UKBizDB.co.uk

BEMERMILL LIMITED

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

This company is commonly known as Bemermill Limited. The company was founded 34 years ago and was given the registration number 02429610. The firm's registered office is in BIGGLESWADE. You can find them at 45 Shortmead Street, , Biggleswade, Bedfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEMERMILL LIMITED
Company Number:02429610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1989
End of financial year:29 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:45 Shortmead Street, Biggleswade, Bedfordshire, SG18 0AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Cambridge Road, Sandy, England, SG19 1JE

Corporate Secretary18 May 2007Active
6, Airlie Gardens, Campden Hill Road, Kensington, England, W8 7AJ

Director06 October 2020Active
6, Airlie Gardens, Campden Hill Road, Kensington, England, W8 7AJ

Director06 October 2020Active
5 Airlie Gardens, London, W8 7AJ

Secretary30 December 1994Active
First Floor 135 Notting Hill Gate, London, W11 3LB

Secretary-Active
2 Upland Road, St. Peter Port, Guernsey, GY1 1UJ

Secretary01 June 2000Active
First Floor 135 Notting Hill Gate, London, W11 3LB

Secretary01 April 1992Active
Flat 6, 49 Compayne Gardens, London, NW6 3DB

Secretary27 October 2004Active
Flat 6, 49 Compayne Gardens, London, NW6 3DB

Secretary03 October 1994Active
5 Airlie Gardens, London, W8 7AJ

Director-Active
6 Airlie Gardens, London, W8 7AJ

Director14 February 1994Active

People with Significant Control

Mr Jean-Marc Vandevivere
Notified on:06 October 2020
Status:Active
Date of birth:August 1977
Nationality:French
Country of residence:England
Address:6, Airlie Gardens, Kensington, England, W8 7AJ
Nature of control:
  • Significant influence or control
Mrs Sally Davies-Darras
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Flat G2, 6 Airlie Gardens, London, England, W8 7AJ
Nature of control:
  • Significant influence or control
Mr Nicholas Harbinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:6, Airlie Gardens, London, England, W8 7AJ
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-01Officers

Change corporate secretary company with change date.

Download
2023-09-01Address

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

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.