Background WavePink WaveYellow Wave

BEDFORD GREEN LIMITED (13500990)

BEDFORD GREEN LIMITED (13500990) is an active UK company. incorporated on 8 July 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BEDFORD GREEN LIMITED has been registered for 4 years. Current directors include LOW, Sam.

Company Number
13500990
Status
active
Type
ltd
Incorporated
8 July 2021
Age
4 years
Address
Unit 4 Fountayne Business Centre, London, N15 4AG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOW, Sam
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD GREEN LIMITED

BEDFORD GREEN LIMITED is an active company incorporated on 8 July 2021 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 and 1 other business activity. BEDFORD GREEN LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13500990

LTD Company

Age

4 Years

Incorporated 8 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Unit 4 Fountayne Business Centre Broad Lane London, N15 4AG,

Previous Addresses

First Floor Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 8 July 2021To: 2 March 2025
Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Apr 23
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Feb 26
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LOW, Abraham

Active
Overlea Road, LondonE5 9BG
Secretary
Appointed 03 Feb 2022

LOW, Sam

Active
Fountayne Business Centre, LondonN15 4AG
Born July 1992
Director
Appointed 08 Jul 2021

Persons with significant control

1

Mr Sam Low

Active
Portland Avenue, LondonN16 6HD
Born July 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Memorandum Articles
16 June 2025
MAMA
Resolution
16 June 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
2 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2022
AP03Appointment of Secretary
Incorporation Company
8 July 2021
NEWINCIncorporation