Bedfont Gate (blocks G,h,j,k,l) Management Company Limited STAINES-UPON-THAMES


Bedfont Gate (blocks G,h,j,k,l) Management Company started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03224553. The Bedfont Gate (blocks G,h,j,k,l) Management Company company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Staines-upon-thames at 21 Church Street. Postal code: TW18 4EN.

The company has 2 directors, namely Nicholas P., Jeff B.. Of them, Jeff B. has been with the company the longest, being appointed on 5 February 2001 and Nicholas P. has been with the company for the least time - from 27 March 2012. 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.

Bedfont Gate (blocks G,h,j,k,l) Management Company Limited Address / Contact

Office Address 21 Church Street
Town Staines-upon-thames
Post code TW18 4EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03224553
Date of Incorporation Mon, 15th Jul 1996
Industry Residents property management
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Udlem Ltd

Position: Corporate Secretary

Appointed: 18 May 2018

Nicholas P.

Position: Director

Appointed: 27 March 2012

Jeff B.

Position: Director

Appointed: 05 February 2001

Kelly H.

Position: Secretary

Appointed: 02 February 2011

Resigned: 10 December 2015

Terence W.

Position: Secretary

Appointed: 08 August 2005

Resigned: 01 February 2011

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 08 August 2005

Resigned: 06 April 2018

Joanna D.

Position: Secretary

Appointed: 26 July 2002

Resigned: 08 August 2005

Janis H.

Position: Director

Appointed: 05 February 2001

Resigned: 18 November 2003

Catherine H.

Position: Director

Appointed: 05 February 2001

Resigned: 10 May 2006

Kevin S.

Position: Director

Appointed: 05 February 2001

Resigned: 03 June 2009

Joanna P.

Position: Director

Appointed: 05 February 2001

Resigned: 26 July 2002

Mark D.

Position: Secretary

Appointed: 29 August 2000

Resigned: 26 July 2002

Susan C.

Position: Director

Appointed: 10 March 1999

Resigned: 26 July 2002

Terence W.

Position: Secretary

Appointed: 12 October 1998

Resigned: 07 April 2000

Richard S.

Position: Secretary

Appointed: 09 June 1997

Resigned: 12 October 1998

Dorothy D.

Position: Secretary

Appointed: 02 October 1996

Resigned: 09 June 1997

Tanju H.

Position: Director

Appointed: 15 July 1996

Resigned: 04 February 1999

Paul M.

Position: Director

Appointed: 15 July 1996

Resigned: 27 November 1998

Paul F.

Position: Secretary

Appointed: 15 July 1996

Resigned: 06 June 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements