Background WavePink WaveYellow Wave

BEDFONT GATE (BLOCKS R, S & T) MANAGEMENT COMPANY LIMITED (03418430)

BEDFONT GATE (BLOCKS R, S & T) MANAGEMENT COMPANY LIMITED (03418430) is an active UK company. incorporated on 12 August 1997. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. BEDFONT GATE (BLOCKS R, S & T) MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include LEE, Ian Jonathan, PURI, Anil Kumar.

Company Number
03418430
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 August 1997
Age
28 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEE, Ian Jonathan, PURI, Anil Kumar
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFONT GATE (BLOCKS R, S & T) MANAGEMENT COMPANY LIMITED

BEDFONT GATE (BLOCKS R, S & T) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 August 1997 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEDFONT GATE (BLOCKS R, S & T) MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03418430

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 12 August 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 29 August 2025 (8 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

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 12 August 1997To: 12 September 2023
Timeline

3 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Mar 10
Director Joined
Nov 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CRABTREE PM LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2003

LEE, Ian Jonathan

Active
84 Fisherton Street, SalisburySP2 7QY
Born May 1976
Director
Appointed 01 Dec 2017

PURI, Anil Kumar

Active
84 Fisherton Street, SalisburySP2 7QY
Born June 1945
Director
Appointed 20 Jun 2003

FOWLER, Paul Geoffrey

Resigned
9 Millacres, WareSG12 9PU
Secretary
Appointed 12 Aug 1997
Resigned 22 Oct 1998

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 16 Aug 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

DACRE, Clive Reginald

Resigned
River View, Walton On ThamesKT12 1QP
Born June 1951
Director
Appointed 20 Jun 2003
Resigned 22 Jan 2010

HUSSEIN, Tanju

Resigned
98 Crest Drive, MiddlesexEN3 5QE
Born June 1964
Director
Appointed 12 Aug 1997
Resigned 04 Feb 1999

LLOYD, Sandra

Resigned
305 Redford Close, FelthamTW13 4TH
Born August 1962
Director
Appointed 23 Feb 1999
Resigned 10 Jul 2001

MUNDY, Lisa

Resigned
70 Birchfield Road, Waltham CrossEN8 9PJ
Born December 1971
Director
Appointed 12 Aug 1997
Resigned 22 Sept 1999

PAINTER, Keith William

Resigned
301 Redford Close, FelthamTW13 4TH
Born May 1965
Director
Appointed 17 Feb 1999
Resigned 09 Sept 2003

PALMER, Claire

Resigned
289 Redford Close, FelthamTW13 4TH
Born September 1964
Director
Appointed 16 Mar 1999
Resigned 07 Mar 2003

PARSONS, Nicholas

Resigned
227 Uxbridge Road, FelthamTW13 5EL
Born February 1953
Director
Appointed 20 Jun 2003
Resigned 07 Nov 2005
Fundings
Financials
Latest Activities

Filing History

93

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