Background WavePink WaveYellow Wave

BEDROX ESTATES LIMITED (13202512)

BEDROX ESTATES LIMITED (13202512) is an active UK company. incorporated on 15 February 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEDROX ESTATES LIMITED has been registered for 5 years. Current directors include GODDARD, Christopher Jeremy Bruce, HENRY, Lisette Abigail Petrina, KERR, Malcolm James and 2 others.

Company Number
13202512
Status
active
Type
ltd
Incorporated
15 February 2021
Age
5 years
Address
Wsm, Connect House 133-137 Alexandra Road, London, SW19 7JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GODDARD, Christopher Jeremy Bruce, HENRY, Lisette Abigail Petrina, KERR, Malcolm James, MORGAN, Hugh William, PERRY, Annelise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDROX ESTATES LIMITED

BEDROX ESTATES LIMITED is an active company incorporated on 15 February 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEDROX ESTATES LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13202512

LTD Company

Age

5 Years

Incorporated 15 February 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Wsm, Connect House 133-137 Alexandra Road Wimbledon London, SW19 7JY,

Timeline

9 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

GODDARD, Christopher Jeremy Bruce

Active
133-137 Alexandra Road, LondonSW19 7JY
Born April 1964
Director
Appointed 15 Feb 2021

HENRY, Lisette Abigail Petrina

Active
133-137 Alexandra Road, LondonSW19 7JY
Born July 1972
Director
Appointed 15 Feb 2021

KERR, Malcolm James

Active
133-137 Alexandra Road, LondonSW19 7JY
Born October 1959
Director
Appointed 15 Feb 2021

MORGAN, Hugh William

Active
133-137 Alexandra Road, LondonSW19 7JY
Born September 1969
Director
Appointed 15 Feb 2021

PERRY, Annelise

Active
133-137 Alexandra Road, LondonSW19 7JY
Born September 1969
Director
Appointed 15 Feb 2021

Persons with significant control

1

Mr Malcolm James Kerr

Active
133-137 Alexandra Road, LondonSW19 7JY
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Resolution
15 November 2021
RESOLUTIONSResolutions
Memorandum Articles
15 November 2021
MAMA
Incorporation Company
15 February 2021
NEWINCIncorporation