Background WavePink WaveYellow Wave

BEDFONT GATE (BLOCKS M,N,P & Q) MANAGEMENT COMPANY LIMITED (03389408)

BEDFONT GATE (BLOCKS M,N,P & Q) MANAGEMENT COMPANY LIMITED (03389408) is an active UK company. incorporated on 19 June 1997. with registered office in Staines-Upon-Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. BEDFONT GATE (BLOCKS M,N,P & Q) MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include HALL, Charlotte Dee.

Company Number
03389408
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 June 1997
Age
28 years
Address
Udl Estate Management, Staines-Upon-Thames, TW18 4EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALL, Charlotte Dee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFONT GATE (BLOCKS M,N,P & Q) MANAGEMENT COMPANY LIMITED

BEDFONT GATE (BLOCKS M,N,P & Q) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 June 1997 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 M,N,P & Q) MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03389408

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 19 June 1997

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 23 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

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 21 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Udl Estate Management 21 Church Street Staines-Upon-Thames, TW18 4EN,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 19 June 1997To: 29 June 2017
Timeline

11 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Aug 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Aug 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Nov 17
Director Left
Dec 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

UDLEM LTD

Active
Church Street, Staines-Upon-ThamesTW18 4EN
Corporate secretary
Appointed 29 Jun 2017

HALL, Charlotte Dee

Active
21 Church Street, Staines-Upon-ThamesTW18 4EN
Born November 1987
Director
Appointed 05 Aug 2015

FOWLER, Paul Geoffrey

Resigned
9 Millacres, WareSG12 9PU
Secretary
Appointed 19 Jun 1997
Resigned 22 Oct 1998

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 22 Jun 2016

WHITE, Terence Robert

Resigned
Regents Park Road, LondonN3 2UU
Secretary
Appointed 06 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 21 Oct 1998
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 29 Jun 2017

COLLINS, June Margaret

Resigned
298 Regents Park Road, LondonN3 2UU
Born February 1952
Director
Appointed 07 Sept 2013
Resigned 06 Jan 2017

DACRE, Clive Reginald

Resigned
River View, Walton On ThamesKT12 1QP
Born June 1951
Director
Appointed 21 Jan 2004
Resigned 31 Aug 2013

ELLIS, Kevin Matthew

Resigned
223 Redford Close, FelthamTW13 4TG
Born July 1973
Director
Appointed 23 Mar 1999
Resigned 21 Jan 2004

HUSSEIN, Tanju

Resigned
98 Crest Drive, MiddlesexEN3 5QE
Born June 1964
Director
Appointed 19 Jun 1997
Resigned 04 Feb 1999

MARSHALL, Jack

Resigned
21 Church Street, Staines-Upon-ThamesTW18 4EN
Born November 1953
Director
Appointed 24 Aug 2016
Resigned 10 Nov 2017

MCKEON, Michael Andrew

Resigned
249 Redford Close, FelthamTW13 4TG
Born September 1969
Director
Appointed 17 Feb 1999
Resigned 09 Jan 2002

MUNDY, Lisa

Resigned
70 Birchfield Road, Waltham CrossEN8 9PJ
Born December 1971
Director
Appointed 19 Jun 1997
Resigned 30 Sept 1999

MURRAY, Delyth Sian

Resigned
265 Redford Close, FelthamTW13 4TG
Born June 1971
Director
Appointed 26 Feb 1999
Resigned 13 Oct 1999

PLESTED, James

Resigned
21 Church Street, Staines-Upon-ThamesTW18 4EN
Born April 1986
Director
Appointed 19 Sept 2016
Resigned 09 Dec 2019

TURNER, Hazel

Resigned
298 Regents Park Road, LondonN3 2UU
Born May 1954
Director
Appointed 31 Jul 2013
Resigned 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

98

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