UKBizDB.co.uk

68A & D BEDFORD ROAD LIMITED

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

This company is commonly known as 68a & D Bedford Road Limited. The company was founded 6 years ago and was given the registration number 10944760. The firm's registered office is in LONDON. You can find them at 14 Rylston Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:68A & D BEDFORD ROAD LIMITED
Company Number:10944760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:14 Rylston Road, London, England, N13 5NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom, GU22 7XH

Corporate Secretary18 May 2022Active
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, England, GU22 7XH

Director01 November 2020Active
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, England, GU22 7XH

Director01 November 2020Active
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, England, GU22 7XH

Director04 September 2017Active
10, Southbourne Gardens, London, England, SE12 8UQ

Director04 September 2017Active

People with Significant Control

Miss Marta Martuccio
Notified on:09 November 2022
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:C/O Virtual Company Secretary Ltd, 7 York Road, Woking, England, GU22 7XH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marco Liam Guariniello
Notified on:12 June 2020
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:C/O Virtual Company Secretary Ltd, 7 York Road, Woking, England, GU22 7XH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Penrhyn Wynne
Notified on:04 September 2017
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:10, Southbourne Gardens, London, England, SE12 8UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin William Wilkinson
Notified on:04 September 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:C/O Virtual Company Secretary Ltd, 7 York Road, Woking, England, GU22 7XH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Incorporation

Memorandum articles.

Download
2023-04-26Resolution

Resolution.

Download
2022-11-30Officers

Appoint corporate secretary company with name date.

Download
2022-07-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Address

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

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Capital

Capital allotment shares.

Download
2020-11-21Officers

Change person director company with change date.

Download
2020-11-21Officers

Change person director company with change date.

Download
2020-11-21Officers

Appoint person director company with name date.

Download
2020-11-21Officers

Appoint person director company with name date.

Download
2020-11-20Address

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

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.