Bedwell Park Estate Management Company Limited HEMEL HEMPSTEAD


Bedwell Park Estate Management Company started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06615121. The Bedwell Park Estate Management Company company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Hemel Hempstead at C/o Bawtrys Estate Management Suite 3. Postal code: HP1 3AH.

The firm has 2 directors, namely Jeffrey H., Alfred A.. Of them, Jeffrey H., Alfred A. have been with the company the longest, being appointed on 13 June 2022. 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.

Bedwell Park Estate Management Company Limited Address / Contact

Office Address C/o Bawtrys Estate Management Suite 3
Office Address2 109 High Street
Town Hemel Hempstead
Post code HP1 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06615121
Date of Incorporation Mon, 9th Jun 2008
Industry Residents property management
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Bawtrys Estate Management

Position: Corporate Secretary

Appointed: 11 October 2022

Jeffrey H.

Position: Director

Appointed: 13 June 2022

Alfred A.

Position: Director

Appointed: 13 June 2022

Iris M.

Position: Secretary

Appointed: 20 February 2020

Resigned: 01 September 2022

Sheila D.

Position: Director

Appointed: 23 October 2019

Resigned: 13 June 2022

Alan B.

Position: Director

Appointed: 23 October 2019

Resigned: 04 May 2021

Vicki B.

Position: Director

Appointed: 22 May 2018

Resigned: 23 October 2019

Alfred A.

Position: Director

Appointed: 21 September 2011

Resigned: 23 October 2019

Alan B.

Position: Director

Appointed: 21 September 2011

Resigned: 22 May 2018

David L.

Position: Director

Appointed: 21 September 2011

Resigned: 23 October 2019

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 01 October 2010

Resigned: 12 May 2016

Raplh B.

Position: Director

Appointed: 09 June 2008

Resigned: 21 September 2011

Instant Companies Limited

Position: Director

Appointed: 09 June 2008

Resigned: 09 June 2008

Swift Incorporations Limited

Position: Director

Appointed: 09 June 2008

Resigned: 09 June 2008

Swift Incorporations Limited

Position: Secretary

Appointed: 09 June 2008

Resigned: 09 June 2008

Paul R.

Position: Director

Appointed: 09 June 2008

Resigned: 21 September 2011

Peter L.

Position: Director

Appointed: 09 June 2008

Resigned: 21 September 2011

John A.

Position: Director

Appointed: 09 June 2008

Resigned: 16 September 2011

Dorothea L.

Position: Secretary

Appointed: 09 June 2008

Resigned: 11 August 2011

Dorothea L.

Position: Director

Appointed: 09 June 2008

Resigned: 21 September 2011

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th June 2023
filed on: 14th, February 2024
Free Download (3 pages)

Company search