Background WavePink WaveYellow Wave

BEDFORD COURT RESIDENTS MANAGEMENT COMPANY LIMITED (08414494)

BEDFORD COURT RESIDENTS MANAGEMENT COMPANY LIMITED (08414494) is an active UK company. incorporated on 21 February 2013. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. BEDFORD COURT RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include LIVINGSTON, Deborah Ruth, Lady, MERRETT, Andrew, TAYLOR, Michael.

Company Number
08414494
Status
active
Type
ltd
Incorporated
21 February 2013
Age
13 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LIVINGSTON, Deborah Ruth, Lady, MERRETT, Andrew, TAYLOR, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD COURT RESIDENTS MANAGEMENT COMPANY LIMITED

BEDFORD COURT RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 February 2013 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEDFORD COURT RESIDENTS MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08414494

LTD Company

Age

13 Years

Incorporated 21 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

18 Upper Brook Street London W1K 7PU England
From: 21 August 2024To: 1 October 2025
59-60 Russell Square London WC1B 4HP England
From: 1 December 2021To: 21 August 2024
Flat 2 9 Bedford Court London WC2E 9LU England
From: 17 April 2014To: 1 December 2021
2 the Bedford Bedford Court London WC2E 9LU England
From: 26 March 2014To: 17 April 2014
47 Castle Street Reading Berkshire RG1 7SR
From: 21 February 2013To: 26 March 2014
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
Director Joined
May 15
Director Left
Oct 24
Director Joined
Nov 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 18 Jan 2026

LIVINGSTON, Deborah Ruth, Lady

Active
84 Fisherton Street, SalisburySP2 7QY
Born July 1964
Director
Appointed 14 Feb 2014

MERRETT, Andrew

Active
84 Fisherton Street, SalisburySP2 7QY
Born September 1972
Director
Appointed 14 May 2014

TAYLOR, Michael

Active
84 Fisherton Street, SalisburySP2 7QY
Born January 1990
Director
Appointed 28 Oct 2024

MILLER, Tony

Resigned
Cambridge Street, LondonSW1V 4PS
Secretary
Appointed 22 Aug 2024
Resigned 30 Sept 2025

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 30 Sept 2025
Resigned 18 Jan 2026

GAYNOR, David John

Resigned
Castle Street, ReadingRG1 7SR
Born May 1944
Director
Appointed 21 Feb 2013
Resigned 14 Feb 2014

TAYLOR, Ian

Resigned
Upper Brook Street, LondonW1K 7PU
Born June 1951
Director
Appointed 14 Feb 2014
Resigned 16 Oct 2024
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
1 October 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Resolution
6 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Incorporation Company
21 February 2013
NEWINCIncorporation