Background WavePink WaveYellow Wave

79 BEDFORD GARDENS LIMITED (08450516)

79 BEDFORD GARDENS LIMITED (08450516) is an active UK company. incorporated on 19 March 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 79 BEDFORD GARDENS LIMITED has been registered for 13 years. Current directors include MANNERS, Gabrielle Elizabeth Frances, Lady, MEINERTZ, Micha Marc, MERCER, Portia Andrea and 1 others.

Company Number
08450516
Status
active
Type
ltd
Incorporated
19 March 2013
Age
13 years
Address
Unit 12, 18 All Saints Road, London, W11 1HH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MANNERS, Gabrielle Elizabeth Frances, Lady, MEINERTZ, Micha Marc, MERCER, Portia Andrea, WALKER, Warren Robins
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

79 BEDFORD GARDENS LIMITED

79 BEDFORD GARDENS LIMITED is an active company incorporated on 19 March 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 79 BEDFORD GARDENS LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08450516

LTD Company

Age

13 Years

Incorporated 19 March 2013

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Unit 12, 18 All Saints Road London, W11 1HH,

Previous Addresses

Second Floor, 77 Kingsway London WC2B 6SR
From: 16 June 2014To: 2 April 2019
79 Bedford Gardens London W8 7EG
From: 19 March 2013To: 16 June 2014
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
May 17
Director Joined
Nov 17
New Owner
Apr 18
Director Left
Mar 19
Director Joined
Jan 21
Director Left
Mar 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

KLEIN, Martin

Active
All Saints Road, LondonW11 1HH
Secretary
Appointed 26 Mar 2019

MANNERS, Gabrielle Elizabeth Frances, Lady

Active
All Saints Road, LondonW11 1HH
Born May 1975
Director
Appointed 27 Sept 2017

MEINERTZ, Micha Marc

Active
All Saints Road, LondonW11 1HH
Born November 1978
Director
Appointed 19 Mar 2013

MERCER, Portia Andrea

Active
All Saints Road, LondonW11 1HH
Born October 1977
Director
Appointed 25 May 2017

WALKER, Warren Robins

Active
Clifford Street, LondonW1S 2BZ
Born May 1959
Director
Appointed 19 Mar 2013

MEINERTZ, Micha Marc

Resigned
Bedford Gardens, LondonW8 7EG
Secretary
Appointed 19 Mar 2013
Resigned 09 Oct 2013

CALINI, Anna

Resigned
All Saints Road, LondonW11 1HH
Born September 1975
Director
Appointed 11 Dec 2020
Resigned 17 Mar 2025

MERCER, Andrew Philip

Resigned
Kingsway, LondonWC2B 6SR
Born August 1937
Director
Appointed 19 Mar 2013
Resigned 04 Oct 2018

Persons with significant control

1

Ms Portia Andrea Mercer

Active
Kingsway, LondonWC2B 6SR
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 April 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2014
AR01AR01
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Incorporation Company
19 March 2013
NEWINCIncorporation