Bedford Park Mansions Limited LONDON


Founded in 1982, Bedford Park Mansions, classified under reg no. 01652168 is an active company. Currently registered at 843 Finchley Road NW11 8NA, London the company has been in the business for fourty two years. Its financial year was closed on Monday 24th June and its latest financial statement was filed on 23rd June 2023.

The firm has 17 directors, namely Luca V., Colin F. and Giuseppe S. and others. Of them, Rabinder T. has been with the company the longest, being appointed on 6 December 1998 and Luca V. has been with the company for the least time - from 1 June 2023. 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 Park Mansions Limited Address / Contact

Office Address 843 Finchley Road
Town London
Post code NW11 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01652168
Date of Incorporation Mon, 19th Jul 1982
Industry Residents property management
End of financial Year 24th June
Company age 42 years old
Account next due date Mon, 24th Mar 2025 (328 days left)
Account last made up date Fri, 23rd Jun 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Luca V.

Position: Director

Appointed: 01 June 2023

Colin F.

Position: Director

Appointed: 13 April 2023

Giuseppe S.

Position: Director

Appointed: 30 September 2022

Angela M.

Position: Director

Appointed: 29 January 2018

Adrian H.

Position: Director

Appointed: 23 January 2017

Carolyn S.

Position: Director

Appointed: 17 November 2015

Andrew W.

Position: Director

Appointed: 29 May 2015

Brian H.

Position: Director

Appointed: 06 June 2014

Sandra G.

Position: Director

Appointed: 14 June 2012

Simon W.

Position: Director

Appointed: 17 October 2011

Sally W.

Position: Director

Appointed: 02 September 2011

John L.

Position: Director

Appointed: 10 November 2010

Edna D.

Position: Director

Appointed: 08 September 2010

Alastair K.

Position: Director

Appointed: 02 February 2010

Paul L.

Position: Director

Appointed: 16 February 2005

John H.

Position: Director

Appointed: 11 February 2003

Rabinder T.

Position: Director

Appointed: 06 December 1998

John B.

Position: Director

Resigned: 25 January 2016

Livia F.

Position: Director

Appointed: 25 January 2016

Resigned: 13 April 2023

Simon W.

Position: Director

Appointed: 28 October 2011

Resigned: 11 February 2020

William M.

Position: Director

Appointed: 22 July 2011

Resigned: 26 April 2012

Thomas R.

Position: Director

Appointed: 01 August 2008

Resigned: 11 July 2011

Richard G.

Position: Director

Appointed: 20 June 2006

Resigned: 30 September 2022

Frank D.

Position: Director

Appointed: 16 January 2006

Resigned: 21 October 2015

Roger P.

Position: Director

Appointed: 26 September 2005

Resigned: 14 December 2016

Philip C.

Position: Secretary

Appointed: 17 November 2003

Resigned: 20 August 2010

Sophie B.

Position: Director

Appointed: 16 February 2001

Resigned: 15 July 2005

Nigel H.

Position: Director

Appointed: 24 July 1999

Resigned: 31 December 2000

John B.

Position: Secretary

Appointed: 31 January 1999

Resigned: 17 March 2003

Alastair D.

Position: Director

Appointed: 25 January 1999

Resigned: 05 May 2005

Halina K.

Position: Director

Appointed: 15 May 1998

Resigned: 31 March 1999

Richard C.

Position: Director

Appointed: 01 June 1996

Resigned: 13 January 2018

Helga B.

Position: Director

Appointed: 20 October 1995

Resigned: 29 May 2015

Timothy L.

Position: Director

Appointed: 11 August 1995

Resigned: 06 June 1998

Paul W.

Position: Director

Appointed: 02 February 1995

Resigned: 17 June 2005

Christopher B.

Position: Director

Appointed: 27 January 1995

Resigned: 23 December 2002

Isabel L.

Position: Director

Appointed: 20 January 1995

Resigned: 10 November 2010

Susan G.

Position: Director

Appointed: 10 January 1995

Resigned: 20 June 2006

Vivienne C.

Position: Director

Appointed: 11 February 1994

Resigned: 08 September 2010

Sarah R.

Position: Director

Appointed: 10 December 1992

Resigned: 10 January 1995

Mary M.

Position: Director

Appointed: 30 June 1992

Resigned: 25 June 2009

Isabel M.

Position: Director

Appointed: 30 June 1992

Resigned: 11 August 1995

Christopher P.

Position: Director

Appointed: 30 June 1992

Resigned: 10 December 1992

Keith D.

Position: Director

Appointed: 30 June 1992

Resigned: 11 February 1994

Adam L.

Position: Director

Appointed: 30 June 1992

Resigned: 02 February 1995

Arthur C.

Position: Director

Appointed: 30 June 1992

Resigned: 31 May 1996

Kewmars B.

Position: Director

Appointed: 30 June 1992

Resigned: 31 May 2000

Noreen D.

Position: Director

Appointed: 30 June 1992

Resigned: 07 March 1998

Alastair D.

Position: Secretary

Appointed: 30 June 1992

Resigned: 31 January 1999

Ursula D.

Position: Director

Appointed: 30 June 1992

Resigned: 07 October 1998

Peter H.

Position: Director

Appointed: 30 June 1992

Resigned: 07 April 2011

Neil H.

Position: Director

Appointed: 30 June 1992

Resigned: 16 February 2005

Judith L.

Position: Director

Appointed: 30 June 1992

Resigned: 20 October 1995

John C.

Position: Director

Appointed: 30 June 1992

Resigned: 06 October 1997

People with significant control

The list of PSCs who own or control the company includes 16 names. As BizStats discovered, there is Edna D. This PSC. The second one in the persons with significant control register is Richard C. This PSC . Moving on, there is Livia F., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC .

Edna D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Richard C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Livia F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Richard G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Sandra G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Brian H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

John H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Alastair K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Paul L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

John L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Roger P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Carolyn S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Rabinder T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Andrew W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Sally W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Simon W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-232013-06-232014-06-232015-06-232016-06-232017-06-232018-06-232019-06-232020-06-232021-06-232022-06-232023-06-23
Net Worth1 1951 2651 3351 3351 475       
Balance Sheet
Current Assets    1 475176 540116 61076 6801 7251 8251 8951 941
Debtors1 1951 2651 3351 3351 475       
Reserves/Capital
Profit Loss Account Reserve1 1951 2651 3351 3351 475       
Shareholder Funds1 1951 2651 3351 3351 475       
Other
Creditors           11
Net Current Assets Liabilities    1 475176 540116 61076 6801 7251 8251 895 
Total Assets Less Current Liabilities1 1951 2651 3351 3351 475       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 23rd June 2023
filed on: 12th, September 2023
Free Download (3 pages)

Company search

Advertisements