Bedford Hill Management Company Limited


Founded in 1994, Bedford Hill Management Company, classified under reg no. 02985602 is an active company. Currently registered at 180 Bedford Hill SW12 9HL, the company has been in the business for thirty years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

At the moment there are 4 directors in the the firm, namely Edward C., Jonathan P. and Thomas B. and others. In addition one secretary - Thomas B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bedford Hill Management Company Limited Address / Contact

Office Address 180 Bedford Hill
Office Address2 London
Town
Post code SW12 9HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02985602
Date of Incorporation Tue, 1st Nov 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Edward C.

Position: Director

Appointed: 18 December 2020

Thomas B.

Position: Secretary

Appointed: 10 June 2006

Jonathan P.

Position: Director

Appointed: 29 October 2003

Thomas B.

Position: Director

Appointed: 26 February 1997

Teresa D.

Position: Director

Appointed: 05 January 1995

David C.

Position: Director

Appointed: 10 January 2015

Resigned: 01 December 2019

Oliver C.

Position: Director

Appointed: 25 June 2014

Resigned: 17 July 2023

Ryan M.

Position: Director

Appointed: 07 July 2011

Resigned: 05 September 2016

Catherine S.

Position: Director

Appointed: 01 November 2007

Resigned: 03 December 2010

Jonathan P.

Position: Secretary

Appointed: 01 January 2005

Resigned: 10 June 2006

Michael R.

Position: Director

Appointed: 12 October 2003

Resigned: 12 November 2014

Timothy J.

Position: Director

Appointed: 28 September 2002

Resigned: 10 June 2007

Peter D.

Position: Secretary

Appointed: 01 July 2002

Resigned: 01 January 2005

Duncan C.

Position: Secretary

Appointed: 29 February 2000

Resigned: 26 July 2002

Peter D.

Position: Director

Appointed: 29 February 2000

Resigned: 25 June 2014

Ruth M.

Position: Director

Appointed: 29 February 2000

Resigned: 01 October 2003

Belinka U.

Position: Director

Appointed: 29 February 2000

Resigned: 24 May 2002

Duncan C.

Position: Director

Appointed: 29 February 2000

Resigned: 26 July 2002

Alexander T.

Position: Director

Appointed: 10 September 1995

Resigned: 02 November 1999

Teresa D.

Position: Secretary

Appointed: 05 January 1995

Resigned: 29 February 2000

Teresa A.

Position: Director

Appointed: 05 January 1995

Resigned: 30 August 1995

Teresa A.

Position: Secretary

Appointed: 05 January 1995

Resigned: 30 August 1995

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 1994

Resigned: 01 November 1994

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 November 1994

Resigned: 01 November 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Current Assets11 60910 27410 543
Net Assets Liabilities12 06410 76811 063
Other
Creditors6710
Net Current Assets Liabilities12 06410 76811 063
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal461501530
Total Assets Less Current Liabilities12 06410 76811 063

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th November 2022
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements