Background WavePink WaveYellow Wave

HSCF BEDFORD HOUSE LIMITED (04163800)

HSCF BEDFORD HOUSE LIMITED (04163800) is an active UK company. incorporated on 20 February 2001. with registered office in Shirebrook. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HSCF BEDFORD HOUSE LIMITED has been registered for 25 years. Current directors include DICK, Alastair Peter Orford, MOORE, Adam Lee.

Company Number
04163800
Status
active
Type
ltd
Incorporated
20 February 2001
Age
25 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DICK, Alastair Peter Orford, MOORE, Adam Lee
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSCF BEDFORD HOUSE LIMITED

HSCF BEDFORD HOUSE LIMITED is an active company incorporated on 20 February 2001 with the registered office located in Shirebrook. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HSCF BEDFORD HOUSE LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04163800

LTD Company

Age

25 Years

Incorporated 20 February 2001

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

LS BEDFORD HOUSE LIMITED
From: 7 April 2006To: 17 November 2014
ALBANY PARK (FRIMLEY) (NO. 2) LIMITED
From: 5 March 2001To: 7 April 2006
SHELFCO (NO.2233) LIMITED
From: 20 February 2001To: 5 March 2001
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Previous Addresses

, 201 Bishopsgate, London, EC2M 3BN
From: 19 November 2014To: 11 October 2024
, 5 Strand, London, WC2N 5AF
From: 20 February 2001To: 19 November 2014
Timeline

26 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Nov 09
Director Joined
Nov 09
Director Left
May 11
Director Joined
May 11
Director Joined
Mar 13
Director Left
May 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jul 16
Director Left
Apr 23
Director Left
Feb 24
Director Joined
Feb 24
Loan Cleared
Jul 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 03 Oct 2024

MOORE, Adam Lee

Active
Brook Park East, ShirebrookNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Secretary
Appointed 28 Feb 2001
Resigned 30 Apr 2011

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 20 Feb 2001
Resigned 28 Feb 2001

LS COMPANY SECRETARIES LIMITED

Resigned
Strand, LondonWC2N 5AF
Corporate secretary
Appointed 30 Apr 2011
Resigned 31 Oct 2014

NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Bishopsgate, LondonEC2M 3BN
Corporate secretary
Appointed 31 Oct 2014
Resigned 03 Oct 2024

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 03 Oct 2024
Resigned 05 Dec 2024

ANTHONY, Richard

Resigned
Ifc 6, The EsplanadeJE4 0QH
Born October 1983
Director
Appointed 31 Jan 2024
Resigned 03 Oct 2024

DE SOUZA, Adrian Michael

Resigned
Strand, LondonWC2N 5AF
Born December 1970
Director
Appointed 30 Apr 2011
Resigned 31 Oct 2014

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Born June 1955
Director
Appointed 26 Sept 2008
Resigned 30 Apr 2011

RIPPINGALE, Andrew James

Resigned
Bishopsgate, LondonEC2M 3BN
Born December 1971
Director
Appointed 31 Oct 2014
Resigned 31 Jan 2024

WHITE, Myles Bernard

Resigned
Bishopsgate, LondonEC2M 3BN
Born February 1963
Director
Appointed 31 Oct 2014
Resigned 17 Apr 2023

WICKS, Stephen, Mr.

Resigned
Bishopsgate, LondonEC2M 3BN
Born May 1969
Director
Appointed 31 Oct 2014
Resigned 03 Oct 2024

HENDERSON ADMINISTRATION SERVICES LIMITED

Resigned
Bishopsgate, LondonEC2M 3BN
Corporate director
Appointed 31 Oct 2014
Resigned 11 Jul 2016

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Resigned
Strand, LondonWC2N 5AF
Corporate director
Appointed 28 Feb 2001
Resigned 31 Oct 2014

LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

Resigned
Strand, LondonWC2N 5AF
Corporate director
Appointed 20 Nov 2009
Resigned 30 Apr 2013

LS DIRECTOR LIMITED

Resigned
Strand, LondonWC2N 5AF
Corporate director
Appointed 01 Mar 2013
Resigned 31 Oct 2014

LS RETAIL DIRECTOR LIMITED

Resigned
Strand, LondonWC2N 5AF
Corporate director
Appointed 26 Sept 2008
Resigned 20 Nov 2009

MIKJON LIMITED

Resigned
Lacon House 84 Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 20 Feb 2001
Resigned 28 Feb 2001

Persons with significant control

2

1 Active
1 Ceased
Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2024
201 Bishopsgate, LondonEC2M 3BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Oct 2024
Fundings
Financials
Latest Activities

Filing History

115

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 January 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Auditors Resignation Company
26 May 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
5 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 November 2014
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
19 November 2014
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
19 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Certificate Change Of Name Company
17 November 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 November 2014
RESOLUTIONSResolutions
Change Of Name Notice
17 November 2014
CONNOTConfirmation Statement Notification
Auditors Resignation Company
11 November 2014
AUDAUD
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Miscellaneous
10 October 2013
MISCMISC
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
20 March 2013
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
31 May 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
28 May 2011
TM01Termination of Director
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Made Up Date
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Corporate Director Company With Change Date
23 February 2010
CH02Change of Corporate Director Details
Legacy
4 December 2009
MG01MG01
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Appoint Corporate Director Company With Name
25 November 2009
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 September 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2008
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Resolution
25 April 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 2004
AAAnnual Accounts
Legacy
27 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2003
AAAnnual Accounts
Legacy
1 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2002
AAAnnual Accounts
Legacy
5 March 2002
363aAnnual Return
Resolution
22 March 2001
RESOLUTIONSResolutions
Resolution
22 March 2001
RESOLUTIONSResolutions
Resolution
22 March 2001
RESOLUTIONSResolutions
Legacy
22 March 2001
287Change of Registered Office
Legacy
22 March 2001
225Change of Accounting Reference Date
Legacy
22 March 2001
88(2)R88(2)R
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Memorandum Articles
8 March 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 2001
NEWINCIncorporation