Background WavePink WaveYellow Wave

THE MOUNT 76 BEDFORD GARDENS LIMITED (06479777)

THE MOUNT 76 BEDFORD GARDENS LIMITED (06479777) is an active UK company. incorporated on 22 January 2008. with registered office in Aylesbury. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MOUNT 76 BEDFORD GARDENS LIMITED has been registered for 18 years. Current directors include GUBBAY, Richard, LINDSAY-FYNN, Miranda Nanette.

Company Number
06479777
Status
active
Type
ltd
Incorporated
22 January 2008
Age
18 years
Address
Terrick House, Aylesbury, HP22 5XP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GUBBAY, Richard, LINDSAY-FYNN, Miranda Nanette
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOUNT 76 BEDFORD GARDENS LIMITED

THE MOUNT 76 BEDFORD GARDENS LIMITED is an active company incorporated on 22 January 2008 with the registered office located in Aylesbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MOUNT 76 BEDFORD GARDENS LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06479777

LTD Company

Age

18 Years

Incorporated 22 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Terrick House Terrick Aylesbury, HP22 5XP,

Previous Addresses

Terrick House Terrick Terrick House Terrick Aylesbury Bucks HP22 5XP England
From: 27 June 2017To: 8 September 2020
22 Gilbert Street London W1K 5HD
From: 22 January 2008To: 27 June 2017
Timeline

3 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Oct 10
Director Joined
Oct 19
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GUBBAY, Richard

Active
The Garden House, HarrowHA2 0JZ
Born February 1958
Director
Appointed 22 Jan 2008

LINDSAY-FYNN, Miranda Nanette

Active
Lombard St, City Of LondonEC3V 9DF
Born July 1978
Director
Appointed 15 Mar 2019

MILES, John Radway

Resigned
Flat 1 The Mount, LondonW8 7EJ
Secretary
Appointed 22 Jan 2008
Resigned 09 Aug 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Jan 2008
Resigned 22 Jan 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 22 Jan 2008
Resigned 22 Jan 2008
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Resolution
26 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 October 2009
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
6 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 June 2009
363aAnnual Return
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Incorporation Company
22 January 2008
NEWINCIncorporation