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

BEDE PROPERTY LTD

ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY, THE WALK, WINSLOW, BUCKINGHAM, MK18 3AJ,
Company Registration Number
04698883
Private Limited Company
Liquidation

Company Overview

About Bede Property Ltd
BEDE PROPERTY LTD was founded on 2003-03-17 and has its registered office in Winslow. The organisation's status is listed as "Liquidation". Bede Property Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEDE PROPERTY LTD
 
Legal Registered Office
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY
THE WALK
WINSLOW
BUCKINGHAM
MK18 3AJ
Other companies in AL2
 
Filing Information
Company Number 04698883
Company ID Number 04698883
Date formed 2003-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB866149493  
Last Datalog update: 2024-01-05 08:07:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEDE PROPERTY LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY & TAX SOLUTIONS LIMITED   CHESHAM ACCOUNTING SERVICES LTD   M KNIGHTS INVESTMENTS 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 BEDE PROPERTY LTD

Current Directors
Officer Role Date Appointed
JOHN BERGMAN
Company Secretary 2003-12-05
JOHN BERGMAN
Director 2003-12-05
ANDRE CHARLES DE ROY
Director 2003-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
VANESSA DOROTHY LEE DE ROY
Company Secretary 2003-03-19 2003-12-04
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-03-17 2003-03-19
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-03-17 2003-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BERGMAN TECHNE SOLUTIONS LTD Director 2016-03-30 CURRENT 2016-03-30 Active
JOHN BERGMAN BEDE COURT MANAGEMENT COMPANY LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active
JOHN BERGMAN SUDBURY COURT TENANTS LIMITED Director 2007-01-31 CURRENT 1977-05-05 Active
JOHN BERGMAN ARDENTINNY MANAGEMENT COMPANY LIMITED(THE) Director 2005-03-08 CURRENT 1971-03-31 Active
JOHN BERGMAN JIBGN LTD Director 2003-10-08 CURRENT 2003-10-03 Active
JOHN BERGMAN NOTCHCENTRAL PROPERTY MANAGEMENT LIMITED Director 2002-09-06 CURRENT 2000-06-15 Active
ANDRE CHARLES DE ROY BEDE COURT MANAGEMENT COMPANY LIMITED Director 2008-05-21 CURRENT 2008-05-21 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
2023-07-19Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-19REGISTERED OFFICE CHANGED ON 19/07/23 FROM Castelmere 26 st. Ives Close Welwyn AL6 0BB England
2023-07-19Appointment of a voluntary liquidator
2023-07-19Voluntary liquidation declaration of solvency
2023-07-10Previous accounting period extended from 31/01/23 TO 31/05/23
2023-07-10MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-07-04Change of details for Mr John Bergman as a person with significant control on 2023-07-01
2023-07-03SECRETARY'S DETAILS CHNAGED FOR MR JOHN BERGMAN on 2023-07-01
2023-07-03Director's details changed for Mr John Bergman on 2023-07-01
2023-07-03Director's details changed for Andre Charles De Roy on 2023-07-01
2023-07-03Change of details for Mr Andre Charles Deroy as a person with significant control on 2023-07-01
2023-07-03Change of details for Mr John Bergman as a person with significant control on 2023-07-01
2023-03-10CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-02-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-02-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046988830007
2023-02-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-02-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-02-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-02-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046988830006
2023-02-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046988830008
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM 2 Homestead Close, Park Street St.Albans Hertfordshire AL2 2TB
2022-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-08-10AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-08-20AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-05-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-05-08AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-06-28AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-07-11AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046988830008
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046988830007
2016-03-23ANNOTATIONOther
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 046988830006
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-17AR0117/03/16 ANNUAL RETURN FULL LIST
2015-07-16AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-24AR0117/03/15 ANNUAL RETURN FULL LIST
2014-08-01AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-17AR0117/03/14 ANNUAL RETURN FULL LIST
2013-07-11AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0117/03/13 ANNUAL RETURN FULL LIST
2012-07-24AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12AR0117/03/12 ANNUAL RETURN FULL LIST
2011-11-21MG01Particulars of a mortgage or charge / charge no: 5
2011-07-21AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-13AR0117/03/11 ANNUAL RETURN FULL LIST
2010-07-16AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0117/03/10 ANNUAL RETURN FULL LIST
2010-06-01CH01Director's details changed for Andre Charles De Roy on 2010-03-17
2009-05-26AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-11-24AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-24363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-22363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-28395PARTICULARS OF MORTGAGE/CHARGE
2005-03-31363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-10-01395PARTICULARS OF MORTGAGE/CHARGE
2004-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-09-08225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04
2004-04-20363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-12-3088(2)RAD 12/12/03--------- £ SI 1@1=1 £ IC 1/2
2003-12-12288bSECRETARY RESIGNED
2003-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-11CERTNMCOMPANY NAME CHANGED TOOLBOXERS LTD CERTIFICATE ISSUED ON 11/12/03
2003-03-20288aNEW SECRETARY APPOINTED
2003-03-20288aNEW DIRECTOR APPOINTED
2003-03-19288bDIRECTOR RESIGNED
2003-03-19288bSECRETARY RESIGNED
2003-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BEDE PROPERTY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-07-13
Appointment of Liquidators2023-07-13
Fines / Sanctions
No fines or sanctions have been issued against BEDE PROPERTY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-29 Outstanding METRO BANK PLC
2016-04-29 Outstanding METRO BANK PLC
2016-03-14 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2011-11-21 Outstanding SHAWBROOK BANK LIMITED
LEGAL CHARGE 2007-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 889,825
Creditors Due After One Year 2012-01-31 £ 1,037,975
Creditors Due Within One Year 2013-01-31 £ 269,231
Creditors Due Within One Year 2012-01-31 £ 350,618

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 BEDE PROPERTY LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 10,481
Cash Bank In Hand 2012-01-31 £ 6,130
Current Assets 2013-01-31 £ 1,161,320
Current Assets 2012-01-31 £ 1,366,180
Debtors 2013-01-31 £ 7,889
Debtors 2012-01-31 £ 10,519
Shareholder Funds 2013-01-31 £ 12,142
Stocks Inventory 2013-01-31 £ 1,142,950
Stocks Inventory 2012-01-31 £ 1,349,531
Tangible Fixed Assets 2013-01-31 £ 9,878
Tangible Fixed Assets 2012-01-31 £ 11,744

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEDE PROPERTY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BEDE PROPERTY LTD
Trademarks
We have not found any records of BEDE PROPERTY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDE PROPERTY LTD. 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 (41100 - Development of building projects) as BEDE PROPERTY LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BEDE PROPERTY LTD 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 BEDE PROPERTY LTD 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 BEDE PROPERTY LTD 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.