THE BEDDINGTON PARK FLAT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 08371568 |
Category | Private Limited Company |
Incorporated | 23 Jan 2013 |
Age | 11 years, 3 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 15 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Matthews
Documents
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
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
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
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
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
Capital allotment shares
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-25
Capital : 4 GBP
Documents
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
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
Capital allotment shares
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-30
Capital : 3 GBP
Documents
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
Some Companies
12 GLEBELANDS ROAD,MANCHESTER,M25 1NE
Number: | 06830521 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 CLANDON AVENUE,STOKE ON TRENT,ST6 5UX
Number: | 06760852 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOUNDRY OFFICE,KIDDERMINSTER,DY10 1ED
Number: | 11780488 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 10348322 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |