BETHANY HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BETHANY HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06070381

Incorporation date

26/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 5 39-41 Chase Side, London N14 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2007)
dot icon03/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon23/04/2025
Micro company accounts made up to 2024-09-30
dot icon10/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon06/03/2024
Micro company accounts made up to 2023-09-30
dot icon07/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon12/02/2023
Micro company accounts made up to 2022-09-30
dot icon09/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon18/03/2022
Micro company accounts made up to 2021-09-30
dot icon10/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon08/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon18/11/2020
Micro company accounts made up to 2020-09-30
dot icon06/03/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon25/02/2020
Termination of appointment of Howard Leon Stander as a director on 2020-02-25
dot icon28/11/2019
Micro company accounts made up to 2019-09-30
dot icon24/07/2019
Termination of appointment of Anthony Selwyn as a director on 2019-07-24
dot icon22/03/2019
Appointment of Mr Howard Leon Stander as a director on 2019-03-22
dot icon21/03/2019
Appointment of Mrs Maltz Janet as a director on 2019-03-21
dot icon20/03/2019
Termination of appointment of Cecilia Mary Jackman as a director on 2019-03-19
dot icon12/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon22/11/2018
Micro company accounts made up to 2018-09-30
dot icon01/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-09-30
dot icon07/03/2017
Confirmation statement made on 2017-01-26 with updates
dot icon09/11/2016
Micro company accounts made up to 2016-09-30
dot icon01/03/2016
Appointment of Mr Anthony Selwyn as a director on 2016-02-20
dot icon08/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon08/04/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon08/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon05/03/2013
Appointment of Miss Cecilia Mary Jackman as a director
dot icon08/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon07/02/2013
Termination of appointment of Helen Cohen as a director
dot icon26/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon16/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon16/02/2012
Director's details changed for Mr Michael Rubinstein on 2012-01-02
dot icon16/02/2012
Director's details changed for Dennis Conway on 2012-01-02
dot icon16/02/2012
Director's details changed for Helen Harriet Cohen on 2012-01-02
dot icon05/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon12/04/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon12/04/2011
Registered office address changed from Suit 5 39-41 Chase Side Southgate London N14 5BP on 2011-04-12
dot icon03/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon03/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon03/02/2010
Director's details changed for Helen Harriet Cohen on 2010-02-03
dot icon03/02/2010
Director's details changed for Dennis Conway on 2010-02-03
dot icon03/02/2010
Secretary's details changed for Ian Gibbs Estate Management Ltd on 2010-02-03
dot icon18/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon24/03/2009
Director appointed dennis conway
dot icon16/03/2009
Director appointed michael rubinstein
dot icon11/03/2009
Director appointed helen cohen
dot icon02/03/2009
Appointment terminated director john smith
dot icon11/02/2009
Return made up to 26/01/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon12/06/2008
Accounts for a dormant company made up to 2008-01-31
dot icon19/05/2008
Return made up to 26/01/08; full list of members
dot icon19/05/2008
Registered office changed on 19/05/2008 from suitye 5 39-41 chase side southgate london N14 5BP
dot icon19/05/2008
Secretary appointed ian gibbs estate management LTD
dot icon19/05/2008
Appointment terminated secretary linda peck
dot icon14/05/2008
Registered office changed on 14/05/2008 from brookfield farm, wormley west end, wormley broxbourne herts EN10 7QN
dot icon07/05/2008
Accounting reference date shortened from 31/01/2009 to 30/09/2008
dot icon24/09/2007
Memorandum and Articles of Association
dot icon14/09/2007
Certificate of change of name
dot icon14/03/2007
New secretary appointed
dot icon14/03/2007
New director appointed
dot icon06/03/2007
Secretary resigned
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Registered office changed on 06/03/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
dot icon26/01/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
18.47K
-
0.00
-
-
2022
0
22.55K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rubinstein, Michael
Director
12/02/2009 - Present
-
Conway, Dennis
Director
12/02/2009 - Present
1
Janet, Maltz
Director
21/03/2019 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETHANY HOUSE MANAGEMENT COMPANY LIMITED

BETHANY HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/01/2007 with the registered office located at Suite 5 39-41 Chase Side, London N14 5BP. There are currently 3 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 BETHANY HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BETHANY HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/01/2007 .

Where is BETHANY HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BETHANY HOUSE MANAGEMENT COMPANY LIMITED is registered at Suite 5 39-41 Chase Side, London N14 5BP.

What does BETHANY HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BETHANY HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BETHANY HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-26 with no updates.