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

BEDFORD HOUSE PROPERTY LIMITED

5-7 HILLGATE STREET, LONDON, W8 7SP,
Company Registration Number
02228264
Private Limited Company
Active

Company Overview

About Bedford House Property Ltd
BEDFORD HOUSE PROPERTY LIMITED was founded on 1988-03-08 and has its registered office in London. The organisation's status is listed as "Active". Bedford House Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEDFORD HOUSE PROPERTY LIMITED
 
Legal Registered Office
5-7 HILLGATE STREET
LONDON
W8 7SP
Other companies in SW7
 
Filing Information
Company Number 02228264
Company ID Number 02228264
Date formed 1988-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 21:40:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEDFORD HOUSE PROPERTY LIMITED
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 BEDFORD HOUSE PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
HILLGATE MANAGEMENT LTD
Company Secretary 2017-03-21
MARY PATRICIA ANGEL
Director 1993-06-22
PETER JOHN DREW
Director 2005-04-19
AMANDA LYNDEL FLINT
Director 2013-12-12
ANDREA GUDRUN MAC-FALL
Director 1992-01-03
JUSTINE DAWN STEPHENSON
Director 2000-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MILNE GEITNER
Director 2002-03-20 2017-06-07
CHELSEA PROPERTY MANAGEMENT LTD
Company Secretary 1995-03-28 2017-03-21
ANN ROBINA ELLIS
Director 1991-08-08 2011-03-16
TERESA CLARE NEWMAN
Director 1997-12-04 2000-06-06
FREDERICK ALAN NICHOLAS
Director 1992-10-02 1998-07-20
JEAN ELIZABETH SCROGGIE
Company Secretary 1993-06-22 1995-01-16
ANDREW DAVID LINDSAY
Company Secretary 1993-02-01 1993-06-22
ANDREW DAVID LINDSAY
Director 1992-10-02 1993-06-21
JOHN HENRY MICHAEL ROLT
Company Secretary 1991-08-08 1992-10-03
JOHN HENRY MICHAEL ROLT
Director 1991-08-08 1992-10-03
BEATA HELENA ROMANOWSKI
Director 1992-01-03 1992-10-03
MARTIN DENNIS
Director 1991-08-08 1992-01-03
ANDREW GUY ENEVER
Director 1991-08-08 1992-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILLGATE MANAGEMENT LTD MORETON MANSIONS MANAGEMENT LIMITED Company Secretary 2017-09-29 CURRENT 1991-08-28 Active
HILLGATE MANAGEMENT LTD 38 REDCLIFFE SQUARE (SW10) LIMITED Company Secretary 2017-07-13 CURRENT 1998-07-13 Active
HILLGATE MANAGEMENT LTD 27 ROLAND GARDENS MANAGEMENT LIMITED Company Secretary 2017-05-25 CURRENT 2000-01-10 Active
HILLGATE MANAGEMENT LTD STELLGATE FLAT MANAGEMENT LIMITED Company Secretary 2017-05-22 CURRENT 1994-04-26 Active
HILLGATE MANAGEMENT LTD 4 EGERTON PLACE LIMITED Company Secretary 2017-05-22 CURRENT 2004-03-18 Active
HILLGATE MANAGEMENT LTD STAVORDALE LODGE LIMITED Company Secretary 2017-04-26 CURRENT 1980-06-18 Active
HILLGATE MANAGEMENT LTD TWENTY ONE LEXHAM GARDENS MANAGEMENT LIMITED Company Secretary 2017-03-29 CURRENT 1972-10-27 Active
HILLGATE MANAGEMENT LTD ENNISMORE HOUSE (MANAGEMENT) LIMITED Company Secretary 2017-03-21 CURRENT 1958-03-04 Active
HILLGATE MANAGEMENT LTD 55/56, CORNWALL GARDENS TENANTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-21 CURRENT 1972-03-02 Active
HILLGATE MANAGEMENT LTD 42 ENNISMORE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-21 CURRENT 1962-02-02 Active
HILLGATE MANAGEMENT LTD 68/70 COURTFIELD GARDENS (MANAGEMENT) LIMITED Company Secretary 2017-03-21 CURRENT 1987-11-27 Active
HILLGATE MANAGEMENT LTD 2 ENNISMORE GARDENS LIMITED Company Secretary 2017-03-21 CURRENT 1989-03-23 Active
HILLGATE MANAGEMENT LTD 41 ELVASTON PLACE LIMITED Company Secretary 2017-03-21 CURRENT 1998-04-07 Active
HILLGATE MANAGEMENT LTD 37 COURTFIELD ROAD LIMITED Company Secretary 2017-03-21 CURRENT 2011-11-07 Active
HILLGATE MANAGEMENT LTD 36 CORNWALL GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-03-20 CURRENT 1991-03-25 Active
HILLGATE MANAGEMENT LTD COURTFIELD GARDENS (NO 38) RESIDENTS COMPANY LIMITED Company Secretary 2017-03-20 CURRENT 1997-02-03 Active
ANDREA GUDRUN MAC-FALL RED EYE INTERNATIONAL LIMITED Director 2013-07-03 CURRENT 2000-07-17 Active
ANDREA GUDRUN MAC-FALL MAC-FALL PROPERTIES LIMITED Director 2003-09-26 CURRENT 2003-09-26 Active
ANDREA GUDRUN MAC-FALL RED STUDIO LIMITED Director 1997-07-24 CURRENT 1997-07-24 Active - Proposal to Strike off

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
2023-08-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2021-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY PATRICIA ANGEL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2017-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILNE GEITNER
2017-03-21AP04Appointment of Hillgate Management Ltd as company secretary on 2017-03-21
2017-03-21TM02Termination of appointment of Chelsea Property Management Ltd on 2017-03-21
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 13
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/16 FROM Chelsea Property Management 30 Thurloe Street London SW7 2LT
2015-11-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 13
2015-08-14AR0108/08/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 13
2014-08-11AR0108/08/14 ANNUAL RETURN FULL LIST
2013-12-12AP01DIRECTOR APPOINTED MS AMANDA LYNDEL FLINT
2013-10-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-09AR0108/08/13 ANNUAL RETURN FULL LIST
2012-10-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-08AR0108/08/12 ANNUAL RETURN FULL LIST
2011-08-17AR0108/08/11 ANNUAL RETURN FULL LIST
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANN ELLIS
2011-07-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-10AR0108/08/10 ANNUAL RETURN FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE DAWN STEPHENSON / 08/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA GUDRUN MAC-FALL / 08/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ROBINA ELLIS / 08/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DREW / 08/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA ANGEL / 08/08/2010
2010-08-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHELSEA PROPERTY MANAGEMENT LTD / 08/08/2010
2009-08-10363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-06-06AA31/03/09 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-06-23AA31/03/08 TOTAL EXEMPTION SMALL
2007-08-16363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-19363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-15363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-10-31288aNEW DIRECTOR APPOINTED
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-20363sRETURN MADE UP TO 08/08/04; CHANGE OF MEMBERS
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-08363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-14363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-04-24288aNEW DIRECTOR APPOINTED
2002-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-10363(288)DIRECTOR RESIGNED
2001-08-10363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2000-10-03288aNEW DIRECTOR APPOINTED
2000-09-06363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-06-14AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-08-13363sRETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS
1999-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-30363(288)DIRECTOR RESIGNED
1998-07-30363sRETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-26288aNEW DIRECTOR APPOINTED
1997-09-03363sRETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS
1997-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-19363sRETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-04363sRETURN MADE UP TO 08/08/95; CHANGE OF MEMBERS
1995-04-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-07363sRETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS
1993-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-13363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-10-13363sRETURN MADE UP TO 08/08/93; CHANGE OF MEMBERS
1993-08-24287REGISTERED OFFICE CHANGED ON 24/08/93 FROM: 155 CHISWICK HIGH ROAD LONDON W4 2DT
1993-06-24288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-24288NEW SECRETARY APPOINTED
1993-05-05288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BEDFORD HOUSE PROPERTY 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 BEDFORD HOUSE PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEDFORD HOUSE PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BEDFORD HOUSE PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of BEDFORD HOUSE PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEDFORD HOUSE PROPERTY LIMITED
Trademarks
We have not found any records of BEDFORD HOUSE PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDFORD HOUSE PROPERTY 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 (98000 - Residents property management) as BEDFORD HOUSE PROPERTY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BEDFORD HOUSE PROPERTY 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 BEDFORD HOUSE PROPERTY 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 BEDFORD HOUSE PROPERTY 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.