This company is commonly known as Bedford Estates Settlement London Limited. The company was founded 11 years ago and was given the registration number 08584507. The firm's registered office is in LONDON. You can find them at 29a Montague Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BEDFORD ESTATES SETTLEMENT LONDON LIMITED |
---|---|---|
Company Number | : | 08584507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2013 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29a Montague Street, London, WC1B 5BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29a, Montague Street, London, WC1B 5BL | Secretary | 12 December 2023 | Active |
29a, Montague Street, London, WC1B 5BL | Director | 06 April 2016 | Active |
29a, Montague Street, London, United Kingdom, WC1B 5BL | Director | 05 July 2013 | Active |
29a, Montague Street, London, United Kingdom, WC1B 5BL | Director | 05 July 2013 | Active |
29a, Montague Street, London, United Kingdom, WC1B 5BL | Director | 30 September 2013 | Active |
29a, Montague Street, London, United Kingdom, WC1B 5BL | Secretary | 05 July 2013 | Active |
29a, Montague Street, London, United Kingdom, WC1B 5BL | Secretary | 05 July 2013 | Active |
29a, Montague Street, London, United Kingdom, WC1B 5BL | Director | 30 September 2013 | Active |
29a, Montague Street, London, United Kingdom, WC1B 5BL | Director | 05 July 2013 | Active |
89, New Bond Street, London, United Kingdom, W1S 1DA | Director | 25 June 2013 | Active |
The Hon Charles William Cayzer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | 29a, Montague Street, London, WC1B 5BL |
Nature of control | : |
|
James Fitzroy Dean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | 29a, Montague Street, London, WC1B 5BL |
Nature of control | : |
|
Mr Edmond Conolly Mahony | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | Irish |
Address | : | 29a, Montague Street, London, WC1B 5BL |
Nature of control | : |
|
The 15th Duke Of Bedford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Woburn Abbey, Woburn Abbey, Woburn, United Kingdom, MK43 9WA |
Nature of control | : |
|
Mr Paul Vere Lindon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | 29a, Montague Street, London, WC1B 5BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Officers | Appoint person secretary company with name date. | Download |
2023-12-16 | Officers | Termination secretary company with name termination date. | Download |
2023-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-06 | Officers | Termination director company with name termination date. | Download |
2016-04-06 | Officers | Appoint person director company with name date. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-29 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.