Background WavePink WaveYellow Wave

STEPHENSON COURT (BEDFORD) MANAGEMENT COMPANY LIMITED (08727540)

STEPHENSON COURT (BEDFORD) MANAGEMENT COMPANY LIMITED (08727540) is an active UK company. incorporated on 10 October 2013. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STEPHENSON COURT (BEDFORD) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BENSON, Jason Paul, GOLOVENKIN, Dmitry, GOSAL, Harjinder Singh.

Company Number
08727540
Status
active
Type
ltd
Incorporated
10 October 2013
Age
12 years
Address
48a Bunyan Road, Bedford, MK42 8HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENSON, Jason Paul, GOLOVENKIN, Dmitry, GOSAL, Harjinder Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHENSON COURT (BEDFORD) MANAGEMENT COMPANY LIMITED

STEPHENSON COURT (BEDFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 October 2013 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STEPHENSON COURT (BEDFORD) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08727540

LTD Company

Age

12 Years

Incorporated 10 October 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

48a Bunyan Road Kempston Bedford, MK42 8HL,

Previous Addresses

Graylaw House 21 Goldington Road Bedford MK40 3JY England
From: 22 October 2020To: 30 June 2025
1 Lurke Street Bedford Bedfordshire MK40 3TN
From: 10 October 2013To: 22 October 2020
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
May 25
Owner Exit
May 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HAINES, Kyle Matthew

Active
Bunyan Road, BedfordMK42 8HL
Secretary
Appointed 30 Jun 2025

BENSON, Jason Paul

Active
Stephenson Court, BedfordMK44 3WJ
Born August 1967
Director
Appointed 04 Mar 2025

GOLOVENKIN, Dmitry

Active
Stephenson Court, BedfordMK44 3WJ
Born November 1986
Director
Appointed 21 Feb 2025

GOSAL, Harjinder Singh

Active
Stephenson Court, BedfordMK44 3WJ
Born August 1977
Director
Appointed 25 Feb 2025

GREEN, Jeremy Charles

Resigned
21 Goldington Road, BedfordMK40 3JY
Born August 1960
Director
Appointed 10 Oct 2013
Resigned 19 Apr 2025

HEALEY, Julian

Resigned
Lurke Street, BedfordMK40 3TN
Born December 1955
Director
Appointed 10 Oct 2013
Resigned 13 Oct 2015

Persons with significant control

3

2 Active
1 Ceased
54a Green End Road, BedfordMK43 8RJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2025

Mr Steven Box & Mr Jason Benson As Trustees Of The Bb Pension Fund

Active
Priory Business Park, BedfordMK44 3WJ

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 03 Apr 2025

Mr Jeremy Charles Green

Ceased
21 Goldington Road, BedfordMK40 3JY
Born August 1960

Nature of Control

Significant influence or control
Notified 10 Oct 2016
Ceased 03 Apr 2025
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 June 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 May 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Termination Director Company
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Incorporation Company
10 October 2013
NEWINCIncorporation