Background WavePink WaveYellow Wave

BEDFORD TERRACE FREEHOLD LIMITED (04127025)

BEDFORD TERRACE FREEHOLD LIMITED (04127025) is an active UK company. incorporated on 18 December 2000. with registered office in Sutton. The company operates in the Real Estate Activities sector, engaged in residents property management. BEDFORD TERRACE FREEHOLD LIMITED has been registered for 25 years. Current directors include LECHELLE, Jannelyn, MARTIN, Veronica Ann, WU, Fan.

Company Number
04127025
Status
active
Type
ltd
Incorporated
18 December 2000
Age
25 years
Address
Mid-Day Court, Sutton, SM2 5BN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LECHELLE, Jannelyn, MARTIN, Veronica Ann, WU, Fan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD TERRACE FREEHOLD LIMITED

BEDFORD TERRACE FREEHOLD LIMITED is an active company incorporated on 18 December 2000 with the registered office located in Sutton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEDFORD TERRACE FREEHOLD LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04127025

LTD Company

Age

25 Years

Incorporated 18 December 2000

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Mid-Day Court 30 Brighton Road Sutton, SM2 5BN,

Timeline

12 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Jun 11
Director Joined
May 14
Director Left
Jul 14
Director Left
Nov 15
Director Joined
Dec 18
Director Left
Nov 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Jan 21
Director Joined
Jul 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CENTRO PLC

Active
30 Brighton Road, SuttonSM2 5BN
Corporate secretary
Appointed 03 May 2007

LECHELLE, Jannelyn

Active
Mid-Day Court, SuttonSM2 5BN
Born January 1975
Director
Appointed 05 Jan 2011

MARTIN, Veronica Ann

Active
Mid-Day Court, SuttonSM2 5BN
Born November 1971
Director
Appointed 24 Nov 2020

WU, Fan

Active
Mid-Day Court, SuttonSM2 5BN
Born May 1989
Director
Appointed 11 Jul 2023

CHAPMAN, Richard Lawrence Noel

Resigned
26 Bedford Terrace, SuttonSM2 5DS
Secretary
Appointed 05 Aug 2005
Resigned 02 May 2007

TIERNEY, Aidan Patrick

Resigned
Flat 3 Bedford Terrace, SuttonSM5 2DJ
Secretary
Appointed 18 Dec 2000
Resigned 27 Oct 2003

WHITE, Richard James

Resigned
17 Bedford Terrace, SuttonSM2 5DS
Secretary
Appointed 27 Oct 2003
Resigned 05 Aug 2005

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 18 Dec 2000
Resigned 18 Dec 2000

CHAPMAN, Richard Lawrence Noel

Resigned
Tysea Hill, Stapleford AbbottsRM4 1JP
Born December 1972
Director
Appointed 20 May 2005
Resigned 23 Oct 2015

DE SOUZA, Alfred Jude

Resigned
26 Bedford Terrace, SuttonSM2 5DS
Born June 1960
Director
Appointed 27 Oct 2003
Resigned 23 Feb 2005

KING, Karen

Resigned
2 Bedford Terrace, SuttonSM2 5DS
Born July 1960
Director
Appointed 20 May 2005
Resigned 09 Jul 2014

KING, Karen

Resigned
2 Bedford Terrace, SuttonSM2 5DS
Born July 1960
Director
Appointed 18 Dec 2000
Resigned 27 Oct 2003

LEONARD, Robyn Elizabeth

Resigned
Mid-Day Court, SuttonSM2 5BN
Born July 1993
Director
Appointed 12 Dec 2018
Resigned 18 Jan 2021

MARTIN, Veronica Ann

Resigned
Mid-Day Court, SuttonSM2 5BN
Born November 1971
Director
Appointed 16 Apr 2014
Resigned 20 Nov 2019

RAPHAEL, Osnat

Resigned
Mid-Day Court, SuttonSM2 5BN
Born January 1957
Director
Appointed 24 Nov 2020
Resigned 07 Dec 2020

WHITE, Richard James

Resigned
17 Bedford Terrace, SuttonSM2 5DS
Born July 1972
Director
Appointed 27 Oct 2003
Resigned 19 May 2005

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 18 Dec 2000
Resigned 18 Dec 2000
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
13 January 2009
288cChange of Particulars
Legacy
9 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
7 June 2007
287Change of Registered Office
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2003
AAAnnual Accounts
Legacy
20 September 2003
287Change of Registered Office
Legacy
20 September 2003
225Change of Accounting Reference Date
Legacy
13 May 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
13 May 2003
AAAnnual Accounts
Legacy
13 May 2003
287Change of Registered Office
Legacy
13 May 2003
363aAnnual Return
Legacy
13 May 2003
363aAnnual Return
Restoration Order Of Court
8 May 2003
AC92AC92
Gazette Dissolved Compulsary
29 October 2002
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
9 July 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Incorporation Company
18 December 2000
NEWINCIncorporation