Bedfordwell Court Limited BRIGHTON


Bedfordwell Court started in year 1958 as Private Limited Company with registration number 00599515. The Bedfordwell Court company has been functioning successfully for 66 years now and its status is active. The firm's office is based in Brighton at Pavilion View. Postal code: BN1 1EY.

The firm has 3 directors, namely Margaret P., Samuel H. and Peter B.. Of them, Peter B. has been with the company the longest, being appointed on 6 April 1992 and Margaret P. has been with the company for the least time - from 23 March 2024. As of 14 May 2024, there were 16 ex directors - Paul R., Michael G. and others listed below. There were no ex secretaries.

Bedfordwell Court Limited Address / Contact

Office Address Pavilion View
Office Address2 19 New Road
Town Brighton
Post code BN1 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00599515
Date of Incorporation Wed, 26th Feb 1958
Industry Residents property management
End of financial Year 31st December
Company age 66 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 Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Peter B.

Position: Secretary

Resigned:

Margaret P.

Position: Director

Appointed: 23 March 2024

Samuel H.

Position: Director

Appointed: 07 April 2022

Peter B.

Position: Director

Appointed: 06 April 1992

Paul R.

Position: Director

Appointed: 15 April 2021

Resigned: 08 May 2023

Michael G.

Position: Director

Appointed: 23 March 2013

Resigned: 12 February 2021

William M.

Position: Director

Appointed: 23 March 2013

Resigned: 17 March 2018

Riz G.

Position: Director

Appointed: 19 March 2011

Resigned: 23 March 2013

Gordon K.

Position: Director

Appointed: 20 March 2010

Resigned: 23 March 2013

Anthony W.

Position: Director

Appointed: 08 March 2008

Resigned: 01 December 2021

Gemma G.

Position: Director

Appointed: 17 March 2007

Resigned: 24 November 2009

Gillian S.

Position: Director

Appointed: 19 March 2005

Resigned: 15 November 2007

Susan G.

Position: Director

Appointed: 16 March 2002

Resigned: 08 March 2008

Robert C.

Position: Director

Appointed: 16 March 2002

Resigned: 31 March 2005

Michelle L.

Position: Director

Appointed: 24 April 2001

Resigned: 16 March 2002

Florence S.

Position: Director

Appointed: 20 March 1993

Resigned: 13 March 2004

David R.

Position: Director

Appointed: 20 March 1993

Resigned: 03 April 1994

Iris P.

Position: Director

Appointed: 06 April 1992

Resigned: 08 January 1993

Ernest P.

Position: Director

Appointed: 06 April 1992

Resigned: 08 January 1993

Gordon K.

Position: Director

Appointed: 21 March 1992

Resigned: 16 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth4 8243 611        
Balance Sheet
Cash Bank In Hand4 5563 910        
Cash Bank On Hand 3 9103 2031 5754 4352 17426 4719 65710 59418 867
Current Assets6 0635 3354 6753 0345 8363 58528 02111 43612 57520 914
Debtors1 5071 4251 4721 4591 4011 4111 5501 7791 9812 047
Reserves/Capital
Called Up Share Capital180180        
Profit Loss Account Reserve4 6443 431        
Shareholder Funds4 8243 611        
Other
Accrued Liabilities 1 7242 0841 9582 6622 2742 4743 1843 1623 412
Average Number Employees During Period 4443333  
Creditors 1 7242 0981 9582 6622 27424 2453 1843 1623 412
Creditors Due Within One Year1 2391 724        
Net Current Assets Liabilities4 8243 6112 5771 0763 1741 3113 7768 2529 41317 502
Number Shares Allotted 18        
Number Shares Issued Fully Paid  1818181818181818
Par Value Share 101010101010101010
Prepayments 1 4251 4721 4591 4011 4111 5501 7791 9812 047
Profit Loss  -1 034       
Share Capital Allotted Called Up Paid180180        
Total Assets Less Current Liabilities4 8243 6112 5771 0763 1741 3113 7768 2529 41317 502
Trade Creditors Trade Payables  14       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, February 2023
Free Download (7 pages)

Company search

Advertisements