UKBizDB.co.uk

BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bedfont Gate (blocks G,h,j,k,l) Management Company Limited. The company was founded 27 years ago and was given the registration number 03224553. The firm's registered office is in STAINES-UPON-THAMES. You can find them at 21 Church Street, , Staines-upon-thames, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED
Company Number:03224553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:21 Church Street, Staines-upon-thames, United Kingdom, TW18 4EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Church Street, Staines-Upon-Thames, England, TW18 4EN

Corporate Secretary18 May 2018Active
21, Church Street, Staines-Upon-Thames, United Kingdom, TW18 4EN

Director05 February 2001Active
21, Church Street, Staines-Upon-Thames, United Kingdom, TW18 4EN

Director27 March 2012Active
26 Park Road, Northaw, Potters Bar, EN6 4NU

Secretary02 October 1996Active
160 Redford Close, Feltham, TW13 4TF

Secretary26 July 2002Active
4 Marlborough Parade, Uxbridge Road, Huntingdon, UB10 0LR

Secretary29 August 2000Active
9 Millacres, Station Road, Ware, SG12 9PU

Secretary15 July 1996Active
Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU

Secretary02 February 2011Active
47 Hartfield Road, Chessington, KT9 2PP

Secretary09 June 1997Active
Marlborough House, 298 Regets Park Road, London, United Kingdom, N3 2UU

Secretary08 August 2005Active
43 Millcrest Road, Goffs Oak, EN7 5NS

Secretary12 October 1998Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary08 August 2005Active
189 Redford Close, Feltham, TW13 4TF

Director10 March 1999Active
179 Redford Close, Feltham, TW13 4TF

Director05 February 2001Active
194 Redford Close, Feltham, TW13 4TF

Director05 February 2001Active
98 Crest Drive, Enfield, Middlesex, EN3 5QE

Director15 July 1996Active
7 Churchgate, Cheshunt, EN8 9NB

Director15 July 1996Active
160 Redford Close, Bedfont Gate, Feltham, TW13 4TF

Director05 February 2001Active
161 Redford Close, Feltham, TW13 4TF

Director05 February 2001Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Change person director company with change date.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type dormant.

Download
2019-11-12Officers

Change corporate secretary company with change date.

Download
2019-11-12Accounts

Accounts with accounts type dormant.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type dormant.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Address

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

Download
2018-05-18Officers

Appoint corporate secretary company with name date.

Download
2018-04-19Officers

Termination secretary company with name termination date.

Download
2018-01-17Officers

Change person director company with change date.

Download
2017-12-13Officers

Change person director company with change date.

Download
2017-12-13Officers

Change person director company with change date.

Download
2017-12-12Accounts

Accounts with accounts type dormant.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.