You are here: bizstats.co.uk > a-z index > 2 list > 21 list

215 And 217 Bedford Hill Limited CROYDON


215 And 217 Bedford Hill started in year 1990 as Private Limited Company with registration number 02491707. The 215 And 217 Bedford Hill company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 3 directors, namely Harriet P., Craig P. and Dylan W.. Of them, Dylan W. has been with the company the longest, being appointed on 22 January 2015 and Harriet P. has been with the company for the least time - from 12 June 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Harold C. who worked with the the company until 1 March 1996.

215 And 217 Bedford Hill Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02491707
Date of Incorporation Wed, 11th Apr 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Harriet P.

Position: Director

Appointed: 12 June 2017

Craig P.

Position: Director

Appointed: 01 May 2017

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 March 2017

Dylan W.

Position: Director

Appointed: 22 January 2015

Hml Company Secretary Services

Position: Corporate Secretary

Appointed: 01 March 2017

Resigned: 01 March 2017

Thomas B.

Position: Director

Appointed: 21 January 2016

Resigned: 20 November 2020

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 23 April 2012

Resigned: 01 March 2017

Om Property Management

Position: Corporate Secretary

Appointed: 10 April 2011

Resigned: 23 April 2012

Melvyn S.

Position: Director

Appointed: 24 August 2005

Resigned: 16 September 2016

Linsey R.

Position: Director

Appointed: 06 March 2003

Resigned: 22 January 2015

Neil R.

Position: Director

Appointed: 01 November 2001

Resigned: 11 January 2005

Patricia H.

Position: Director

Appointed: 18 May 1998

Resigned: 28 September 2001

Andrew D.

Position: Director

Appointed: 18 September 1996

Resigned: 05 April 2005

Peverel Om Limited

Position: Corporate Secretary

Appointed: 28 February 1996

Resigned: 10 April 2011

Patrick G.

Position: Director

Appointed: 30 November 1994

Resigned: 06 February 1997

Brendan D.

Position: Director

Appointed: 07 July 1993

Resigned: 17 December 1993

Geraldine G.

Position: Director

Appointed: 15 December 1992

Resigned: 18 May 1998

Annette B.

Position: Director

Appointed: 15 December 1992

Resigned: 18 September 1996

Vivien R.

Position: Director

Appointed: 11 April 1992

Resigned: 18 September 1996

Wendy H.

Position: Director

Appointed: 11 April 1992

Resigned: 14 August 1992

Harold C.

Position: Secretary

Appointed: 11 April 1992

Resigned: 01 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth14141414141414     
Balance Sheet
Current Assets      141414141414
Net Assets Liabilities      141414141414
Net Assets Liabilities Including Pension Asset Liability14141414141414     
Reserves/Capital
Shareholder Funds14141414141414     
Other
Net Current Assets Liabilities      141414141414
Total Assets Less Current Liabilities      141414141414
Called Up Share Capital Not Paid Not Expressed As Current Asset14141414141414     
Number Shares Allotted 141414141414     
Par Value Share 111111     
Share Capital Allotted Called Up Paid14141414141414     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 8th, September 2023
Free Download (3 pages)

Company search

Advertisements