UKBizDB.co.uk

BEDFORD DEVELOPMENTS LTD

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

This company is commonly known as Bedford Developments Ltd. The company was founded 20 years ago and was given the registration number 05064955. The firm's registered office is in LONDON. You can find them at 27 Yew Tree Court, Bridge Lane, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BEDFORD DEVELOPMENTS LTD
Company Number:05064955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:27 Yew Tree Court, Bridge Lane, London, NW11 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Yew Tree Court, Bridge Lane, London, NW11 0RA

Secretary17 June 2004Active
27 Yew Tree Court, Bridge Lane, London, NW11 0RA

Director17 June 2004Active
27 Yew Tree Court, Bridge Lane, London, NW11 0RA

Director17 June 2004Active
5 Park Way, London, NW11 0EX

Secretary17 May 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 March 2004Active
5 Park Way, London, NW11 0EX

Director17 May 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 March 2004Active

People with Significant Control

Mr Daniel Joshua Alexander Ost
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Address:27 Yew Tree Court, London, NW11 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Arnold Ost
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:27 Yew Tree Court, London, NW11 0RA
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
2024-02-06Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Change account reference date company current shortened.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Change account reference date company previous shortened.

Download
2021-12-23Accounts

Change account reference date company previous extended.

Download
2021-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type micro entity.

Download
2019-12-25Accounts

Change account reference date company previous shortened.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Change account reference date company previous shortened.

Download
2018-06-06Mortgage

Mortgage satisfy charge full.

Download
2018-06-06Mortgage

Mortgage satisfy charge full.

Download
2018-06-06Mortgage

Mortgage satisfy charge full.

Download
2018-06-06Mortgage

Mortgage satisfy charge full.

Download
2018-06-06Mortgage

Mortgage satisfy charge full.

Download
2018-06-06Mortgage

Mortgage satisfy charge full.

Download
2018-04-30Mortgage

Mortgage charge whole cease and release with charge number.

Download
2018-04-30Mortgage

Mortgage charge whole cease and release with charge number.

Download

Copyright © 2024. All rights reserved.