Bede Village Management Limited LONDON


Founded in 1989, Bede Village Management, classified under reg no. 02346804 is an active company. Currently registered at 1 Angel Court EC2R 7HJ, London the company has been in the business for thirty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Rebecca P., Neil B. and Aileen W.. Of them, Neil B., Aileen W. have been with the company the longest, being appointed on 18 March 2021 and Rebecca P. has been with the company for the least time - from 2 July 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bede Village Management Limited Address / Contact

Office Address 1 Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02346804
Date of Incorporation Mon, 13th Feb 1989
Industry Dormant Company
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Rebecca P.

Position: Director

Appointed: 02 July 2021

Neil B.

Position: Director

Appointed: 18 March 2021

Aileen W.

Position: Director

Appointed: 18 March 2021

Bupa Secretaries Limited

Position: Corporate Secretary

Appointed: 19 August 2013

Michael L.

Position: Secretary

Resigned: 05 January 1993

Joan E.

Position: Director

Appointed: 18 March 2021

Resigned: 02 July 2021

Michael H.

Position: Director

Appointed: 27 April 2018

Resigned: 31 July 2023

Bupa Secretaries Limited

Position: Corporate Director

Appointed: 17 November 2016

Resigned: 18 March 2021

Joan E.

Position: Director

Appointed: 11 August 2016

Resigned: 17 November 2016

David H.

Position: Director

Appointed: 23 July 2015

Resigned: 17 November 2016

Jonathan P.

Position: Director

Appointed: 01 July 2014

Resigned: 27 April 2018

Keith M.

Position: Director

Appointed: 19 August 2013

Resigned: 29 February 2016

Richard B.

Position: Director

Appointed: 19 August 2013

Resigned: 01 July 2014

Andrew C.

Position: Director

Appointed: 19 August 2013

Resigned: 23 July 2015

Andrew P.

Position: Director

Appointed: 19 August 2013

Resigned: 01 July 2014

Joanne R.

Position: Secretary

Appointed: 19 March 2013

Resigned: 29 August 2013

Ian P.

Position: Secretary

Appointed: 22 November 2011

Resigned: 19 March 2013

Paul J.

Position: Director

Appointed: 18 December 2008

Resigned: 01 July 2014

Keith C.

Position: Director

Appointed: 23 May 2007

Resigned: 31 October 2008

Paddy B.

Position: Director

Appointed: 29 November 2006

Resigned: 01 July 2014

Owen M.

Position: Director

Appointed: 23 October 2006

Resigned: 04 October 2007

Jon H.

Position: Secretary

Appointed: 23 February 2005

Resigned: 22 November 2011

Jon H.

Position: Director

Appointed: 23 February 2005

Resigned: 08 February 2012

David D.

Position: Secretary

Appointed: 19 January 2004

Resigned: 23 February 2005

Michael P.

Position: Director

Appointed: 19 January 2004

Resigned: 19 August 2013

Michael A.

Position: Secretary

Appointed: 22 October 2003

Resigned: 19 January 2004

David D.

Position: Director

Appointed: 22 October 2003

Resigned: 29 November 2006

Paul L.

Position: Secretary

Appointed: 05 January 1993

Resigned: 22 October 2003

Keith C.

Position: Director

Appointed: 24 May 1991

Resigned: 05 January 1993

Michael L.

Position: Director

Appointed: 24 May 1991

Resigned: 22 October 2003

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Richmond Coventry Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richmond Coventry Limited

1 Angel Court, London, EC2R 7HJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02707797
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 23rd, September 2023
Free Download (5 pages)

Company search

Advertisements