UKBizDB.co.uk

15 & 17 BEDFORD AVENUE FREEHOLDERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 15 & 17 Bedford Avenue Freeholders Limited. The company was founded 22 years ago and was given the registration number 04347107. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:15 & 17 BEDFORD AVENUE FREEHOLDERS LIMITED
Company Number:04347107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England, TN38 9NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Norbury Cross, London, England, SW16 4JQ

Director31 March 2023Active
4 Hayland Industrial Park, Maunsell Road, St. Leonards-On-Sea, England, TN38 9NN

Director10 March 2017Active
The Green, Sedlescombe, East Sussex, The Green, Sedlescombe, England, TN33 0QA

Director17 October 2022Active
The Green, Sedlescombe, East Sussex, The Green, Sedlescombe, England, TN33 0QA

Director17 October 2022Active
4, South Cliff, Bexhill-On-Sea, England, TN39 3EL

Director08 November 2022Active
13 Rowbarns, Battle, United Kingdom, TN33 0JQ

Corporate Director21 September 2018Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary04 January 2002Active
15c Bedford Avenue, Bexhill On Sea, TN40 1ND

Secretary27 April 2003Active
17a Bedford Avenue, Bexhill On Sea, TN40 1ND

Secretary26 June 2002Active
15c Bedford Avenue, Bexhill On Sea, East Sussex, TN40 1ND

Secretary31 December 2014Active
15c, Bedford Avenue, Bexhill, TN40 1ND

Secretary01 December 2007Active
6 Mardyke, Shoreham By Sea, BN43 5LL

Secretary04 January 2002Active
15c Bedford Avenue, Bexhill On Sea, East Sussex, TN40 1ND

Secretary07 January 2011Active
15c Bedford Avenue, Bexhill On Sea, TN40 1ND

Secretary09 October 2006Active
4 Hayland Industrial Park, Maunsell Road, St. Leonards-On-Sea, England, TN38 9NN

Corporate Secretary15 January 2019Active
15c Bedford Avenue, Bexhill On Sea, East Sussex, TN40 1ND

Director04 January 2010Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director04 January 2002Active
Flat 15d Bedford Avenue, Bexhill On Sea, TN40 1ND

Director15 April 2002Active
15c Bedford Avenue, Bexhill On Sea, TN40 1ND

Director15 April 2002Active
20, Havelock Road, Hastings, United Kingdom, TN34 1BP

Director30 May 2014Active
17a Bedford Avenue, Bexhill On Sea, TN40 1ND

Director15 April 2002Active
15c Bedford Avenue, Bexhill On Sea, East Sussex, TN40 1ND

Director04 January 2010Active
6 Mardyke, Shoreham By Sea, BN43 5LL

Director04 January 2002Active
4 Hayland Industrial Park, Maunsell Road, St. Leonards-On-Sea, England, TN38 9NN

Director14 August 2017Active
4 Hayland Industrial Park, Maunsell Road, St. Leonards-On-Sea, England, TN38 9NN

Director15 April 2002Active
4 Hayland Industrial Park, Maunsell Road, St. Leonards-On-Sea, England, TN38 9NN

Director14 November 2004Active
Flat 17c Bedford Avenue, Bexhill On Sea, TN40 1ND

Director15 April 2002Active
15c Bedford Avenue, Bexhill On Sea, TN40 1ND

Director09 October 2006Active
15c Bedford Avenue, Bexhill On Sea, East Sussex, TN40 1ND

Director15 April 2002Active
17c Bedford Avenue, Bexhill On Sea, TN40 1ND

Director22 December 2003Active
4 Hayland Industrial Park, Maunsell Road, St. Leonards-On-Sea, England, TN38 9NN

Director07 June 2002Active
15c Bedford Avenue, Bexhill On Sea, East Sussex, TN40 1ND

Director02 June 2004Active
4 Hayland Industrial Park, Maunsell Road, St. Leonards-On-Sea, England, TN38 9NN

Director21 September 2015Active

People with Significant Control

Mr Geoffrey David Slater
Notified on:22 January 2021
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:4 Hayland Industrial Park, Maunsell Road, St Leonards On Sea, United Kingdom, TN38 9NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Officers

Termination secretary company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Appoint corporate secretary company with name date.

Download
2019-01-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.