UKBizDB.co.uk

175 BERMONDSEY STREET MANAGEMENT LIMITED

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

This company is commonly known as 175 Bermondsey Street Management Limited. The company was founded 39 years ago and was given the registration number 01851528. The firm's registered office is in AYLESFORD. You can find them at 42 New Road, Ditton, Aylesford, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:175 BERMONDSEY STREET MANAGEMENT LIMITED
Company Number:01851528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:42 New Road, Ditton, Aylesford, Kent, United Kingdom, ME20 6AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Hillwood Grove, Hutton, Brentwood, England, CM13 2PD

Secretary12 October 2010Active
30, Hillwood Grove, Hutton, Brentwood, England, CM13 2PD

Director18 October 2021Active
56, The Drive, Bognor Regis, PO21 4DT

Director01 September 2008Active
30, Hillwood Grove, Hutton, Brentwood, England, CM13 2PD

Director03 March 2022Active
Farthings Mead Road, Chislehurst, BR7 6AD

Secretary30 November 1993Active
175k Bermondsey Street, London, SE1 3UW

Secretary30 October 1998Active
9 Kingsmead Avenue, Worcester Park, KT4 8XB

Secretary-Active
63 Alleyn Park, London, SE21 8AT

Secretary09 September 1992Active
19 St Marys Crescent, Hendon, NW4 4LJ

Secretary15 January 2002Active
37 Short Acre, Basildon, SS14 2LR

Secretary30 November 1994Active
Harben House, Harben Parade, Finchley Road, London, NW3 6LH

Corporate Secretary04 November 2003Active
3 Park Place, Park Road, Bromley, BR1 3HL

Director19 August 1994Active
Farthings Mead Road, Chislehurst, BR7 6AD

Director-Active
175 Bermondsey Street, London, SE1 3UW

Director-Active
175k Bermondsey Street, London, SE1 3UW

Director05 April 1995Active
175 Bermondsey Street, London, SE1 3UW

Director-Active
175 Ber Mondsey Street, London, SE1 3UW

Director-Active
24 South Hanning Field Way, Wickford,

Director19 August 1995Active
Woodmans, Hassell Street, Hastingleigh, TN15 5JE

Director-Active
37 Short Acre, Basildon, SS14 2LR

Director30 November 1994Active
16 Hampstead Lane, London, N6 4SB

Director15 January 2002Active

People with Significant Control

Mr Emerson Lee Bedford
Notified on:31 October 2023
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:30, Hillwood Grove, Brentwood, England, CM13 2PD
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type dormant.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-08-16Address

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

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-02-17Accounts

Accounts with accounts type dormant.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Address

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

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Accounts

Change account reference date company current extended.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.