Background WavePink WaveYellow Wave

36 THE AVENUE BEDFORD PARK MANAGEMENT LIMITED (01242698)

36 THE AVENUE BEDFORD PARK MANAGEMENT LIMITED (01242698) is an active UK company. incorporated on 3 February 1976. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 36 THE AVENUE BEDFORD PARK MANAGEMENT LIMITED has been registered for 50 years. Current directors include BUTLER, Nicholas Ormonde, JACKSON, Helen Marie, MORE, Andrea and 1 others.

Company Number
01242698
Status
active
Type
ltd
Incorporated
3 February 1976
Age
50 years
Address
C/O Malcolm, Wilson, Gillott, Fowler & Co Spaces, London, W6 7AP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BUTLER, Nicholas Ormonde, JACKSON, Helen Marie, MORE, Andrea, SHERWOOD, Julie Alexandra
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

36 THE AVENUE BEDFORD PARK MANAGEMENT LIMITED

36 THE AVENUE BEDFORD PARK MANAGEMENT LIMITED is an active company incorporated on 3 February 1976 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 36 THE AVENUE BEDFORD PARK MANAGEMENT LIMITED was registered 50 years ago.(SIC: 68320)

Status

active

Active since 50 years ago

Company No

01242698

LTD Company

Age

50 Years

Incorporated 3 February 1976

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

C/O Malcolm, Wilson, Gillott, Fowler & Co Spaces 12 Hammersmith Grove London, W6 7AP,

Previous Addresses

C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA United Kingdom
From: 13 May 2019To: 8 February 2024
C/O Malcolm, Wilson, Gillott, Fowler & Co 3rd Floor Crown House 72 Hammersmith Road London W14 8th
From: 20 July 2012To: 13 May 2019
3Rd Floor Crown House Suite 307 72 Hammersmith Road London W14 8TH
From: 3 February 1976To: 20 July 2012
Timeline

3 key events • 2016 - 2022

Funding Officers Ownership
Director Left
Jun 16
Director Joined
Mar 17
New Owner
Mar 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BUTLER, Nicholas Ormonde

Active
The Avenue, LondonW4 1UA
Born September 1946
Director
Appointed 16 Dec 2016

JACKSON, Helen Marie

Active
36 The Avenue, LondonW4 1HT
Born February 1963
Director
Appointed 13 Jan 1995

MORE, Andrea

Active
Flat 4, LondonW4 1HT
Born December 1972
Director
Appointed 02 Aug 2006

SHERWOOD, Julie Alexandra

Active
36 The Avenue, LondonW4 1HT
Born September 1945
Director
Appointed N/A

LENEY, Rosalind Mary

Resigned
The Studio 2a Blenheim Road, LondonW4 1UA
Secretary
Appointed N/A
Resigned 07 Apr 2016

COMBER, Susan Jane

Resigned
36 The Avenue, LondonW4 1HT
Born September 1955
Director
Appointed N/A
Resigned 05 Mar 1993

HIGHTON, Peter Howard

Resigned
Flat 4 36 The Avenue, LondonW4 1HT
Born February 1948
Director
Appointed 13 May 1993
Resigned 08 Jun 1997

LENEY, Rosalind Mary

Resigned
The Studio 2a Blenheim Road, LondonW4 1UA
Born March 1924
Director
Appointed N/A
Resigned 07 Apr 2016

MAHAFFEY, Simon Heelum

Resigned
36 The Avenue, LondonW4 1HT
Born August 1965
Director
Appointed 04 May 2004
Resigned 12 Jun 2006

ROBERTSON, Melissa Mary

Resigned
Flat 4 36 The Avenue, LondonW4 1HT
Born July 1963
Director
Appointed 08 Jun 1997
Resigned 16 Sept 2002

TREMBATH, Steven Gough

Resigned
36 The Avenue, LondonW4 1HT
Born March 1956
Director
Appointed N/A
Resigned 11 Aug 1994

Persons with significant control

2

Ms Helen Marie Jackson

Active
Bedford Park, LondonW4 1HT
Born February 1963

Nature of Control

Significant influence or control
Notified 11 Feb 2022

Ms Julie Alexandra Sherwood

Active
Spaces, LondonW6 7AP
Born September 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
7 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
287Change of Registered Office
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2004
AAAnnual Accounts
Legacy
18 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2002
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 June 1997
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
17 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1994
AAAnnual Accounts
Legacy
22 September 1993
288288
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1991
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Accounts With Accounts Type Small
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
13 July 1989
288288
Legacy
13 July 1989
288288
Accounts With Accounts Type Small
15 May 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Accounts With Accounts Type Small
31 August 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Legacy
13 August 1987
288288
Legacy
13 August 1987
363363
Legacy
30 June 1987
288288
Accounts With Accounts Type Small
30 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 August 1986
288288
Accounts With Accounts Type Small
26 July 1986
AAAnnual Accounts
Legacy
26 July 1986
363363