BEXLEYHEATH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEXLEYHEATH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06263825

Incorporation date

30/05/2007

Size

Dormant

Contacts

Registered address

Registered address

Bluerose Associates 66 Glenlea Road, Eltham, London SE9 1DZCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2007)
dot icon18/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon21/11/2024
Application to strike the company off the register
dot icon29/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon22/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon04/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon15/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon10/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/08/2018
Notification of a person with significant control statement
dot icon12/08/2018
Confirmation statement made on 2018-06-30 with updates
dot icon26/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon02/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/04/2017
Appointment of Mr Sanjiv Kumar Vadukul as a secretary on 2017-04-05
dot icon28/04/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon28/04/2017
Appointment of Mr Sanjiv Kumar Vadukul as a director on 2017-04-05
dot icon28/04/2017
Termination of appointment of Philip Cole as a director on 2017-04-05
dot icon28/04/2017
Registered office address changed from 39 Townley Road Bexleyheath Kent DA6 7HY to Bluerose Associates 66 Glenlea Road Eltham London SE9 1DZ on 2017-04-28
dot icon11/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon08/07/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon28/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/04/2016
Withdraw the company strike off application
dot icon19/04/2016
First Gazette notice for voluntary strike-off
dot icon08/04/2016
Application to strike the company off the register
dot icon15/07/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/07/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon13/06/2013
Registered office address changed from Invicta House Iris Avenue Bexley Kent DA5 1HH on 2013-06-13
dot icon15/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2012-05-31
dot icon27/03/2012
Accounts for a dormant company made up to 2011-05-31
dot icon26/03/2012
Annual return made up to 2011-05-30 with full list of shareholders
dot icon26/03/2012
Director's details changed for Philip Cole on 2011-05-30
dot icon22/03/2011
Termination of appointment of Robert Payne as a director
dot icon22/03/2011
Appointment of Philip Cole as a director
dot icon22/03/2011
Registered office address changed from Flat 13 Market Place Bexleyheath Kent DA6 7DZ on 2011-03-22
dot icon03/02/2011
Annual return made up to 2010-05-30 with full list of shareholders
dot icon03/02/2011
Annual return made up to 2009-05-30 with full list of shareholders
dot icon03/02/2011
Appointment of Robert Vincent Payne as a director
dot icon03/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon03/02/2011
Accounts for a dormant company made up to 2009-05-31
dot icon03/02/2011
Accounts for a dormant company made up to 2008-05-31
dot icon03/02/2011
Registered office address changed from Flat 13 Market Place Bexleyheath Kent DA6 7DZ on 2011-02-03
dot icon03/02/2011
Registered office address changed from 240 Stratford Road Shirley Solihull West Midlands B90 3AE on 2011-02-03
dot icon01/02/2011
Administrative restoration application
dot icon13/10/2009
Final Gazette dissolved via compulsory strike-off
dot icon30/06/2009
First Gazette notice for compulsory strike-off
dot icon29/12/2008
Appointment terminated secretary james mcbride
dot icon29/12/2008
Appointment terminated director steven piercy
dot icon29/12/2008
Resolutions
dot icon10/10/2008
Director's change of particulars / steven piercy / 24/09/2008
dot icon24/09/2008
Return made up to 30/05/08; full list of members
dot icon20/11/2007
Registered office changed on 20/11/07 from: one swan courtyard, coventry road, birmingham, B26 1BU
dot icon11/10/2007
Ad 07/09/07--------- £ si 2@1=2 £ ic 3/5
dot icon31/08/2007
Ad 08/08/07--------- £ si 1@1=1 £ ic 2/3
dot icon14/08/2007
Registered office changed on 14/08/07 from: hammonds (ref : sdw), rutland, house, 148 edmund street, birmingham, B3 2JR
dot icon13/08/2007
Director resigned
dot icon13/08/2007
Secretary resigned
dot icon13/08/2007
New secretary appointed
dot icon13/08/2007
New director appointed
dot icon13/08/2007
Ad 26/07/07--------- £ si 1@1=1 £ ic 1/2
dot icon30/05/2007
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

£5.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/06/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-

Employees

2022

Employees

-

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vadukul, Sanjiv Kumar
Director
05/04/2017 - Present
9
Piercy, Steven Owen
Director
31/05/2007 - 08/12/2008
21

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 BEXLEYHEATH MANAGEMENT COMPANY LIMITED

BEXLEYHEATH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/05/2007 with the registered office located at Bluerose Associates 66 Glenlea Road, Eltham, London SE9 1DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEXLEYHEATH MANAGEMENT COMPANY LIMITED?

toggle

BEXLEYHEATH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/05/2007 .

Where is BEXLEYHEATH MANAGEMENT COMPANY LIMITED located?

toggle

BEXLEYHEATH MANAGEMENT COMPANY LIMITED is registered at Bluerose Associates 66 Glenlea Road, Eltham, London SE9 1DZ.

What does BEXLEYHEATH MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BEXLEYHEATH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via voluntary strike-off.