Background WavePink WaveYellow Wave

BESSEMER ROAD MANAGEMENT COMPANY LIMITED (04218129)

BESSEMER ROAD MANAGEMENT COMPANY LIMITED (04218129) is an active UK company. incorporated on 16 May 2001. with registered office in Welwyn Garden City. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BESSEMER ROAD MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BARROW, Paul James, BENNETT, John Leonard, DOUTHWAITE, Stuart Simon and 1 others.

Company Number
04218129
Status
active
Type
ltd
Incorporated
16 May 2001
Age
24 years
Address
Barco House, Welwyn Garden City, AL7 1HB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARROW, Paul James, BENNETT, John Leonard, DOUTHWAITE, Stuart Simon, RUSSELL, Matthew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESSEMER ROAD MANAGEMENT COMPANY LIMITED

BESSEMER ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 May 2001 with the registered office located in Welwyn Garden City. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BESSEMER ROAD MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04218129

LTD Company

Age

24 Years

Incorporated 16 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Barco House 15 Bessemer Road Welwyn Garden City, AL7 1HB,

Previous Addresses

15 Prime Point Bessemer Road Welwyn Garden City AL7 1HB England
From: 28 June 2020To: 23 June 2021
3 Prime Point 15C Bessemer Road Welwyn Garden City Hertfordshire AL7 1HU
From: 18 May 2011To: 28 June 2020
Unit 8 Langley Wharf Railway Terrace Kings Langley Hertfordshire WD4 8JE
From: 16 May 2001To: 18 May 2011
Timeline

11 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
Director Joined
May 13
Director Left
May 13
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BARROW, Paul

Active
15 Bessemer Road, Welwyn Garden CityAL7 1HB
Secretary
Appointed 10 Dec 2025

BARROW, Paul James

Active
15 Bessemer Road, Welwyn Garden CityAL7 1HB
Born April 1974
Director
Appointed 25 Nov 2025

BENNETT, John Leonard

Active
Bessemer Road, Welwyn Garden CityAL7 1HU
Born December 1968
Director
Appointed 23 Jun 2021

DOUTHWAITE, Stuart Simon

Active
Gaston Bridge Road, SheppertonTW17 8HH
Born January 1971
Director
Appointed 10 Dec 2025

RUSSELL, Matthew

Active
15 Bessemer Road, Welwyn Garden CityAL7 1HB
Born July 1974
Director
Appointed 15 May 2013

BARROW, Peter Roy

Resigned
15 Bessemer Road, Welwyn Garden CityAL7 1HB
Secretary
Appointed 01 Nov 2006
Resigned 25 Nov 2025

DOUTHWAITE, Brian David

Resigned
Cloisters Manor House Court, SheppertonTW17 9JS
Secretary
Appointed 23 Nov 2005
Resigned 31 Oct 2006

OLIVER, Tanya Irene

Resigned
15 Bessemer Road, Welwyn Garden CityAL7 1HB
Secretary
Appointed 25 Nov 2025
Resigned 10 Dec 2025

PULFORD, Piet James

Resigned
15 Kent House, LondonW8 5BE
Secretary
Appointed 16 May 2001
Resigned 23 Nov 2005

BARROW, Peter Roy

Resigned
15 Bessemer Road, Welwyn Garden CityAL7 1HB
Born September 1952
Director
Appointed 23 Nov 2005
Resigned 25 Nov 2025

BENNETT, David Peter Stratford

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HB
Born July 1931
Director
Appointed 23 Nov 2005
Resigned 23 Jun 2021

DOUTHWAITE, Brian David

Resigned
15 Bessemer Road, Welwyn Garden CityAL7 1HB
Born December 1942
Director
Appointed 23 Nov 2005
Resigned 10 Dec 2025

MARSDEN, Guy Norman

Resigned
94 Alfriston Road, LondonSW11 6NW
Born March 1957
Director
Appointed 16 May 2001
Resigned 23 Nov 2005

PULFORD, Piet James

Resigned
15 Kent House, LondonW8 5BE
Born November 1954
Director
Appointed 16 May 2001
Resigned 23 Nov 2005

RUSSELL, David

Resigned
Prime Point, Welwyn Garden CityAL7 1HU
Born September 1947
Director
Appointed 23 Nov 2005
Resigned 15 May 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Paul James Barrow

Active
15 Bessemer Road, Welwyn Garden CityAL7 1HB
Born April 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 Jan 2026

Mr Peter Roy Barrow

Ceased
Bessemer Road, Welwyn Garden CityAL7 1FE
Born September 1952

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 16 May 2017
Ceased 19 Jan 2026
Fundings
Financials
Latest Activities

Filing History

90

Notification Of A Person With Significant Control
10 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
6 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
190190
Legacy
20 June 2007
353353
Legacy
20 June 2007
287Change of Registered Office
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
287Change of Registered Office
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2006
AAAnnual Accounts
Legacy
2 December 2005
287Change of Registered Office
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2004
AAAnnual Accounts
Legacy
31 July 2003
288cChange of Particulars
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2003
AAAnnual Accounts
Legacy
21 June 2002
88(2)R88(2)R
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
88(2)R88(2)R
Legacy
2 October 2001
288cChange of Particulars
Incorporation Company
16 May 2001
NEWINCIncorporation