Background WavePink WaveYellow Wave

DNG BEDFORD PROPERTIES LTD (08994026)

DNG BEDFORD PROPERTIES LTD (08994026) is an active UK company. incorporated on 14 April 2014. with registered office in Peterborough. The company operates in the Construction sector, engaged in development of building projects. DNG BEDFORD PROPERTIES LTD has been registered for 11 years. Current directors include DE LA GORCE, Guillaume Pierre Marie Edouard.

Company Number
08994026
Status
active
Type
ltd
Incorporated
14 April 2014
Age
11 years
Address
Touthill Place, Peterborough, PE1 1FU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DE LA GORCE, Guillaume Pierre Marie Edouard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNG BEDFORD PROPERTIES LTD

DNG BEDFORD PROPERTIES LTD is an active company incorporated on 14 April 2014 with the registered office located in Peterborough. The company operates in the Construction sector, specifically engaged in development of building projects. DNG BEDFORD PROPERTIES LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

08994026

LTD Company

Age

11 Years

Incorporated 14 April 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Touthill Place Touthill Close Peterborough, PE1 1FU,

Previous Addresses

67-68 Jermyn Street London SW1Y 6NY England
From: 4 December 2020To: 23 December 2021
67-68 Jermyn Street London SW1Y 6NY England
From: 4 December 2020To: 4 December 2020
1 Kings Avenue London N21 3NA United Kingdom
From: 12 March 2019To: 4 December 2020
67/68 Jermyn Street London SW1Y 6NY England
From: 18 May 2018To: 12 March 2019
118 Piccadilly Mayfair London W1J 7NW England
From: 29 January 2016To: 18 May 2018
2 Bedford Place London WC1B 5AH
From: 10 May 2015To: 29 January 2016
3 Eardley Crescent London SW5 9JS United Kingdom
From: 14 April 2014To: 10 May 2015
Timeline

36 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Jun 15
Loan Secured
Aug 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Oct 16
Loan Secured
Feb 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
Jan 19
Loan Secured
Mar 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Funding Round
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DE LA GORCE, Guillaume Pierre Marie Edouard

Active
Touthill Close, PeterboroughPE1 1FU
Born July 1980
Director
Appointed 14 Apr 2014

CHRISTOFIS, Anthony Simon

Resigned
LondonN21 3NA
Born June 1976
Director
Appointed 29 Sept 2016
Resigned 01 Dec 2020

JOURQUIN-HENACKER, Damien René Cyrille

Resigned
Bedford Place, LondonWC1B 5AH
Born October 1979
Director
Appointed 14 Apr 2014
Resigned 16 Jun 2015

SAVAGE, Shaun Terence

Resigned
27d High Street, WareSG12 9BA
Born August 1968
Director
Appointed 29 Sept 2016
Resigned 01 Dec 2020

SELLMAN, Nicholas James

Resigned
LondonN21 3NA
Born January 1981
Director
Appointed 14 Apr 2014
Resigned 01 Dec 2020

WILLIAMS, Matthew John

Resigned
Kings Avenue, LondonN21 3NA
Born September 1984
Director
Appointed 29 Sept 2016
Resigned 01 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
Jermyn Street, LondonSW1Y 6NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2017
Blackpool, BlackpoolFY3 8LZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Oct 2016
Ceased 04 May 2017
Winchmore HillN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Oct 2016
Ceased 04 May 2017
Stratford -Upon - AvonCV37 0HZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Oct 2016
Ceased 04 May 2017
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Unaudited Abridged
31 January 2026
AAAnnual Accounts
Accounts Amended With Made Up Date
30 April 2025
AAMDAAMD
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 December 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
31 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Incorporation Company
14 April 2014
NEWINCIncorporation