Background WavePink WaveYellow Wave

8 BEDFORD COURT LONDON (MANAGEMENT) LIMITED (01813328)

8 BEDFORD COURT LONDON (MANAGEMENT) LIMITED (01813328) is an active UK company. incorporated on 3 May 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 8 BEDFORD COURT LONDON (MANAGEMENT) LIMITED has been registered for 41 years.

Company Number
01813328
Status
active
Type
ltd
Incorporated
3 May 1984
Age
41 years
Address
140 Tachbrook Street, London, SW1V 2NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 BEDFORD COURT LONDON (MANAGEMENT) LIMITED

8 BEDFORD COURT LONDON (MANAGEMENT) LIMITED is an active company incorporated on 3 May 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 8 BEDFORD COURT LONDON (MANAGEMENT) LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01813328

LTD Company

Age

41 Years

Incorporated 3 May 1984

Size

N/A

Accounts

ARD: 23/6

Up to Date

1 year left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Dormant

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

PINEKIT PROPERTY MANAGEMENT LIMITED
From: 3 May 1984To: 10 August 1984
Contact
Address

140 Tachbrook Street London, SW1V 2NE,

Previous Addresses

8 8 Bedford Court London WC2E 9LU England
From: 7 June 2024To: 19 August 2024
Flat 1 8 Bedford Court London WC2E 9LU England
From: 23 May 2021To: 7 June 2024
Flat 1 C/O Magnus Mill 8 Bedford Court London WC2E 9LU England
From: 11 July 2017To: 23 May 2021
C/O Pms Leasehold Management Limited Windsor House 103 Whitehall Road Colchester Essex C02 8HA
From: 31 May 2014To: 11 July 2017
C/O Cook & Partners Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP
From: 3 May 1984To: 31 May 2014
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Joined
Jan 11
Director Joined
Dec 11
Director Left
May 14
Director Joined
Nov 14
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
May 18
Director Left
Jan 20
Director Left
May 21
Director Joined
Aug 21
Director Joined
May 22
Director Left
Apr 24
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 August 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 August 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2014
CH01Change of Director Details
Termination Director Company With Name
31 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 January 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
27 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
20 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 April 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 March 2000
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 April 1999
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
325325
Legacy
9 April 1998
353353
Legacy
9 April 1998
287Change of Registered Office
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
16 May 1997
363aAnnual Return
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
22 May 1996
363aAnnual Return
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Resolution
11 April 1996
RESOLUTIONSResolutions
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
4 October 1995
287Change of Registered Office
Legacy
4 September 1995
363x363x
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
16 March 1995
363b363b
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
288288
Legacy
6 October 1994
288288
Legacy
6 October 1994
287Change of Registered Office
Legacy
19 January 1994
288288
Legacy
11 November 1993
PUC 2PUC 2
Legacy
11 November 1993
363aAnnual Return
Legacy
11 November 1993
363aAnnual Return
Legacy
11 November 1993
363aAnnual Return
Legacy
11 November 1993
363aAnnual Return
Legacy
11 November 1993
363aAnnual Return
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Restoration Order Of Court
1 November 1993
AC92AC92
Gazette Dissolved Compulsary
17 September 1991
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
28 May 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 October 1990
AAAnnual Accounts
Legacy
9 August 1990
363363
Legacy
9 August 1990
363363
Legacy
9 August 1990
363363
Legacy
3 August 1990
DISS6DISS6
Gazette Notice Compulsary
31 July 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 April 1990
287Change of Registered Office
Legacy
22 March 1989
288288
Legacy
22 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
5 August 1988
AC05AC05
Accounts With Accounts Type Full
4 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 May 1986
363363
Legacy
30 May 1986
363363
Memorandum Articles
21 August 1984
MEM/ARTSMEM/ARTS