Background WavePink WaveYellow Wave

HERTS & BEDS PROPERTIES LIMITED (06242793)

HERTS & BEDS PROPERTIES LIMITED (06242793) is an active UK company. incorporated on 10 May 2007. with registered office in Shefford. The company operates in the Construction sector, engaged in development of building projects. HERTS & BEDS PROPERTIES LIMITED has been registered for 18 years. Current directors include FOWLER, Neil John.

Company Number
06242793
Status
active
Type
ltd
Incorporated
10 May 2007
Age
18 years
Address
Hollybrook House 35 Church Street, Shefford, SG17 5ET
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FOWLER, Neil John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTS & BEDS PROPERTIES LIMITED

HERTS & BEDS PROPERTIES LIMITED is an active company incorporated on 10 May 2007 with the registered office located in Shefford. The company operates in the Construction sector, specifically engaged in development of building projects. HERTS & BEDS PROPERTIES LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06242793

LTD Company

Age

18 Years

Incorporated 10 May 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Hollybrook House 35 Church Street Clifton Shefford, SG17 5ET,

Previous Addresses

New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS
From: 9 April 2015To: 19 August 2015
Hollybrook House 35 Church Street Clifton Shefford Bedfordshire SG17 5ET
From: 10 May 2007To: 9 April 2015
Timeline

4 key events • 2007 - 2010

Funding Officers Ownership
Company Founded
May 07
Director Joined
Mar 10
Director Left
Aug 10
Director Left
Aug 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FOWLER, Neil John

Active
35 Church Street, SheffordSG17 5ET
Secretary
Appointed 15 Jan 2009

FOWLER, Neil John

Active
Clifton, SheffordSG17 5ET
Born December 1959
Director
Appointed 10 May 2007

GRIFFIN, Robert

Resigned
6 Granary Close, WheathampsteadAL4 8BA
Secretary
Appointed 10 May 2007
Resigned 15 Jan 2009

GRIFFIN, Robert

Resigned
6 Granary Close, WheathampsteadAL4 8BA
Born October 1965
Director
Appointed 10 May 2007
Resigned 15 Jan 2009

MCGILLEY, Mark

Resigned
Kings Hill Lane, Old WardenSG18 9DR
Born October 1964
Director
Appointed 15 Jan 2009
Resigned 05 Aug 2010

SMITH, Kevin

Resigned
Fairhaven, KnebworthSG3 6DJ
Born March 1950
Director
Appointed 10 May 2007
Resigned 24 May 2010

Persons with significant control

1

35 Church Street, SheffordSG17 5ET

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
287Change of Registered Office
Legacy
14 August 2008
363aAnnual Return
Legacy
21 August 2007
225Change of Accounting Reference Date
Legacy
21 August 2007
287Change of Registered Office
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Incorporation Company
10 May 2007
NEWINCIncorporation