incorporation date

09/06/2008

Size

Total Exemption Full

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 09/06/2008)
dot icon28/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/09/2025
Termination of appointment of Jeffrey Lawrence Henry as a director on 2025-02-17
dot icon11/09/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon12/09/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon14/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/10/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/10/2022
Appointment of Bawtrys Estate Management 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 icon22/08/2022
Confirmation statement made on 2022-08-09 with no updates
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 icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon20/07/2021
Termination of appointment of Alan Bick as a director on 2021-05-04
dot icon19/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon27/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon21/02/2020
Appointment of Mr Alan Bick as a director on 2019-10-23
dot icon20/02/2020
Termination of appointment of David Harvey Leveton as a director on 2019-10-23
dot icon20/02/2020
Termination of appointment of Alfred David Allen as a director on 2019-10-23
dot icon20/02/2020
Termination of appointment of Vicki Ruth Bayley as a director on 2019-10-23
dot icon20/02/2020
Appointment of Ms Sheila Mary Donatantonio as a director on 2019-10-23
dot icon20/02/2020
Appointment of Ms Iris Dorothy Mortemore as a secretary on 2020-02-20
dot icon20/02/2020
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 2020-02-20
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon25/09/2018
Accounts for a dormant company made up to 2018-06-30
dot icon14/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon22/05/2018
Appointment of Vicki Ruth Bayley as a director on 2018-05-22
dot icon22/05/2018
Termination of appointment of Alan Bick as a director on 2018-05-22
dot icon08/02/2018
Registered office address changed from C/O Trust Property Management Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD England to Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX on 2018-02-08
dot icon18/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon14/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon19/12/2016
Termination of appointment of Q1 Professional Services Limited as a secretary on 2016-05-12
dot icon19/12/2016
Registered office address changed from C/O Q1 Legal and Professional Services Limited Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to C/O Trust Property Management Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 2016-12-19
dot icon13/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon25/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon07/09/2015
Annual return made up to 2015-08-11 no member list
dot icon27/08/2015
Accounts for a dormant company made up to 2015-06-30
dot icon24/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon30/08/2014
Annual return made up to 2014-08-11 no member list
dot icon24/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon10/10/2013
Annual return made up to 2013-08-11 no member list
dot icon15/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon07/09/2012
Annual return made up to 2012-08-11 no member list
dot icon10/07/2012
Secretary's details changed for Q1 Legal and Professional Services Limited on 2012-01-19
dot icon12/04/2012
Appointment of David Leveton as a director
dot icon19/12/2011
Appointment of Alfred David Allen as a director
dot icon22/11/2011
Termination of appointment of John Allcock as a director
dot icon18/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon16/11/2011
Appointment of Mr Alan Bick as a director
dot icon16/11/2011
Termination of appointment of Dorothea Livesey as a secretary
dot icon16/11/2011
Termination of appointment of Raplh Brocklehurst as a director
dot icon16/11/2011
Termination of appointment of Paul Richardson as a director
dot icon16/11/2011
Termination of appointment of Peter Livesey as a director
dot icon16/11/2011
Termination of appointment of Dorothea Livesey as a director
dot icon31/08/2011
Annual return made up to 2011-08-11 no member list
dot icon31/08/2011
Termination of appointment of Dorothea Livesey as a secretary
dot icon10/11/2010
Appointment of Q1 Legal and Professional Services Limited as a secretary
dot icon09/11/2010
Registered office address changed from C/O P J Livesey Group Ashburton Road West Trafford Park Manchester M17 1AF on 2010-11-09
dot icon08/11/2010
Annual return made up to 2010-08-11 no member list
dot icon08/11/2010
Director's details changed for Paul Gerard Richard on 2010-08-11
dot icon08/11/2010
Director's details changed for Raplh Brocklehurst on 2010-08-11
dot icon08/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon09/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon12/08/2009
Annual return made up to 11/08/09
dot icon08/07/2008
Appointment terminate, director and secretary swift incorporations LIMITED logged form
dot icon08/07/2008
Director appointed paul gerard richard
dot icon08/07/2008
Director appointed john william allcock
dot icon08/07/2008
Director appointed raplh brocklehurst
dot icon08/07/2008
Director appointed peter joseph livesey
dot icon08/07/2008
Director and secretary appointed dorothea anne livesey
dot icon08/07/2008
Appointment terminated director instant companies LIMITED
dot icon09/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
01/10/2010 - 12/05/2016
610
Henry, Jeffrey Lawrence
Director
13/06/2022 - 17/02/2025
36
Donatantonio, Sheila Mary
Director
23/10/2019 - 13/06/2022
5
Allen, Alfred David
Director
21/09/2011 - 23/10/2019
12
Allen, Alfred David
Director
13/06/2022 - Present
12

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 PARK ESTATE MANAGEMENT COMPANY LIMITED

BEDWELL PARK ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/06/2008 with the registered office located at C/O Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AH. There are currently 2 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 PARK ESTATE MANAGEMENT COMPANY LIMITED?

toggle

BEDWELL PARK ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/06/2008 .

Where is BEDWELL PARK ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

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

What does BEDWELL PARK ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

BEDWELL PARK ESTATE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEDWELL PARK ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-06-30.