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

BEDROK DEVELOPMENTS LIMITED

1053 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 3JP,
Company Registration Number
04413003
Private Limited Company
Active

Company Overview

About Bedrok Developments Ltd
BEDROK DEVELOPMENTS LIMITED was founded on 2002-04-10 and has its registered office in Leigh-on-sea. The organisation's status is listed as "Active". Bedrok Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEDROK DEVELOPMENTS LIMITED
 
Legal Registered Office
1053 LONDON ROAD
LEIGH-ON-SEA
ESSEX
SS9 3JP
Other companies in SE18
 
Filing Information
Company Number 04413003
Company ID Number 04413003
Date formed 2002-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 01:36:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEDROK DEVELOPMENTS 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 BEDROK DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MUSHARIF ALI
Company Secretary 2004-09-12
MUBASHER ALI
Director 2004-09-12
MUSHARIF ALI
Director 2004-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA MARIE DUTTON
Company Secretary 2002-04-19 2004-09-12
ANNA MARIE DUTTON
Director 2002-04-19 2004-09-12
PHILIP JOHN LENEHAN
Director 2002-04-19 2004-09-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-04-10 2002-04-19
WATERLOW NOMINEES LIMITED
Nominated Director 2002-04-10 2002-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUSHARIF ALI ONETEN ASSOCIATES LIMITED Director 2010-12-08 CURRENT 2010-10-20 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
2024-02-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-08-30REGISTRATION OF A CHARGE / CHARGE CODE 044130030005
2022-08-30REGISTRATION OF A CHARGE / CHARGE CODE 044130030006
2022-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044130030006
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 044130030004
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM Thames House, 2nd Floor 3 Wellington Street London SE18 6NY
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM Thames House, 2nd Floor 3 Wellington Street London SE18 6NY
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-01-11CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044130030003
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-06-30AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 30250
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 30250
2016-01-19AR0101/01/16 ANNUAL RETURN FULL LIST
2015-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 30250
2015-01-02AR0101/01/15 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/14 FROM Swatton Barn Badbury Swindon Wiltshire SN4 0EU
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 30250
2014-01-27AR0101/01/14 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0101/01/13 ANNUAL RETURN FULL LIST
2013-02-26CH01Director's details changed for Mubasher Ali on 2012-12-31
2012-07-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0101/01/12 ANNUAL RETURN FULL LIST
2011-06-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21AR0101/01/11 ANNUAL RETURN FULL LIST
2010-07-01AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-19AR0101/01/10 ANNUAL RETURN FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MUBASHER ALI / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MUSHARIF ALI / 01/10/2009
2009-09-29AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-27AA30/09/07 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-02-26363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-15363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2006-01-22363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-09363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-11-17123NC INC ALREADY ADJUSTED 25/10/04
2004-11-17RES04£ NC 1000/50000
2004-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-1788(2)RAD 03/11/04--------- £ SI 30000@1=30000 £ IC 250/30250
2004-11-17RES04£ NC 1000/50000 25/10/
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-10-2188(2)RAD 12/09/04--------- £ SI 248@1=248 £ IC 2/250
2004-10-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-14363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-09-18CERTNMCOMPANY NAME CHANGED WILTSHIRE PROPERTY DEVELOPMENT L IMITED CERTIFICATE ISSUED ON 18/09/03
2003-05-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-01363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-04-2488(2)RAD 10/04/02--------- £ SI 1@1=1 £ IC 1/2
2003-04-08288cDIRECTOR'S PARTICULARS CHANGED
2003-04-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-26225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03
2002-09-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-18288aNEW DIRECTOR APPOINTED
2002-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-05288bSECRETARY RESIGNED
2002-06-05288bDIRECTOR RESIGNED
2002-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-27CERTNMCOMPANY NAME CHANGED SPEED 9131 LIMITED CERTIFICATE ISSUED ON 27/05/02
2002-04-25287REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2002-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BEDROK DEVELOPMENTS 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 BEDROK DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 755,128
Creditors Due After One Year 2011-09-30 £ 787,362
Creditors Due Within One Year 2012-09-30 £ 6,575
Creditors Due Within One Year 2011-09-30 £ 2,450

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BEDROK DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 30,250
Called Up Share Capital 2011-09-30 £ 30,250
Cash Bank In Hand 2012-09-30 £ 13,917
Cash Bank In Hand 2011-09-30 £ 7,237
Current Assets 2012-09-30 £ 13,917
Current Assets 2011-09-30 £ 14,987
Debtors 2011-09-30 £ 7,750
Shareholder Funds 2012-09-30 £ 226,708
Shareholder Funds 2011-09-30 £ 199,669
Tangible Fixed Assets 2012-09-30 £ 974,494
Tangible Fixed Assets 2011-09-30 £ 974,494

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEDROK DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEDROK DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BEDROK DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDROK DEVELOPMENTS 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 BEDROK DEVELOPMENTS 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 BEDROK DEVELOPMENTS 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 BEDROK DEVELOPMENTS 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 BEDROK DEVELOPMENTS 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.