Background WavePink WaveYellow Wave

B K D MANAGEMENT LIMITED (05418748)

B K D MANAGEMENT LIMITED (05418748) is an active UK company. incorporated on 8 April 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. B K D MANAGEMENT LIMITED has been registered for 20 years. Current directors include RENDALL, Duncan Llewelyn.

Company Number
05418748
Status
active
Type
ltd
Incorporated
8 April 2005
Age
20 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RENDALL, Duncan Llewelyn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B K D MANAGEMENT LIMITED

B K D MANAGEMENT LIMITED is an active company incorporated on 8 April 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. B K D MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05418748

LTD Company

Age

20 Years

Incorporated 8 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

Portsoken House 155-157 Minories London EC3N 1LJ England
From: 22 March 2018To: 6 January 2021
68 Hammersmith Road London W14 8YW
From: 3 October 2013To: 22 March 2018
41 Lincoln House Basil Street London SW3 1AW
From: 8 April 2005To: 3 October 2013
Timeline

6 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jul 10
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jul 18
Director Joined
Jul 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 16 Mar 2018

RENDALL, Duncan Llewelyn

Active
13b St. George Wharf, LondonSW8 2LE
Born September 1964
Director
Appointed 24 Jul 2018

COBBE, James Martin

Resigned
Knollwood, Dublin 18
Secretary
Appointed 08 Apr 2005
Resigned 18 Apr 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Apr 2005
Resigned 08 Apr 2005

COBBE, Geraldine Philomena

Resigned
Knollwood, Dublin 18
Born June 1953
Director
Appointed 08 Apr 2005
Resigned 30 Nov 2015

COBBE, James Martin

Resigned
Knollwood, Dublin 18
Born September 1950
Director
Appointed 08 Apr 2005
Resigned 18 Apr 2010

STEPHENSON, Richard John

Resigned
155-157 Minories, LondonEC3N 1LJ
Born January 1967
Director
Appointed 30 Nov 2015
Resigned 24 Jul 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Apr 2005
Resigned 08 Apr 2005
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 June 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Move Registers To Registered Office Company
28 April 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Sail Address Company
3 October 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
3 October 2013
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
6 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Termination Director Company With Name
24 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
24 July 2010
TM02Termination of Secretary
Gazette Filings Brought Up To Date
24 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Gazette Notice Compulsary
15 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2008
AAAnnual Accounts
Legacy
17 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2007
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
18 June 2005
325325
Legacy
18 June 2005
353353
Legacy
18 May 2005
88(2)R88(2)R
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Incorporation Company
8 April 2005
NEWINCIncorporation