Background WavePink WaveYellow Wave

44 BEDFORD ROW LIMITED (14260481)

44 BEDFORD ROW LIMITED (14260481) is an active UK company. incorporated on 27 July 2022. 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. 44 BEDFORD ROW LIMITED has been registered for 3 years. Current directors include ASHCROFT, Molly Elizabeth Hope, BECK, Jenny, PANTELLI, Rebecca Ellen.

Company Number
14260481
Status
active
Type
ltd
Incorporated
27 July 2022
Age
3 years
Address
44 Bedford Row, London, WC1R 4LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASHCROFT, Molly Elizabeth Hope, BECK, Jenny, PANTELLI, Rebecca Ellen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

44 BEDFORD ROW LIMITED

44 BEDFORD ROW LIMITED is an active company incorporated on 27 July 2022 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. 44 BEDFORD ROW LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14260481

LTD Company

Age

3 Years

Incorporated 27 July 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

44 Bedford Row London, WC1R 4LL,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom
From: 27 July 2022To: 3 January 2025
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Owner Exit
Oct 24
Director Left
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Cleared
May 25
Funding Round
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ASHCROFT, Molly Elizabeth Hope

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born April 1993
Director
Appointed 31 Oct 2025

BECK, Jenny

Active
Bedford Row, LondonWC1R 4LL
Born May 1966
Director
Appointed 01 Sept 2022

PANTELLI, Rebecca Ellen

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born April 1995
Director
Appointed 31 Oct 2025

FITZGERALD, Susan

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born December 1961
Director
Appointed 27 Jul 2022
Resigned 29 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Ms Susan Fitzgerald

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2022
Ceased 18 Oct 2024

Ms Jennifer Susan Beck

Active
Bedford Row, LondonWC1R 4LL
Born May 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Jul 2022
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Incorporation Company
27 July 2022
NEWINCIncorporation