Background WavePink WaveYellow Wave

175 BERMONDSEY STREET MANAGEMENT LIMITED (01851528)

175 BERMONDSEY STREET MANAGEMENT LIMITED (01851528) is an active UK company. incorporated on 28 September 1984. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 175 BERMONDSEY STREET MANAGEMENT LIMITED has been registered for 41 years. Current directors include BEDFORD, Emerson, BURROWS, Adrian Christopher Mortimer, VIVENTI, Giorgio.

Company Number
01851528
Status
active
Type
ltd
Incorporated
28 September 1984
Age
41 years
Address
30 Hillwood Grove, Brentwood, CM13 2PD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEDFORD, Emerson, BURROWS, Adrian Christopher Mortimer, VIVENTI, Giorgio
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

175 BERMONDSEY STREET MANAGEMENT LIMITED

175 BERMONDSEY STREET MANAGEMENT LIMITED is an active company incorporated on 28 September 1984 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 175 BERMONDSEY STREET MANAGEMENT LIMITED was registered 41 years ago.(SIC: 68320)

Status

active

Active since 41 years ago

Company No

01851528

LTD Company

Age

41 Years

Incorporated 28 September 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

30 Hillwood Grove Hutton Brentwood, CM13 2PD,

Previous Addresses

42 New Road Ditton Aylesford Kent ME20 6AD United Kingdom
From: 5 December 2016To: 16 August 2021
C/O Mr Adrian Burrows 56 the Drive Bognor Regis West Sussex PO21 4DT
From: 10 December 2010To: 5 December 2016
C/O Mr Adrian Burrows 56 the Drive Bognor Regis West Sussex PO21 4DT United Kingdom
From: 10 December 2010To: 10 December 2010
Harben House Harben Parade Finchley Road London NW3 6LH
From: 28 September 1984To: 10 December 2010
Timeline

4 key events • 2021 - 2025

Funding Officers Ownership
Director Joined
Oct 21
Director Joined
Mar 22
New Owner
Oct 23
Owner Exit
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BEDFORD, Emerson

Active
Hillwood Grove, BrentwoodCM13 2PD
Born May 1977
Director
Appointed 18 Oct 2021

BURROWS, Adrian Christopher Mortimer

Active
The Drive, Bognor RegisPO21 4DT
Born December 1979
Director
Appointed 01 Sept 2008

VIVENTI, Giorgio

Active
Hillwood Grove, BrentwoodCM13 2PD
Born January 1973
Director
Appointed 03 Mar 2022

COOPER, Malcolm George

Resigned
Farthings Mead Road, ChislehurstBR7 6AD
Secretary
Appointed 30 Nov 1993
Resigned 30 Nov 1994

GREENWOOD, Robin James

Resigned
175k Bermondsey Street, LondonSE1 3UW
Secretary
Appointed 30 Oct 1998
Resigned 06 Dec 2001

GUILBERT, Bertille Celine Claire

Resigned
Hillwood Grove, BrentwoodCM13 2PD
Secretary
Appointed 12 Oct 2010
Resigned 18 Sept 2024

HARRINGTON, Nicholas Joseph

Resigned
9 Kingsmead Avenue, Worcester ParkKT4 8XB
Secretary
Appointed N/A
Resigned 09 Sept 1992

HARRIS, Geoffrey Michael

Resigned
63 Alleyn Park, LondonSE21 8AT
Secretary
Appointed 09 Sept 1992
Resigned 30 Nov 1993

JACOBS, Michael Roy

Resigned
19 St Marys Crescent, HendonNW4 4LJ
Secretary
Appointed 15 Jan 2002
Resigned 04 Nov 2003

SHRUBB, Patricia May

Resigned
37 Short Acre, BasildonSS14 2LR
Secretary
Appointed 30 Nov 1994
Resigned 30 Oct 1998

STARDATA BUSINESS SERVICES LIMITED

Resigned
Harben Parade, LondonNW3 6LH
Corporate secretary
Appointed 04 Nov 2003
Resigned 11 Oct 2010

BASKETT, Timothy John

Resigned
3 Park Place, BromleyBR1 3HL
Born October 1967
Director
Appointed 19 Aug 1994
Resigned 26 Jul 1997

COOPER, Malcolm George

Resigned
Farthings Mead Road, ChislehurstBR7 6AD
Born October 1946
Director
Appointed N/A
Resigned 06 Dec 2001

COTTON, Kenneth

Resigned
175 Bermondsey Street, LondonSE1 3UW
Born December 1944
Director
Appointed N/A
Resigned 24 Jun 1991

GREENWOOD, Robin James

Resigned
175k Bermondsey Street, LondonSE1 3UW
Born July 1950
Director
Appointed 05 Apr 1995
Resigned 04 Nov 2003

HARRIS, Geoffrey Michael

Resigned
175 Bermondsey Street, LondonSE1 3UW
Director
Appointed N/A
Resigned 30 Nov 1993

KIEK, Christopher Brian

Resigned
175 Ber Mondsey Street, LondonSE1 3UW
Born June 1947
Director
Appointed N/A
Resigned 05 Apr 1995

MICALIEF, Philip Rocco

Resigned
24 South Hanning Field Way, Wickford
Born August 1946
Director
Appointed 19 Aug 1995
Resigned 26 Jul 1997

RAINBIRD, Anthony Jennor

Resigned
Woodmans, HastingleighTN15 5JE
Born September 1940
Director
Appointed N/A
Resigned 10 Apr 1994

SHRUBB, Patricia May

Resigned
37 Short Acre, BasildonSS14 2LR
Born January 1949
Director
Appointed 30 Nov 1994
Resigned 30 Oct 1998

SUMMERSKILL, Romy Elizabeth

Resigned
16 Hampstead Lane, LondonN6 4SB
Born January 1967
Director
Appointed 15 Jan 2002
Resigned 15 Sept 2008

Persons with significant control

1

0 Active
1 Ceased

Mr Emerson Bedford

Ceased
Hillwood Grove, BrentwoodCM13 2PD
Born May 1977

Nature of Control

Right to appoint and remove directors
Notified 31 Oct 2023
Ceased 19 Nov 2025
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Unaudited Abridged
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
19 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
30 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Appoint Person Secretary Company With Name
10 December 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 December 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
6 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Gazette Notice Compulsary
15 May 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
123Notice of Increase in Nominal Capital
Resolution
14 February 2005
RESOLUTIONSResolutions
Legacy
8 February 2005
88(2)R88(2)R
Legacy
8 February 2005
123Notice of Increase in Nominal Capital
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
18 September 2004
RESOLUTIONSResolutions
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
287Change of Registered Office
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2001
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
8 December 1993
288288
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Legacy
27 November 1992
363b363b
Legacy
22 October 1992
288288
Legacy
5 June 1992
363aAnnual Return
Legacy
5 June 1992
363aAnnual Return
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
28 July 1991
363aAnnual Return
Accounts With Accounts Type Full
7 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 1990
AAAnnual Accounts
Legacy
12 December 1989
363363
Legacy
30 September 1988
363363
Accounts With Accounts Type Full
30 September 1988
AAAnnual Accounts
Legacy
30 September 1988
363363
Accounts With Accounts Type Full
17 February 1988
AAAnnual Accounts
Accounts With Made Up Date
17 February 1988
AAAnnual Accounts
Legacy
17 February 1988
225(1)225(1)
Legacy
13 November 1987
363363
Legacy
13 November 1987
363363
Legacy
2 November 1987
288288
Legacy
2 November 1987
288288
Legacy
18 August 1987
AC05AC05
Legacy
26 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 May 1985
PUC 2PUC 2
Legacy
22 May 1985
123Notice of Increase in Nominal Capital
Miscellaneous
28 September 1984
MISCMISC