Background WavePink WaveYellow Wave

BEDFORD DEVELOPMENTS LTD (05064955)

BEDFORD DEVELOPMENTS LTD (05064955) is an active UK company. incorporated on 5 March 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEDFORD DEVELOPMENTS LTD has been registered for 22 years. Current directors include OST, Daniel Joshua Alexander, OST, Joseph Arnold.

Company Number
05064955
Status
active
Type
ltd
Incorporated
5 March 2004
Age
22 years
Address
27 Yew Tree Court, London, NW11 0RA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OST, Daniel Joshua Alexander, OST, Joseph Arnold
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD DEVELOPMENTS LTD

BEDFORD DEVELOPMENTS LTD is an active company incorporated on 5 March 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEDFORD DEVELOPMENTS LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05064955

LTD Company

Age

22 Years

Incorporated 5 March 2004

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

27 Yew Tree Court Bridge Lane London, NW11 0RA,

Timeline

7 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Mar 04
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OST, Joseph Arnold

Active
27 Yew Tree Court, LondonNW11 0RA
Secretary
Appointed 17 Jun 2004

OST, Daniel Joshua Alexander

Active
27 Yew Tree Court, LondonNW11 0RA
Born February 1945
Director
Appointed 17 Jun 2004

OST, Joseph Arnold

Active
27 Yew Tree Court, LondonNW11 0RA
Born March 1953
Director
Appointed 17 Jun 2004

BRACEINER, Malvine

Resigned
5 Park Way, LondonNW11 0EX
Secretary
Appointed 17 May 2004
Resigned 17 Jun 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Mar 2004
Resigned 01 Apr 2004

BRACEINER, Abraham Jacob

Resigned
5 Park Way, LondonNW11 0EX
Born September 1946
Director
Appointed 17 May 2004
Resigned 17 Jun 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Mar 2004
Resigned 01 Apr 2004

Persons with significant control

2

Mr Daniel Joshua Alexander Ost

Active
27 Yew Tree Court, LondonNW11 0RA
Born February 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Joseph Arnold Ost

Active
27 Yew Tree Court, LondonNW11 0RA
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 April 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 April 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 April 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 April 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 April 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 April 2018
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
27 December 2015
AA01Change of Accounting Reference Date
Liquidation Receiver Cease To Act Receiver
18 November 2015
RM02RM02
Liquidation Receiver Cease To Act Receiver
18 November 2015
RM02RM02
Liquidation Receiver Cease To Act Receiver
18 November 2015
RM02RM02
Liquidation Receiver Cease To Act Receiver
12 November 2015
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
10 November 2015
3.63.6
Liquidation Receiver Cease To Act Receiver
10 November 2015
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
10 November 2015
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
10 November 2015
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
10 November 2015
3.63.6
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
30 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 December 2013
AA01Change of Accounting Reference Date
Liquidation Receiver Appointment Of Receiver
14 October 2013
RM01RM01
Liquidation Receiver Appointment Of Receiver
14 October 2013
RM01RM01
Liquidation Receiver Appointment Of Receiver
14 October 2013
RM01RM01
Liquidation Receiver Appointment Of Receiver
14 October 2013
RM01RM01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 June 2013
AR01AR01
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Gazette Filings Brought Up To Date
4 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Gazette Notice Compulsary
25 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 March 2009
363aAnnual Return
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Resolution
7 September 2007
RESOLUTIONSResolutions
Resolution
7 September 2007
RESOLUTIONSResolutions
Resolution
7 September 2007
RESOLUTIONSResolutions
Resolution
7 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
27 September 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2006
395Particulars of Mortgage or Charge
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
88(2)R88(2)R
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
287Change of Registered Office
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
287Change of Registered Office
Incorporation Company
5 March 2004
NEWINCIncorporation