THE BEDDINGTON PARK FLAT MANAGEMENT COMPANY LIMITED

Devonshire House Devonshire House, Bromley, BR1 1LT, England
StatusACTIVE
Company No.08371568
CategoryPrivate Limited Company
Incorporated23 Jan 2013
Age11 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE BEDDINGTON PARK FLAT MANAGEMENT COMPANY LIMITED is an active private limited company with number 08371568. It was incorporated 11 years, 3 months, 6 days ago, on 23 January 2013. The company address is Devonshire House Devonshire House, Bromley, BR1 1LT, England.



Company Fillings

Accounts with accounts type dormant

Date: 22 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Skeet

Change date: 2023-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Old address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England

New address: Devonshire House 29-31 Elmfield Road Bromley BR1 1LT

Change date: 2019-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-02-26

Officer name: Prime Management (Ps) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Warwick Estates Property Management Ltd

Termination date: 2018-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Urban Owners Limited

Termination date: 2018-03-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warwick Estates Property Management Ltd

Appointment date: 2018-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

Old address: C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW England

Change date: 2018-06-07

New address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Matthews

Termination date: 2018-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-12-06

Officer name: Urban Owners Limited

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Wickenden

Appointment date: 2016-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-15

Officer name: Mrs Lesley Anne Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 19 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-19

Officer name: Mr Paul Anthony Skeet

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-17

Officer name: Robert John

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Matthews

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Matthews

Appointment date: 2015-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Urban Owners Limited

Appointment date: 2015-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

New address: C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW

Change date: 2015-04-01

Old address: 7 Roman Rise Upper Norwood London SE19 1JG

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-01

Officer name: Robert John

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-25

Capital : 4 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-30

Capital : 3 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Incorporation company

Date: 23 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A H INSULATION SOLUTIONS LTD

12 GLEBELANDS ROAD,MANCHESTER,M25 1NE

Number:06830521
Status:ACTIVE
Category:Private Limited Company

DAVAD TECHNOLOGY LTD

79 CLANDON AVENUE,STOKE ON TRENT,ST6 5UX

Number:06760852
Status:ACTIVE
Category:Private Limited Company

DRECABRA LTD

THE FOUNDRY OFFICE,KIDDERMINSTER,DY10 1ED

Number:11780488
Status:ACTIVE
Category:Private Limited Company

JBM CONSULTING LIMITED

WARNFORD COURT,LONDON,EC2N 2AT

Number:07903575
Status:ACTIVE
Category:Private Limited Company

JHB ELECTRICAL & SMALL BUILDING WORKS LTD

113A LONDON ROAD,WATERLOOVILLE,PO7 7DZ

Number:11737771
Status:ACTIVE
Category:Private Limited Company

POSCHLOD HOLDING LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:10348322
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source