Background WavePink WaveYellow Wave

BEDFORD REVERSIONARY INVESTMENTS LIMITED (01036092)

BEDFORD REVERSIONARY INVESTMENTS LIMITED (01036092) is an active UK company. incorporated on 23 December 1971. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BEDFORD REVERSIONARY INVESTMENTS LIMITED has been registered for 54 years. Current directors include MANTOVANI, Jonathan James, MANTOVANI, Patricia Ann.

Company Number
01036092
Status
active
Type
ltd
Incorporated
23 December 1971
Age
54 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MANTOVANI, Jonathan James, MANTOVANI, Patricia Ann
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD REVERSIONARY INVESTMENTS LIMITED

BEDFORD REVERSIONARY INVESTMENTS LIMITED is an active company incorporated on 23 December 1971 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BEDFORD REVERSIONARY INVESTMENTS LIMITED was registered 54 years ago.(SIC: 68100)

Status

active

Active since 54 years ago

Company No

01036092

LTD Company

Age

54 Years

Incorporated 23 December 1971

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

Russell Bedford House City Forum 250, City Road London. EC1V 2QQ.
From: 23 December 1971To: 28 April 2014
Timeline

4 key events • 2023 - 2024

Funding Officers Ownership
Loan Cleared
Oct 23
Capital Update
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MANTOVANI, Patricia Ann

Active
Chestnuts 61 Sandown Park, Tunbridge WellsTN2 4RT
Secretary
Appointed N/A

MANTOVANI, Jonathan James

Active
Paternoster House, LondonEC4M 8AB
Born February 1968
Director
Appointed 10 Jun 2024

MANTOVANI, Patricia Ann

Active
Chestnuts 61 Sandown Park, Tunbridge WellsTN2 4RT
Born July 1942
Director
Appointed N/A

MANTOVANI, Kenneth Paul

Resigned
Chestnuts 61 Sandown Park, Tunbridge WellsTN2 4RT
Born July 1935
Director
Appointed N/A
Resigned 10 Jun 2024

TAYLOR, David

Resigned
1 Shelbourne Close, PinnerHA5 3AF
Born March 1947
Director
Appointed N/A
Resigned 26 Oct 1993

Persons with significant control

2

Mr Kenneth Paul Mantovani

Active
Paternoster House, LondonEC4M 8AB
Born July 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Patricia Ann Mantovani

Active
Paternoster House, LondonEC4M 8AB
Born July 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
15 February 2024
SH19Statement of Capital
Legacy
15 February 2024
SH20SH20
Legacy
15 February 2024
CAP-SSCAP-SS
Memorandum Articles
15 February 2024
MAMA
Resolution
15 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2001
AAAnnual Accounts
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Resolution
15 November 1999
RESOLUTIONSResolutions
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1996
AAAnnual Accounts
Legacy
26 June 1996
403aParticulars of Charge Subject to s859A
Legacy
16 February 1996
403aParticulars of Charge Subject to s859A
Legacy
16 February 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
12 November 1993
288288
Auditors Resignation Company
22 February 1993
AUDAUD
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1992
AAAnnual Accounts
Auditors Resignation Company
23 July 1992
AUDAUD
Accounts With Accounts Type Small
14 May 1992
AAAnnual Accounts
Legacy
17 March 1992
363b363b
Accounts With Accounts Type Small
24 June 1991
AAAnnual Accounts
Legacy
24 May 1991
363aAnnual Return
Legacy
27 July 1990
287Change of Registered Office
Legacy
1 March 1990
363363
Accounts With Accounts Type Small
13 October 1989
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Accounts With Accounts Type Small
4 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Legacy
28 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 August 1986
363363
Accounts With Accounts Type Small
18 July 1986
AAAnnual Accounts
Legacy
21 May 1973
395Particulars of Mortgage or Charge