This company is commonly known as Bedfont Gate (blocks M,n,p & Q) Management Company Limited. The company was founded 26 years ago and was given the registration number 03389408. The firm's registered office is in STAINES-UPON-THAMES. You can find them at Udl Estate Management, 21 Church Street, Staines-upon-thames, . This company's SIC code is 98000 - Residents property management.
Name | : | BEDFONT GATE (BLOCKS M,N,P & Q) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03389408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Udl Estate Management, 21 Church Street, Staines-upon-thames, England, TW18 4EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Church Street, Staines-Upon-Thames, England, TW18 4EN | Corporate Secretary | 29 June 2017 | Active |
Udl Estate Management, 21 Church Street, Staines-Upon-Thames, England, TW18 4EN | Director | 05 August 2015 | Active |
9 Millacres, Station Road, Ware, SG12 9PU | Secretary | 19 June 1997 | Active |
Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU | Secretary | 02 February 2011 | Active |
Marlborough House 298, Regents Park Road, London, N3 2UU | Secretary | 06 December 2004 | Active |
43 Millcrest Road, Goffs Oak, EN7 5NS | Secretary | 21 October 1998 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 01 November 2003 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Director | 07 September 2013 | Active |
River View, Walton Lane, Walton On Thames, KT12 1QP | Director | 21 January 2004 | Active |
223 Redford Close, Feltham, TW13 4TG | Director | 23 March 1999 | Active |
98 Crest Drive, Enfield, Middlesex, EN3 5QE | Director | 19 June 1997 | Active |
Udl Estate Management, 21 Church Street, Staines-Upon-Thames, England, TW18 4EN | Director | 24 August 2016 | Active |
249 Redford Close, Feltham, TW13 4TG | Director | 17 February 1999 | Active |
70 Birchfield Road, Cheshunt, Waltham Cross, EN8 9PJ | Director | 19 June 1997 | Active |
265 Redford Close, Feltham, TW13 4TG | Director | 26 February 1999 | Active |
Udl Estate Management, 21 Church Street, Staines-Upon-Thames, England, TW18 4EN | Director | 19 September 2016 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Director | 31 July 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Officers | Change corporate secretary company with change date. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Officers | Termination director company with name termination date. | Download |
2017-06-29 | Officers | Appoint corporate secretary company with name date. | Download |
2017-06-29 | Address | Change registered office address company with date old address new address. | Download |
2017-06-29 | Officers | Termination secretary company with name termination date. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-06 | Officers | Termination director company with name termination date. | Download |
2017-01-06 | Officers | Termination director company with name termination date. | Download |
2016-09-23 | Officers | Appoint person director company with name date. | Download |
2016-09-12 | Officers | Appoint person director company with name date. | Download |
2016-06-22 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.