Background WavePink WaveYellow Wave

BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED (03224553)

BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED (03224553) is an active UK company. incorporated on 15 July 1996. with registered office in Staines-Upon-Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include BAIRD, Jeff, PARSONS, Nicholas.

Company Number
03224553
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 July 1996
Age
29 years
Address
21 Church Street, Staines-Upon-Thames, TW18 4EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAIRD, Jeff, PARSONS, Nicholas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED

BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 July 1996 with the registered office located in Staines-Upon-Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEDFONT GATE (BLOCKS G,H,J,K,L) MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03224553

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 15 July 1996

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

21 Church Street Staines-Upon-Thames, TW18 4EN,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 15 July 1996To: 18 May 2018
Timeline

3 key events • 1996 - 2012

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Nov 09
Director Joined
Apr 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

UDLEM LTD

Active
Church Street, Staines-Upon-ThamesTW18 4EN
Corporate secretary
Appointed 18 May 2018

BAIRD, Jeff

Active
Church Street, Staines-Upon-ThamesTW18 4EN
Born September 1975
Director
Appointed 05 Feb 2001

PARSONS, Nicholas

Active
Church Street, Staines-Upon-ThamesTW18 4EN
Born February 1953
Director
Appointed 27 Mar 2012

DAVIES, Dorothy Patricia

Resigned
26 Park Road, Potters BarEN6 4NU
Secretary
Appointed 02 Oct 1996
Resigned 09 Jun 1997

DEMPSTER, Joanna

Resigned
160 Redford Close, FelthamTW13 4TF
Secretary
Appointed 26 Jul 2002
Resigned 08 Aug 2005

DONNELLAN, Mark Christopher

Resigned
4 Marlborough Parade, HuntingdonUB10 0LR
Secretary
Appointed 29 Aug 2000
Resigned 26 Jul 2002

FOWLER, Paul Geoffrey

Resigned
9 Millacres, WareSG12 9PU
Secretary
Appointed 15 Jul 1996
Resigned 06 Jun 1997

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 10 Dec 2015

SIMPSON, Richard Leslie

Resigned
47 Hartfield Road, ChessingtonKT9 2PP
Secretary
Appointed 09 Jun 1997
Resigned 12 Oct 1998

WHITE, Terence Robert

Resigned
298 Regets Park Road, LondonN3 2UU
Secretary
Appointed 08 Aug 2005
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 12 Oct 1998
Resigned 07 Apr 2000

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 08 Aug 2005
Resigned 06 Apr 2018

COLLIN, Susan

Resigned
189 Redford Close, FelthamTW13 4TF
Born May 1954
Director
Appointed 10 Mar 1999
Resigned 26 Jul 2002

HADDOW, Janis

Resigned
179 Redford Close, FelthamTW13 4TF
Born December 1968
Director
Appointed 05 Feb 2001
Resigned 18 Nov 2003

HOWARD, Catherine

Resigned
194 Redford Close, FelthamTW13 4TF
Born January 1975
Director
Appointed 05 Feb 2001
Resigned 10 May 2006

HUSSEIN, Tanju

Resigned
98 Crest Drive, MiddlesexEN3 5QE
Born June 1964
Director
Appointed 15 Jul 1996
Resigned 04 Feb 1999

MASON, Paul Vincent

Resigned
7 Churchgate, CheshuntEN8 9NB
Born January 1967
Director
Appointed 15 Jul 1996
Resigned 27 Nov 1998

PARKER, Joanna

Resigned
160 Redford Close, FelthamTW13 4TF
Born August 1980
Director
Appointed 05 Feb 2001
Resigned 26 Jul 2002

SHANNON, Kevin Edward

Resigned
161 Redford Close, FelthamTW13 4TF
Born September 1965
Director
Appointed 05 Feb 2001
Resigned 03 Jun 2009
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 November 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 May 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 July 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Gazette Filings Brought Up To Date
28 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 May 2011
AAAnnual Accounts
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
15 October 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
17 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
12 August 2010
AR01AR01
Gazette Filings Brought Up To Date
26 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
11 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
14 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 January 2008
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
287Change of Registered Office
Legacy
27 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
24 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
14 October 2004
287Change of Registered Office
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2004
AAAnnual Accounts
Legacy
23 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
4 August 2002
287Change of Registered Office
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
287Change of Registered Office
Legacy
5 August 1999
363aAnnual Return
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
363aAnnual Return
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
25 January 1998
225Change of Accounting Reference Date
Legacy
4 December 1997
363aAnnual Return
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
287Change of Registered Office
Incorporation Company
15 July 1996
NEWINCIncorporation