Company Information for BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED
21 CHURCH STREET, STAINES-UPON-THAMES, TW18 4EN,
|
Company Registration Number
03224553
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
21 CHURCH STREET STAINES-UPON-THAMES TW18 4EN Other companies in N3 | |
Company Number | 03224553 | |
---|---|---|
Company ID Number | 03224553 | |
Date formed | 1996-07-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-01-05 07:33:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
UDL ESTATE MANAGEMENT LTD |
||
JEFF BAIRD |
||
NICHOLAS PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRABTREE PM LIMITED |
Company Secretary | ||
KELLY HOBBS |
Company Secretary | ||
TERENCE ROBERT WHITE |
Company Secretary | ||
KEVIN EDWARD SHANNON |
Director | ||
CATHERINE HOWARD |
Director | ||
JOANNA DEMPSTER |
Company Secretary | ||
JANIS HADDOW |
Director | ||
MARK CHRISTOPHER DONNELLAN |
Company Secretary | ||
SUSAN COLLIN |
Director | ||
JOANNA PARKER |
Director | ||
TERENCE ROBERT WHITE |
Company Secretary | ||
TANJU HUSSEIN |
Director | ||
PAUL VINCENT MASON |
Director | ||
RICHARD LESLIE SIMPSON |
Company Secretary | ||
DOROTHY PATRICIA DAVIES |
Company Secretary | ||
PAUL GEOFFREY FOWLER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
37 LENNOX GARDENS LIMITED | Company Secretary | 2018-04-20 | CURRENT | 1996-06-18 | Active | |
DISTRICT BAKERY MANAGEMENT LIMITED | Company Secretary | 2018-01-16 | CURRENT | 2017-01-30 | Active | |
THE GRANGE (STAINES) FREEHOLD LTD | Company Secretary | 2017-07-10 | CURRENT | 2017-07-10 | Active | |
BEDFONT GATE (BLOCKS M,N,P & Q) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-06-29 | CURRENT | 1997-06-19 | Active | |
CARISBROOKE HOUSE LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2015-04-13 | Active | |
BRACKLEY HOUSE STAINES RTM COMPANY LIMITED | Company Secretary | 2017-02-13 | CURRENT | 2016-07-06 | Active | |
RIVERSIDE (RESIDENTS) LIMITED | Company Secretary | 2016-11-25 | CURRENT | 1969-11-05 | Active | |
OAKS RESIDENTS' ASSOCIATION LIMITED(THE) | Company Secretary | 2016-11-10 | CURRENT | 1983-05-31 | Active | |
CARLTON COURT (STAINES) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-09-21 | CURRENT | 1974-08-20 | Active | |
ST JAMES TENANTS MANAGEMENT LIMITED | Company Secretary | 2016-09-19 | CURRENT | 2010-04-12 | Active | |
NORMAN FLATS LIMITED | Company Secretary | 2016-09-09 | CURRENT | 1991-04-17 | Active | |
MILDURA MANAGEMENT LTD | Company Secretary | 2016-09-06 | CURRENT | 2015-01-29 | Active | |
MAPLE COURT (SURBITON) MANAGEMENT LTD | Company Secretary | 2016-09-06 | CURRENT | 2007-11-06 | Active | |
1ROSSLYNROADTW1 LIMITED | Company Secretary | 2016-08-31 | CURRENT | 2014-11-12 | Active | |
13 QUEENSBOROUGH TERRACE LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2006-09-14 | Active | |
NADIYA HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-07-26 | CURRENT | 2013-06-17 | Active | |
THE GRANGE (STAINES) LIMITED | Company Secretary | 2016-07-18 | CURRENT | 1999-07-15 | Active | |
PELHAM COURT (STAINES) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2016-07-14 | CURRENT | 1992-09-11 | Active | |
VIVIENNE HOUSE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2016-07-12 | CURRENT | 1994-10-28 | Active | |
LAWFORD HOUSE MANAGEMENT LIMITED | Company Secretary | 2016-07-11 | CURRENT | 2013-08-13 | Active | |
REGENTS COURT (STAINES) LIMITED | Company Secretary | 2016-07-08 | CURRENT | 1993-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 15/07/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Jeff Baird on 2021-03-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR UDL ESTATE MANAGEMENT LTD on 2019-11-11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/18 FROM Marlborough House 298 Regents Park Road London N3 2UU | |
AP04 | Appointment of Udl Estate Management Ltd as company secretary on 2018-05-18 | |
TM02 | Termination of appointment of Crabtree Pm Limited on 2018-04-06 | |
CH01 | Director's details changed for Jeff Baird on 2018-01-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PARSONS / 13/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFF BAIRD / 13/12/2017 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
TM02 | Termination of appointment of Kelly Hobbs on 2015-12-10 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CRABTREE PM LIMITED on 2015-07-21 | |
CH01 | Director's details changed for Jeff Baird on 2015-07-21 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED NICHOLAS PARSONS | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/07/11 NO MEMBER LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AP03 | SECRETARY APPOINTED KELLY HOBBS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010 | |
AR01 | 15/07/10 NO MEMBER LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN SHANNON | |
363a | ANNUAL RETURN MADE UP TO 15/07/09 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 15/07/08 | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 15/07/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 15/07/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 2 TOWER HOUSE HODDESDON HERTFORDSHIRE EN11 8UR | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | ANNUAL RETURN MADE UP TO 15/07/05 | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 34 FAWKON WALK HODDESDON HERTFORDSHIRE EN11 8TJ | |
363s | ANNUAL RETURN MADE UP TO 15/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 15/07/03 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/08/02 FROM: 4 MARLBOROUGH PARADE UXBRIDGE ROAD HILLINGDON UB10 0LR | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 15/07/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/07/01 | |
363s | ANNUAL RETURN MADE UP TO 15/07/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 15/07/00 | |
287 | REGISTERED OFFICE CHANGED ON 16/04/00 FROM: 251 HORN LANE ACTON LONDON W3 9ED |
Proposal to Strike Off | 2011-04-12 |
Proposal to Strike Off | 2010-05-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
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 BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED | Event Date | 2011-04-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED | Event Date | 2010-05-11 |
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. |