Background WavePink WaveYellow Wave

BEDES PROPERTIES LIMITED (08745911)

BEDES PROPERTIES LIMITED (08745911) is an active UK company. incorporated on 24 October 2013. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEDES PROPERTIES LIMITED has been registered for 12 years. Current directors include EMANUEL, Yonah, STERN, Alain Ilan.

Company Number
08745911
Status
active
Type
ltd
Incorporated
24 October 2013
Age
12 years
Address
Steward House, Salford, M7 2YN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EMANUEL, Yonah, STERN, Alain Ilan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDES PROPERTIES LIMITED

BEDES PROPERTIES LIMITED is an active company incorporated on 24 October 2013 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEDES PROPERTIES LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08745911

LTD Company

Age

12 Years

Incorporated 24 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Steward House 309 Bury New Road Salford, M7 2YN,

Previous Addresses

Heaton House 148 Bury Old Road Salford M7 4SE United Kingdom
From: 24 October 2013To: 30 April 2014
Timeline

7 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

STERN, Alain Ilan

Active
148 Bury Old Road, SalfordM7 4SE
Secretary
Appointed 24 Oct 2013

EMANUEL, Yonah

Active
148 Bury Old Road, SalfordM7 4SE
Born August 1979
Director
Appointed 24 Oct 2013

STERN, Alain Ilan

Active
148 Bury Old Road, SalfordM7 4SE
Born May 1981
Director
Appointed 24 Oct 2013

Persons with significant control

2

Mr Ilan Stern

Active
309 Bury New Road, SalfordM7 2YN
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2016

Mr Yona Emmanuel

Active
309 Bury New Road, SalfordM7 2YN
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Incorporation Company
24 October 2013
NEWINCIncorporation