Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEDFORDIA PROPERTIES LIMITED
Company Information for

BEDFORDIA PROPERTIES LIMITED

MILTON PARC, MILTON ERNEST, BEDFORDSHIRE, MK44 1YU,
Company Registration Number
00796101
Private Limited Company
Active

Company Overview

About Bedfordia Properties Ltd
BEDFORDIA PROPERTIES LIMITED was founded on 1964-03-13 and has its registered office in Bedfordshire. The organisation's status is listed as "Active". Bedfordia Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BEDFORDIA PROPERTIES LIMITED
 
Legal Registered Office
MILTON PARC
MILTON ERNEST
BEDFORDSHIRE
MK44 1YU
Other companies in MK44
 
Previous Names
HOUGHTON PARADE (DUNSTABLE) LIMITED07/10/2005
BEDFORDIA PROPERTIES LIMITED05/01/2005
Filing Information
Company Number 00796101
Company ID Number 00796101
Date formed 1964-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 08:07:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEDFORDIA PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEDFORDIA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
TERRY WILDING
Company Secretary 2017-06-29
JOHN CHARLES IBBETT
Director 1991-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK THOMPSON
Company Secretary 2004-05-25 2017-04-30
CLIFTON JOHN CLAUDE IBBETT
Director 1991-12-17 2013-06-13
JOHN CHARLES IBBETT
Company Secretary 1997-08-22 2004-05-25
ANDREW STEPHEN LAKE
Company Secretary 1994-12-16 1997-08-22
BRENDA PLUMBLY
Company Secretary 1991-12-17 1994-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES IBBETT CHRISTIANITY EXPLORED Director 2017-02-09 CURRENT 2007-08-20 Active
JOHN CHARLES IBBETT LICC LIMITED Director 2016-09-20 CURRENT 1982-11-22 Active
JOHN CHARLES IBBETT PUREDENE TRADING LIMITED Director 2013-07-18 CURRENT 1991-07-08 Dissolved 2014-06-24
JOHN CHARLES IBBETT BUCKETS HOLE LIMITED Director 2005-07-26 CURRENT 2000-02-15 Dissolved 2015-04-12
JOHN CHARLES IBBETT LEGGMASON INVESTORS INCOME & GROWTH (5) LIMITED Director 2005-07-26 CURRENT 2004-09-21 Dissolved 2015-04-12
JOHN CHARLES IBBETT TURNSET LIMITED Director 2005-06-02 CURRENT 2005-06-02 Dissolved 2015-04-12
JOHN CHARLES IBBETT WHEELTOWN LIMITED Director 2005-02-28 CURRENT 2005-02-11 Dissolved 2015-04-12
JOHN CHARLES IBBETT GAMESHIELD LIMITED Director 2005-02-28 CURRENT 2005-01-27 Dissolved 2015-04-12
JOHN CHARLES IBBETT MOOR END FARMING LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
JOHN CHARLES IBBETT ELIZABETH TOOGOOD CONSULTANCY LIMITED Director 2001-11-28 CURRENT 1997-11-28 Dissolved 2014-06-24
JOHN CHARLES IBBETT NORSE SAAB LIMITED Director 2000-04-27 CURRENT 2000-04-27 Dissolved 2014-06-24
JOHN CHARLES IBBETT BEDFORDIA LIVESTOCK LIMITED Director 1991-12-17 CURRENT 1979-11-19 Dissolved 2014-06-24
JOHN CHARLES IBBETT BEDFORDIA FARM EQUIPMENT LIMITED Director 1991-12-17 CURRENT 1971-03-12 Dissolved 2014-06-24
JOHN CHARLES IBBETT BEDFORDIA ELECTRICAL LIMITED Director 1991-12-17 CURRENT 1964-03-25 Dissolved 2014-06-24
JOHN CHARLES IBBETT ELMS CARS LIMITED Director 1991-12-17 CURRENT 1987-09-14 Dissolved 2014-06-24
JOHN CHARLES IBBETT THURLEIGH AIRPORT LIMITED Director 1991-12-17 CURRENT 1956-04-19 Dissolved 2016-11-22
JOHN CHARLES IBBETT LONDON CITY & METROPOLITAN PROPERTY COMPANY LIMITED Director 1991-12-17 CURRENT 1933-09-18 Dissolved 2016-11-22
JOHN CHARLES IBBETT BEDFORDIA PLANT LIMITED Director 1991-12-17 CURRENT 1957-04-24 Active
JOHN CHARLES IBBETT BEDFORDIA FARMS LIMITED Director 1991-12-17 CURRENT 1958-06-30 Active
JOHN CHARLES IBBETT BEDFORDIA GROUP LIMITED Director 1991-12-17 CURRENT 1959-09-11 Active
JOHN CHARLES IBBETT BIDDENHAM ASSET FINANCE LIMITED Director 1991-12-17 CURRENT 1959-07-15 Active
JOHN CHARLES IBBETT BEDFORDIA DEVELOPMENTS LIMITED Director 1991-12-17 CURRENT 1962-07-18 Active
JOHN CHARLES IBBETT BEDFORD AIRPORT LIMITED Director 1991-05-20 CURRENT 1991-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2022-12-21CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2021-12-19CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2017-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-06-29AP03Appointment of Mr Terry Wilding as company secretary on 2017-06-29
2017-06-01TM02Termination of appointment of Mark Thompson on 2017-04-30
2017-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29SH19Statement of capital on 2016-06-29 GBP 1.00
2016-06-29SH20Statement by Directors
2016-06-29CAP-SSSolvency Statement dated 10/03/15
2016-06-29RES13CONSOLIDATED AND DIVIDED 10/03/2015
2016-06-29RES09Resolution of authority to purchase a number of shares
2016-06-29SH02Consolidation of shares on 2015-03-10
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 9000
2016-01-21AR0117/12/15 ANNUAL RETURN FULL LIST
2015-10-30AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 9000
2014-12-31AR0117/12/14 ANNUAL RETURN FULL LIST
2014-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 9000
2014-01-06AR0117/12/13 ANNUAL RETURN FULL LIST
2013-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIFTON IBBETT
2013-01-02AR0117/12/12 ANNUAL RETURN FULL LIST
2012-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-26AR0117/12/11 ANNUAL RETURN FULL LIST
2011-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-02AR0117/12/10 FULL LIST
2010-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-04AR0117/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES IBBETT / 28/10/2009
2009-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-28363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-04363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-23363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-03363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-10-07CERTNMCOMPANY NAME CHANGED HOUGHTON PARADE (DUNSTABLE) LIMI TED CERTIFICATE ISSUED ON 07/10/05
2005-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: ESTATE OFFICE MILTON HOUSE MILTON ERNEST BEDFORDSHIRE MK44 1YU
2005-01-05CERTNMCOMPANY NAME CHANGED BEDFORDIA PROPERTIES LIMITED CERTIFICATE ISSUED ON 05/01/05
2005-01-05363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-08288bSECRETARY RESIGNED
2004-06-08288aNEW SECRETARY APPOINTED
2003-12-24363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-02363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-25395PARTICULARS OF MORTGAGE/CHARGE
2002-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/02
2002-01-11363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-02363(287)REGISTERED OFFICE CHANGED ON 02/01/01
2001-01-02363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-19363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-24363(288)SECRETARY RESIGNED
1998-12-24363sRETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS
1998-09-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-14363sRETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS
1997-08-29288aNEW SECRETARY APPOINTED
1997-05-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-07363sRETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS
1996-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-04-21AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-09395PARTICULARS OF MORTGAGE/CHARGE
1996-01-02363sRETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS
1995-08-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-13288NEW SECRETARY APPOINTED
1995-01-03363sRETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS
1995-01-03363(288)SECRETARY RESIGNED
1994-06-23AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-01-09363sRETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS
1993-09-20CERTNMCOMPANY NAME CHANGED RINGROAD INVESTMENTS LIMITED CERTIFICATE ISSUED ON 21/09/93
1993-07-05AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-01-05363(288)DIRECTOR RESIGNED
1993-01-05363sRETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS
1992-09-07AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BEDFORDIA PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEDFORDIA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-01-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-12-21 Satisfied WILLIAMS & GLYNS BANK PLC
MEMORANDUM OF DEPOSIT 1984-03-12 Satisfied LLOYDS BANK PLC
CHARGE WITHOUT INSTRUMENT. 1984-02-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-04-23 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-03-19 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1980-09-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1980-06-19 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-06-19 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-01-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1980-01-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1980-01-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1980-01-23 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEDFORDIA PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BEDFORDIA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEDFORDIA PROPERTIES LIMITED
Trademarks
We have not found any records of BEDFORDIA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDFORDIA PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BEDFORDIA PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BEDFORDIA PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEDFORDIA PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEDFORDIA PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.