You are here: bizstats.co.uk > a-z index > 1 list > 10 list

103 Bedford Hill Lessees Limited HALESOWEN


103 Bedford Hill Lessees started in year 2002 as Private Limited Company with registration number 04424579. The 103 Bedford Hill Lessees company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Halesowen at Church Court. Postal code: B63 3TT.

At present there are 4 directors in the the company, namely Rebyn B., Jack C. and Charit-Jai P. and others. In addition one secretary - Jonathan F. - is with the firm. At present 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.

103 Bedford Hill Lessees Limited Address / Contact

Office Address Church Court
Office Address2 Stourbridge Road
Town Halesowen
Post code B63 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04424579
Date of Incorporation Thu, 25th Apr 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (531 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Rebyn B.

Position: Director

Appointed: 02 February 2024

Jack C.

Position: Director

Appointed: 20 October 2023

Charit-Jai P.

Position: Director

Appointed: 07 September 2012

Jonathan F.

Position: Secretary

Appointed: 01 August 2004

Jonathan F.

Position: Director

Appointed: 25 April 2002

Duncan J.

Position: Director

Appointed: 14 April 2014

Resigned: 04 June 2018

Christopher M.

Position: Director

Appointed: 05 July 2013

Resigned: 02 February 2024

Amy L.

Position: Director

Appointed: 15 May 2012

Resigned: 14 April 2014

Eamon M.

Position: Secretary

Appointed: 01 December 2004

Resigned: 07 September 2012

Eamon M.

Position: Director

Appointed: 25 April 2002

Resigned: 07 September 2012

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 April 2002

Resigned: 25 April 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2002

Resigned: 25 April 2002

Jeremy M.

Position: Director

Appointed: 25 April 2002

Resigned: 01 December 2004

Jeremy M.

Position: Secretary

Appointed: 25 April 2002

Resigned: 01 December 2004

Paul H.

Position: Director

Appointed: 25 April 2002

Resigned: 05 July 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As we found, there is Rebyn B. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Charit-Jai P. This PSC has significiant influence or control over the company,. Then there is Jack C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Rebyn B.

Notified on 2 February 2024
Nature of control: significiant influence or control

Charit-Jai P.

Notified on 5 February 2024
Nature of control: significiant influence or control

Jack C.

Notified on 5 February 2024
Nature of control: significiant influence or control

Jonathan F.

Notified on 5 February 2024
Nature of control: significiant influence or control

Christopher M.

Notified on 5 February 2024
Ceased on 5 February 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-302024-04-30
Balance Sheet
Current Assets8 8238 8238 8238 8238 823
Other
Creditors1 7841 7842 2882 8103 356
Net Current Assets Liabilities7 0397 0396 5356 0135 467
Total Assets Less Current Liabilities7 0397 0396 5356 0135 467

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on April 30, 2024
filed on: 18th, March 2025
Free Download (4 pages)

Company search

Advertisements