UKBizDB.co.uk

DNG BEDFORD PROPERTIES LTD

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

This company is commonly known as Dng Bedford Properties Ltd. The company was founded 10 years ago and was given the registration number 08994026. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DNG BEDFORD PROPERTIES LTD
Company Number:08994026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Touthill Place, Touthill Close, Peterborough, England, PE1 1FU

Director14 April 2014Active
1 Kings Avenue, London, England, N21 3NA

Director29 September 2016Active
2, Bedford Place, London, England, WC1B 5AH

Director14 April 2014Active
Riverside House, 27d High Street, Ware, United Kingdom, SG12 9BA

Director29 September 2016Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director14 April 2014Active
1, Kings Avenue, London, England, N21 3NA

Director29 September 2016Active

People with Significant Control

Dng Holdings Bedford Ltd
Notified on:04 May 2017
Status:Active
Country of residence:England
Address:67-68, Jermyn Street, London, England, SW1Y 6NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Homes Of England Ltd
Notified on:05 October 2016
Status:Active
Country of residence:United Kingdom
Address:155 Newton Drive, Blackpool, Blackpool, United Kingdom, FY3 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Oxford Property Investments Ltd
Notified on:05 October 2016
Status:Active
Country of residence:England
Address:1 Kings Avenue, Winchmore Hill, England, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Nick Sellman (Holdings) Limited
Notified on:05 October 2016
Status:Active
Country of residence:United Kingdom
Address:Maybird Suite The Maybird Centere, Stratford -Upon - Avon, United Kingdom, CV37 0HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Gazette

Gazette filings brought up to date.

Download
2024-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Address

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

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Capital

Capital allotment shares.

Download
2020-12-04Address

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

Download
2020-12-04Address

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

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.