Background WavePink WaveYellow Wave

ST. BEDES (BEDFORD) MANAGEMENT COMPANY LIMITED (02291888)

ST. BEDES (BEDFORD) MANAGEMENT COMPANY LIMITED (02291888) is an active UK company. incorporated on 1 September 1988. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. BEDES (BEDFORD) MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include GUEST, Stephen Alec, SALSBURY, Mark Charles.

Company Number
02291888
Status
active
Type
ltd
Incorporated
1 September 1988
Age
37 years
Address
59a Day's Lane, Bedford, MK40 4AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GUEST, Stephen Alec, SALSBURY, Mark Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. BEDES (BEDFORD) MANAGEMENT COMPANY LIMITED

ST. BEDES (BEDFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 September 1988 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. BEDES (BEDFORD) MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02291888

LTD Company

Age

37 Years

Incorporated 1 September 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

59a Day's Lane Biddenham Bedford, MK40 4AE,

Previous Addresses

Eagle House 28 Billing Road Northampton NN1 5AJ
From: 1 September 1988To: 23 May 2025
Timeline

5 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Sept 16
Director Joined
Aug 17
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GUEST, Stephen Alec

Active
Stannard Way, BedfordMK44 3RZ
Born June 1948
Director
Appointed 02 May 2016

SALSBURY, Mark Charles

Active
24 Park Avenue, BedfordMK40 2LP
Born October 1962
Director
Appointed 22 Feb 2023

PRIOR, Mary Kar Choo

Resigned
Stannard Way, BedfordMK44 3RZ
Secretary
Appointed 26 Jun 1992
Resigned 02 Feb 2023

SAXBY, Andrew Garrick

Resigned
The Red House Aspley Guise, Milton KeynesMK17 8HH
Secretary
Appointed N/A
Resigned 05 Aug 1992

GUEST, Stephen Alec

Resigned
Stannard Way, BedfordMK44 3WG
Born June 1948
Director
Appointed 26 Sept 1992
Resigned 01 May 2016

PRIOR, Mary Kar Choo

Resigned
Stannard Way, BedfordMK44 3RZ
Born December 1947
Director
Appointed 26 Jun 1992
Resigned 02 Feb 2023

SAXBY, Andrew Garrick

Resigned
The Red House Aspley Guise, Milton KeynesMK17 8HH
Born October 1941
Director
Appointed N/A
Resigned 05 Aug 1992

SAXBY, Paula Elizabeth

Resigned
The Red House, Milton KeynesMK17 8HH
Born February 1945
Director
Appointed N/A
Resigned 05 Aug 1992
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
12 September 2017
AAMDAAMD
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 August 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1995
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Legacy
17 February 1993
287Change of Registered Office
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
88(2)R88(2)R
Legacy
17 February 1993
88(2)R88(2)R
Legacy
17 February 1993
88(2)R88(2)R
Legacy
17 February 1993
88(2)R88(2)R
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Legacy
17 February 1993
363x363x
Legacy
17 February 1993
363x363x
Legacy
17 February 1993
363x363x
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Restoration Order Of Court
28 January 1993
AC92AC92
Gazette Dissolved Compulsary
9 July 1991
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
19 March 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 October 1990
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 September 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 November 1988
288288
Legacy
2 November 1988
288288
Legacy
2 November 1988
287Change of Registered Office
Incorporation Company
1 September 1988
NEWINCIncorporation