Company Information for BEDE PARK MAINTENANCE LTD
2 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ,
|
Company Registration Number
08302514
Private Limited Company
Active |
Company Name | ||
---|---|---|
BEDE PARK MAINTENANCE LTD | ||
Legal Registered Office | ||
2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ Other companies in LE2 | ||
Previous Names | ||
|
Company Number | 08302514 | |
---|---|---|
Company ID Number | 08302514 | |
Date formed | 2012-11-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 13:58:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHIAM ASHWIN DATTANI |
||
NIKESH POPAT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHADED LEAF ESTATES LTD | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active - Proposal to Strike off | |
ZONE EXPRESS CAR PARK LTD | Director | 2013-12-02 | CURRENT | 2013-12-02 | Dissolved 2017-05-16 | |
FENNEL & FERN PROJECT MANAGEMENT LTD | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
DE MONTFORT DEVELOPMENTS LTD | Director | 2012-11-15 | CURRENT | 2012-11-15 | Active | |
LETTINGS 4 STUDENTS LTD | Director | 2011-10-26 | CURRENT | 2010-06-29 | Active | |
PRE (LEICESTER) LIMITED | Director | 2017-02-06 | CURRENT | 2014-03-18 | Active | |
EDGWAREBURY LANE LIMITED | Director | 2017-02-06 | CURRENT | 2017-02-06 | Active | |
NIP PROPERTY ADVISORS LIMITED | Director | 2016-12-20 | CURRENT | 2016-12-20 | Active | |
SHADED LEAF ESTATES LTD | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active - Proposal to Strike off | |
DE MONTFORT DEVELOPMENTS LTD | Director | 2012-11-15 | CURRENT | 2012-11-15 | Active | |
NEW WALK MANAGEMENT LEICESTER LIMITED | Director | 2012-06-12 | CURRENT | 2012-06-12 | Active - Proposal to Strike off | |
NEW WALK LEICESTER LIMITED | Director | 2012-06-11 | CURRENT | 2012-06-11 | Active - Proposal to Strike off | |
ZONE MANAGEMENT LEICESTER LIMITED | Director | 2012-05-28 | CURRENT | 2012-05-28 | Active | |
ZONE LEICESTER LIMITED | Director | 2011-11-04 | CURRENT | 2011-11-04 | Active - Proposal to Strike off | |
LETTINGS 4 STUDENTS MIDLANDS LIMITED | Director | 2011-09-28 | CURRENT | 2011-09-28 | Active - Proposal to Strike off | |
LETTINGS 4 STUDENTS LTD | Director | 2010-06-29 | CURRENT | 2010-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 27/02/24 FROM 47 Western Boulevard Leicester LE2 7HN | ||
CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES | ||
Change of details for Mr Nikesh Popat as a person with significant control on 2024-02-07 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
APPOINTMENT TERMINATED, DIRECTOR SHIAM ASHWIN DATTANI | ||
CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2020-08-26 GBP 68 | |
SH03 | Purchase of own shares | |
RES11 | Resolutions passed:
| |
PSC07 | CESSATION OF SNEHAL MAPUSKAR AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKESH POPAT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SNEHAL MAPUSKAR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS SNEHAL MAPUSKAR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 09/01/2014 | |
CERTNM | Company name changed western student lettings LTD\certificate issued on 10/01/14 | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/14 FROM 47 47 Western Boulevard Leicester LE2 7HN | |
AP01 | DIRECTOR APPOINTED MR NIKESH POPAT | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/13 FROM 2Nd Floor the Crescent 27 King Street Leicester Leicestershire LE1 6RX United Kingdom | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
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 BEDE PARK MAINTENANCE LTD
Cash Bank In Hand | 2012-11-21 | £ 100 |
---|---|---|
Shareholder Funds | 2012-11-21 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BEDE PARK MAINTENANCE LTD are:
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. |