BEXLEY MOORINGS PROJECT

Register to unlock more data on OkredoRegister

BEXLEY MOORINGS PROJECT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06084929

Incorporation date

06/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Welling Youth Centre, Lovel Avenue, Welling DA16 3JQCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2007)
dot icon21/04/2026
Notification of Bhavin Kanu Patel as a person with significant control on 2026-03-31
dot icon21/04/2026
Appointment of Mr Thomas O'donnell as a director on 2026-04-01
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon13/04/2026
Cessation of Kay Skelton as a person with significant control on 2026-04-10
dot icon13/04/2026
Termination of appointment of Rachel Akehurst as a director on 2026-03-31
dot icon30/01/2026
Appointment of Ms Paola Sim as a director on 2025-01-27
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/12/2025
Cessation of Anne Bennett as a person with significant control on 2025-01-31
dot icon22/12/2025
Notification of Kay Skelton as a person with significant control on 2025-01-31
dot icon22/12/2025
Termination of appointment of Michael Peter Anscombe as a director on 2025-01-27
dot icon10/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon29/01/2025
Termination of appointment of Phillip Collins as a director on 2025-01-23
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon29/01/2024
Termination of appointment of Graham Anthony Lettington as a director on 2024-01-23
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2023
Appointment of Ms Rachel Akehurst as a director on 2023-01-26
dot icon07/02/2023
Termination of appointment of Sarah Madeline Darlow Johnstone as a director on 2023-01-26
dot icon07/02/2023
Registered office address changed from The Danson Centre Brampton Road Bexleyheath Kent DA7 4EZ to Welling Youth Centre Lovel Avenue Welling DA16 3JQ on 2023-02-07
dot icon07/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/06/2022
Termination of appointment of Roy Frederick Ashmole as a director on 2022-06-07
dot icon17/06/2022
Appointment of Ms Susan Jane Webb as a director on 2022-06-07
dot icon06/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon16/01/2022
Director's details changed for Miss Sarah Madeline Darlow Johnstone on 2022-01-06
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon18/02/2021
Termination of appointment of Peter Francis Thomas Carter as a director on 2020-11-23
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon10/02/2020
Appointment of Mr Peter Francis Thomas Carter as a director on 2020-01-28
dot icon06/02/2020
Appointment of Miss Sarah Madeline Darlow Johnstone as a director on 2020-01-27
dot icon06/02/2020
Termination of appointment of Richard Thornton Diment as a director on 2020-01-27
dot icon14/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon11/02/2019
Appointment of Mr Roy Frederick Ashmole as a director on 2018-11-29
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2018
Appointment of Mr Bhavin Kanu Patel as a director on 2017-11-15
dot icon03/01/2018
Appointment of Mr Phillip Collins as a director on 2017-11-15
dot icon03/01/2018
Termination of appointment of Stephanie Love as a director on 2017-11-15
dot icon03/01/2018
Termination of appointment of David Pearce as a director on 2017-11-15
dot icon21/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon13/02/2017
Termination of appointment of Karen Herbert as a director on 2016-02-28
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-02-06 no member list
dot icon08/12/2015
Appointment of Mr Graham Anthony Lettington as a director on 2014-09-01
dot icon01/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-02-06 no member list
dot icon10/02/2015
Director's details changed for Mr David Pearce on 2014-04-01
dot icon20/01/2015
Appointment of Ms Karen Herbert as a director on 2014-04-01
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/12/2014
Appointment of Ms Stephanie Love as a director on 2014-08-16
dot icon11/12/2014
Termination of appointment of Christine Couper as a director on 2014-11-18
dot icon11/12/2014
Termination of appointment of David West as a director on 2014-11-18
dot icon09/12/2014
Termination of appointment of Trude Shaw as a director on 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-06 no member list
dot icon10/02/2014
Director's details changed for Ms Trude Shaw on 2014-01-01
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/04/2013
Amended accounts made up to 2012-03-31
dot icon06/02/2013
Annual return made up to 2013-02-06 no member list
dot icon21/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/10/2012
Appointment of Mr. Richard Thornton Diment as a director
dot icon22/10/2012
Termination of appointment of Linda Portis as a director
dot icon09/02/2012
Annual return made up to 2012-02-06 no member list
dot icon09/02/2012
Director's details changed for Mr David Pearce on 2012-02-08
dot icon08/02/2012
Termination of appointment of Malcolm Clarke as a director
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/12/2011
Registered office address changed from Royal Park Primary School Riverside Road Sidcup Kent DA14 4PX on 2011-12-07
dot icon17/02/2011
Annual return made up to 2011-02-06 no member list
dot icon17/02/2011
Termination of appointment of William Hudson as a secretary
dot icon17/02/2011
Director's details changed for Mr David Pearce on 2011-02-17
dot icon17/02/2011
Termination of appointment of William Hudson as a director
dot icon17/02/2011
Director's details changed for Mr Michael Peter Anscombe on 2011-02-17
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/02/2010
Annual return made up to 2010-02-06 no member list
dot icon26/02/2010
Director's details changed for David West on 2010-02-26
dot icon26/02/2010
Director's details changed for Ms Trude Shaw on 2010-02-26
dot icon26/02/2010
Director's details changed for Malcolm Terence Clarke on 2010-02-26
dot icon26/02/2010
Director's details changed for Dr Christine Couper on 2010-02-26
dot icon26/02/2010
Director's details changed for Mr David Pearce on 2010-02-26
dot icon26/02/2010
Director's details changed for Ms Linda Portis on 2010-02-26
dot icon26/02/2010
Director's details changed for William Hudson on 2010-02-26
dot icon23/02/2010
Appointment of Mr David Pearce as a director
dot icon23/02/2010
Appointment of Ms Linda Portis as a director
dot icon23/02/2010
Appointment of Mr Michael Peter Anscombe as a director
dot icon23/02/2010
Appointment of Ms Trude Shaw as a director
dot icon20/02/2010
Termination of appointment of Gina Knights as a director
dot icon20/02/2010
Termination of appointment of Joanne England as a director
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Annual return made up to 06/02/09
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/12/2008
Accounting reference date extended from 29/02/2008 to 31/03/2008
dot icon28/02/2008
Annual return made up to 06/02/08
dot icon22/05/2007
Registered office changed on 22/05/07 from: 20 crook log bexleyheath kent DA6 8BP
dot icon06/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herbert, Karen
Director
01/04/2014 - 28/02/2016
1
Couper, Christine, Dr
Director
06/02/2007 - 18/11/2014
-
Shaw, Trude
Director
31/03/2009 - 31/03/2014
-
England, Joanne
Director
06/02/2007 - 31/03/2009
2
Diment, Richard Thornton
Director
10/10/2012 - 27/01/2020
2

Persons with Significant Control

4
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 BEXLEY MOORINGS PROJECT

BEXLEY MOORINGS PROJECT is an(a) Active company incorporated on 06/02/2007 with the registered office located at Welling Youth Centre, Lovel Avenue, Welling DA16 3JQ. There are currently 4 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 BEXLEY MOORINGS PROJECT?

toggle

BEXLEY MOORINGS PROJECT is currently Active. It was registered on 06/02/2007 .

Where is BEXLEY MOORINGS PROJECT located?

toggle

BEXLEY MOORINGS PROJECT is registered at Welling Youth Centre, Lovel Avenue, Welling DA16 3JQ.

What does BEXLEY MOORINGS PROJECT do?

toggle

BEXLEY MOORINGS PROJECT operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BEXLEY MOORINGS PROJECT?

toggle

The latest filing was on 21/04/2026: Notification of Bhavin Kanu Patel as a person with significant control on 2026-03-31.