Background WavePink WaveYellow Wave

DNG BEDFORD PROPERTIES (3) LTD (10634160)

DNG BEDFORD PROPERTIES (3) LTD (10634160) is an active UK company. incorporated on 22 February 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DNG BEDFORD PROPERTIES (3) LTD has been registered for 9 years. Current directors include EAGLESTONE, Lawrence.

Company Number
10634160
Status
active
Type
ltd
Incorporated
22 February 2017
Age
9 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EAGLESTONE, Lawrence
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNG BEDFORD PROPERTIES (3) LTD

DNG BEDFORD PROPERTIES (3) LTD is an active company incorporated on 22 February 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DNG BEDFORD PROPERTIES (3) LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10634160

LTD Company

Age

9 Years

Incorporated 22 February 2017

Size

N/A

Accounts

ARD: 30/1

Overdue

2 years overdue

Last Filed

Made up to 31 January 2021 (5 years ago)
Submitted on 31 January 2023 (3 years ago)
Period: 1 February 2020 - 31 January 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2023
Period: 1 February 2021 - 30 January 2022

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Feb 17
Loan Secured
Oct 17
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
May 22
Loan Cleared
May 22
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
New Owner
Jan 24
Director Joined
Jan 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

EAGLESTONE, Lawrence

Active
LondonN21 3NA
Born January 1964
Director
Appointed 06 Apr 2023

CHRISTOFIS, Anthony Simon

Resigned
LondonN21 3NA
Born June 1976
Director
Appointed 22 Feb 2017
Resigned 06 Apr 2023

DE LA GORCE, Guillaume Pierre Marie Edouard

Resigned
Mayfair, LondonW1J 7NW
Born July 1980
Director
Appointed 22 Feb 2017
Resigned 01 Dec 2020

SAVAGE, Shaun Terence

Resigned
Winchmore HillN21 3NA
Born August 1968
Director
Appointed 22 Feb 2017
Resigned 06 Apr 2023

SELLMAN, Nicholas James

Resigned
MayfairW1J 7NW
Born January 1981
Director
Appointed 22 Feb 2017
Resigned 01 Dec 2020

WILLIAMS, Matthew John

Resigned
LondonN21 3NA
Born September 1984
Director
Appointed 22 Feb 2017
Resigned 06 Apr 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Lawrence Eaglestone

Active
LondonN21 3NA
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2023
Winchmore HillN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Ceased 06 Apr 2023
LondonN21 3NA

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
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

44

Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
29 February 2024
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
24 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
3 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
11 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
31 January 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
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
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 February 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Incorporation Company
22 February 2017
NEWINCIncorporation