Background WavePink WaveYellow Wave

171-173 BERMONDSEY STREET LIMITED (05414212)

171-173 BERMONDSEY STREET LIMITED (05414212) is an active UK company. incorporated on 5 April 2005. with registered office in Manningtree. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 171-173 BERMONDSEY STREET LIMITED has been registered for 21 years. Current directors include VIVENTI, Giorgio.

Company Number
05414212
Status
active
Type
ltd
Incorporated
5 April 2005
Age
21 years
Address
Toad Hall Cattawade Street, Manningtree, CO11 1RG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VIVENTI, Giorgio
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

171-173 BERMONDSEY STREET LIMITED

171-173 BERMONDSEY STREET LIMITED is an active company incorporated on 5 April 2005 with the registered office located in Manningtree. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 171-173 BERMONDSEY STREET LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05414212

LTD Company

Age

21 Years

Incorporated 5 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

Toad Hall Cattawade Street Cattawade Manningtree, CO11 1RG,

Previous Addresses

32 High Street Brightlingsea Essex CO7 0AG
From: 5 April 2005To: 1 March 2018
Timeline

4 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Apr 05
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jan 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WILLSHER SECRETARIES LIMITED

Active
High Street, ColchesterCO7 0AG
Corporate secretary
Appointed 01 Jan 2016

VIVENTI, Giorgio

Active
9 Melton Court, LondonSW7 3JQ
Born January 1973
Director
Appointed 05 Apr 2005

BOOTH, Stewart James

Resigned
84 Islington High Street, LondonN1 8EG
Secretary
Appointed 05 Apr 2005
Resigned 01 Jan 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Apr 2005
Resigned 05 Apr 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Apr 2005
Resigned 05 Apr 2005

Persons with significant control

1

Mr Giorgio Viventi

Active
Cattawade Street, ManningtreeCO11 1RG
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
7 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
6 July 2012
MG02MG02
Legacy
6 July 2012
MG02MG02
Legacy
27 June 2012
MG01MG01
Legacy
27 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
11 June 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
21 June 2006
287Change of Registered Office
Legacy
24 May 2006
363aAnnual Return
Legacy
2 March 2006
88(2)R88(2)R
Legacy
10 December 2005
395Particulars of Mortgage or Charge
Legacy
10 December 2005
395Particulars of Mortgage or Charge
Legacy
13 September 2005
88(2)R88(2)R
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Incorporation Company
5 April 2005
NEWINCIncorporation