Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEDERN MANAGEMENT COMPANY LIMITED
Company Information for

BEDERN MANAGEMENT COMPANY LIMITED

CLIFFORD HOUSE, 19 CLIFFORD STREET, YORK, YO1 9RJ,
Company Registration Number
01695259
Private Limited Company
Active

Company Overview

About Bedern Management Company Ltd
BEDERN MANAGEMENT COMPANY LIMITED was founded on 1983-01-28 and has its registered office in York. The organisation's status is listed as "Active". Bedern Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BEDERN MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
CLIFFORD HOUSE
19 CLIFFORD STREET
YORK
YO1 9RJ
Other companies in YO1
 
Previous Names
BEDERN MANAGEMENT COMPANY LIMITED(THE)17/01/2023
Filing Information
Company Number 01695259
Company ID Number 01695259
Date formed 1983-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts SMALL
Last Datalog update: 2024-06-07 11:11:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEDERN MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ROBERT FRATER
Company Secretary 2018-02-01
GEOFFREY ALAN CARDER-GEDDES
Director 2013-04-26
RICHARD CHARLES COAKER
Director 2016-04-21
PAULINE COOPER
Director 2008-05-01
MICHAEL JOHN FORD
Director 2014-04-11
DAVID JOHN LAMPITT
Director 2006-04-28
VALERIE MARY SEVERN
Director 2018-05-04
DAVID SIMON THEWLIS
Director 2017-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA COOPER
Director 2007-04-27 2018-05-04
CLIFFORD MARTIN COOPER
Director 2004-04-23 2018-05-04
JANE MCGRAW
Director 2013-04-26 2018-05-04
DAVID ROY WILSON
Company Secretary 2002-07-01 2017-07-05
JAMES SEDDON FOX
Director 2013-04-26 2016-04-21
IAN DUNCAN FORSTER
Director 2010-04-22 2013-04-26
JEAN ELISABETH PHIPP
Director 2011-05-20 2012-09-01
DESMOND MICHAEL ANLUAN QUIRKE
Director 2009-05-15 2011-08-02
DAVID LEONARD HARRISON
Director 1996-03-22 2010-04-22
JOHN CHARLES CHILDS
Director 2007-04-27 2009-05-15
RICHARD CHARLES COAKER
Director 2006-04-28 2009-05-15
JAMES SEDDON FOX
Director 1997-03-14 2008-03-11
DAVID GWYN HOLMES
Director 2002-06-14 2007-04-27
JOHN MCELHERAN
Director 1992-04-30 2005-09-14
DESMOND MICHAEL ANLUAN QUIRKE
Company Secretary 2000-07-17 2002-07-01
COLIN STUART COATES
Director 2000-03-17 2002-06-14
MARGARET ROSE HARKER
Director 1996-03-22 2002-06-14
IVOR KENDALL HORLINGTON
Director 1999-03-12 2001-06-15
JOHN MCELHERAN
Company Secretary 1992-04-30 2000-07-17
DONALD ALBERT HENRY COX
Director 1996-03-22 1999-08-10
ERNEST HUNTLEY
Director 1996-03-22 1999-03-12
ERIC BRIAN HARRISON
Director 1992-04-30 1998-06-01
IAN DUNCAN FORSTER
Director 1992-04-30 1997-03-14
JOHN CHARLES CHILDS
Director 1992-04-30 1996-03-22
DONALD ALBERT HENRY COX
Director 1992-04-30 1996-03-22
ERIC HALL
Director 1992-04-30 1996-03-22
MARJORIE AMBLER
Director 1992-04-30 1995-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE COOPER CPEXIT LIMITED Director 2004-03-23 CURRENT 2004-03-23 Dissolved 2017-03-07
DAVID JOHN LAMPITT RIDING LIGHTS Director 2017-02-07 CURRENT 1998-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-05-07Appointment of Mrs Ellen Murphy as company secretary on 2024-05-07
2024-05-07CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2024-01-30DIRECTOR APPOINTED MR ANDREW MAPLE
2023-05-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-17Company name changed bedern management company LIMITED(the)\certificate issued on 17/01/23
2023-01-17CERTNMCompany name changed bedern management company LIMITED(the)\certificate issued on 17/01/23
2022-10-31AP01DIRECTOR APPOINTED MRS ELLEN MURPHY
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN MURPHY
2022-05-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2021-05-12CH01Director's details changed for Miss Valerie Mary Severn on 2021-04-30
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-08-25TM02Termination of appointment of Graham Robert Frater on 2020-05-22
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-07-17AP01DIRECTOR APPOINTED DR DEBORAH ANNE TREBILCO
2019-07-17CH01Director's details changed for Mr Geoffrey Alan Carder-Geddes on 2019-07-17
2019-07-17CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM ROBERT FRATER on 2019-07-17
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FORD
2019-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 8 Blake Street York YO1 8XJ England
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LAMPITT / 04/05/2018
2018-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE COOPER / 04/05/2018
2018-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM ROBERT FRATER on 2018-05-04
2018-05-09AP01DIRECTOR APPOINTED MISS VALERIE MARY SEVERN
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JANE MCGRAW
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD COOPER
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA COOPER
2018-02-01AP03Appointment of Mr Graham Robert Frater as company secretary on 2018-02-01
2018-01-24TM02Termination of appointment of David Roy Wilson on 2017-07-05
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 47
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-13AP01DIRECTOR APPOINTED MR DAVID SIMON THEWLIS
2017-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE MARY QUIRKE
2017-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Cumberland House Cumberland Street York YO1 9SR
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 47
2016-05-16AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-28AP01DIRECTOR APPOINTED MR RICHARD CHARLES COAKER
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SEDDON FOX
2016-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 47
2015-05-20AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-20AD04Register(s) moved to registered office address Cumberland House Cumberland Street York YO1 9SR
2015-05-20CH01Director's details changed for Mrs Jane Mcgraw on 2015-04-01
2015-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-05-04LATEST SOC04/05/14 STATEMENT OF CAPITAL;GBP 47
2014-05-04AR0130/04/14 FULL LIST
2014-05-04AP01DIRECTOR APPOINTED DR MICHAEL JOHN FORD
2014-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-05-30AR0130/04/13 FULL LIST
2013-05-29AP01DIRECTOR APPOINTED MR JAMES SEDDON FOX
2013-05-29AP01DIRECTOR APPOINTED MR GEOFFREY ALAN CARDER-GEDDES
2013-05-29AP01DIRECTOR APPOINTED MRS JANE MCGRAW
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THEWLIS
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN FORSTER
2013-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PHIPP
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRANMER
2012-09-07AP01DIRECTOR APPOINTED MRS MARJORIE MARY QUIRKE
2012-05-17AR0130/04/12 FULL LIST
2012-03-21AP01DIRECTOR APPOINTED MRS JEAN ELISABETH PHIPP
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND QUIRKE
2012-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-05-27AR0130/04/11 FULL LIST
2011-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-06-25MISCAUDITORS RESIGNATION SECTION 519
2010-06-04AR0130/04/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LT COLONEL DESMOND MICHAEL ANLUAN QUIRKE / 30/04/2010
2010-06-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-05-30AD02SAIL ADDRESS CREATED
2010-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY WILSON / 30/04/2010
2010-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MABEL TRANMER / 30/04/2010
2010-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON THEWLIS / 30/04/2010
2010-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LAMPITT / 30/04/2010
2010-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD HARRISON / 30/03/2010
2010-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA COOPER / 30/04/2010
2010-05-28AP01DIRECTOR APPOINTED MR IAN DUNCAN FORSTER
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-01288aDIRECTOR APPOINTED LT COLONEL DESMOND MICHAEL ANLUAN QUIRKE
2009-07-07288aDIRECTOR APPOINTED MRS CHRISTINE MABEL TRANMER
2009-05-30363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-30288bAPPOINTMENT TERMINATED DIRECTOR RICHARD COAKER
2009-05-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN CHILDS
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-02363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-15288aDIRECTOR APPOINTED PAULINE COOPER
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR JAMES FOX
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-07363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-06-07288bDIRECTOR RESIGNED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288bDIRECTOR RESIGNED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-05-23363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288bDIRECTOR RESIGNED
2006-03-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-03288bDIRECTOR RESIGNED
2006-01-20287REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 1 PECKITT STREET YORK YO1 9SF
2005-05-19363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-04-07AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BEDERN MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEDERN MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEDERN MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEDERN MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BEDERN MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEDERN MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BEDERN MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDERN MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BEDERN MANAGEMENT COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BEDERN MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEDERN MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEDERN MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.