BEDFORD PARK MANSIONS LIMITED - LONDON


Company Profile Company Filings

Overview

BEDFORD PARK MANSIONS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
BEDFORD PARK MANSIONS LIMITED was incorporated 41 years ago on 19/07/1982 and has the registered number: 01652168. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2025.

BEDFORD PARK MANSIONS LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
24 / 6 23/06/2023 24/03/2025

Registered Office

843 FINCHLEY ROAD
LONDON
NW11 8NA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RABINDER SINGH TAKHAR Feb 1965 British Director 1998-12-06 CURRENT
SANDRA DALE GRANT Mar 1943 British Director 2012-06-14 CURRENT
ADRIAN HEBERLET Jan 1938 British Director 2017-01-23 CURRENT
MR BRIAN RICHARD HIGGINS Nov 1938 British Director 2014-06-06 CURRENT
JOHN PETER HUNT Jun 1941 Canadian Director 2003-02-11 CURRENT
MR ALASTAIR MALCOLM KERR Jul 1956 British Director 2010-02-02 CURRENT
PAUL LAZELL Jan 1937 British Director 2005-02-16 CURRENT
MR JOHN WILLIAM LITTLE Jul 1937 British Director 2010-11-10 CURRENT
MS ANGELA MACREADY Sep 1947 British Director 2018-01-29 CURRENT
CAROLYN SHAPIRO Jun 1944 British Director 2015-11-17 CURRENT
MR COLIN ANDREW FIRTH Sep 1960 British Director 2023-04-13 CURRENT
MR ANDREW WALMSLEY Sep 1963 British Director 2015-05-29 CURRENT
SALLY WARD Nov 1967 British Director 2011-09-02 CURRENT
MR SIMON JOHN WEDGEWOOD Aug 1980 British Director 2011-10-17 CURRENT
MR GIUSEPPE SOLE May 1971 British Director 2022-09-30 CURRENT
MRS EDNA LYNETTE DUFF Jul 1949 British Director 2010-09-08 CURRENT
WILLIAM GRANT MARTIN Jan 1941 British Director 2011-07-22 UNTIL 2012-04-26 RESIGNED
TIMOTHY THOMAS LINDSAY Feb 1956 British Director 1995-08-11 UNTIL 1998-06-06 RESIGNED
ISABEL MARY LITTLE Apr 1940 British Director 1995-01-20 UNTIL 2010-11-10 RESIGNED
VIVIENNE NORMA CROON Feb 1948 New Zealand Director 1994-02-11 UNTIL 2010-09-08 RESIGNED
JUDITH RUTH LEVY Nov 1946 British Director RESIGNED
MR ADAM CHARLES SOMMERVILLE LAURIE May 1962 British Director RESIGNED
HALINA KUREK Mar 1947 British Director 1998-05-15 UNTIL 1999-03-31 RESIGNED
NEIL GRAEME HOUNAM Oct 1951 British Director RESIGNED
CHRISTOPHER JOHN POOLE Mar 1933 British Director RESIGNED
MR ALASTAIR FAIRBAIRN DOWNIE Apr 1917 British Director 1999-01-25 UNTIL 2005-05-05 RESIGNED
MRS URSULA ANNE LETITIA DOWNIE Jan 1939 British Director RESIGNED
NOREEN DE ROSE May 1926 British Director RESIGNED
JOHN ARTHUR BETTS May 1948 British Secretary 1999-01-31 UNTIL 2003-03-17 RESIGNED
PETER CHARLES HAMMOND-HILL Nov 1923 British Director RESIGNED
MR THOMAS CHRISTIAN REED Jan 1978 British Director 2008-08-01 UNTIL 2011-07-11 RESIGNED
PHILIP ROY CHAMBERS May 1943 British Secretary 2003-11-17 UNTIL 2010-08-20 RESIGNED
MR ALASTAIR FAIRBAIRN DOWNIE Apr 1917 British Secretary RESIGNED
ROGER PAICE Feb 1946 British Director 2005-09-26 UNTIL 2016-12-14 RESIGNED
CHRISTOPHER BRUCE Oct 1945 British Director 1995-01-27 UNTIL 2002-12-23 RESIGNED
KEWMARS BOZORGMEHR British Director RESIGNED
SOPHIE CHRISTINE BOWERS Jul 1962 Dutch Director 2001-02-16 UNTIL 2005-07-15 RESIGNED
JOHN ARTHUR BETTS May 1948 British Director RESIGNED
HELGA GERDER BARBER Oct 1942 German Director 1995-10-20 UNTIL 2015-05-29 RESIGNED
JOHN CHARLES COLLINS Dec 1933 British Director RESIGNED
MRS MARY MCKENZIE Jan 1940 British Director RESIGNED
MRS ISABEL MUFTI Aug 1935 British Director RESIGNED
NIGEL HOLT Jan 1954 British Director 1999-07-24 UNTIL 2000-12-31 RESIGNED
RICHARD MARTIN CANTOR Apr 1948 British Director 1996-06-01 UNTIL 2018-01-13 RESIGNED
FRANK JOHN DAY Dec 1940 British Director 2006-01-16 UNTIL 2015-10-21 RESIGNED
ARTHUR RICHARD COLLINS Jun 1931 British Director RESIGNED
MR KEITH CLAUDE DURRANT Apr 1930 British Director RESIGNED
MRS LIVIA FIRTH Sep 1969 Italian Director 2016-01-25 UNTIL 2023-04-13 RESIGNED
MR RICHARD GANESHMOORTHY Apr 1963 British Director 2006-06-20 UNTIL 2022-09-30 RESIGNED
SUSAN MARIA GRANT Nov 1949 British Director 1995-01-10 UNTIL 2006-06-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Edna Lynette Duff 2016-04-06 - 2016-04-06 7/1949 London   Right to appoint and remove directors
Mr Richard Martin Cantor 2016-04-06 - 2016-04-06 4/1948 London   Right to appoint and remove directors
Mrs Livia Firth 2016-04-06 - 2016-04-06 9/1969 London   Right to appoint and remove directors
Mr Richard Ganeshmoorthy 2016-04-06 - 2016-04-06 4/1963 London   Right to appoint and remove directors
Sandra Dale Grant 2016-04-06 - 2016-04-06 3/1943 London   Right to appoint and remove directors
Mr Brian Richard Higgins 2016-04-06 - 2016-04-06 11/1938 London   Right to appoint and remove directors
Mr John Peter Hunt 2016-04-06 - 2016-04-06 6/1941 London   Right to appoint and remove directors
Mr Alastair Malcolm Kerr 2016-04-06 - 2016-04-06 7/1956 London   Right to appoint and remove directors
Mr Paul Lazell 2016-04-06 - 2016-04-06 1/1937 London   Right to appoint and remove directors
Mr John William Little 2016-04-06 - 2016-04-06 7/1937 London   Right to appoint and remove directors
Mr Roger Paice 2016-04-06 - 2016-04-06 2/1946 London   Right to appoint and remove directors
Carolyn Shapiro 2016-04-06 - 2016-04-06 6/1944 London   Right to appoint and remove directors
Rabinder Takhar 2016-04-06 - 2016-04-06 2/1965 London   Right to appoint and remove directors
Mr Andrew John Walmsley 2016-04-06 - 2016-04-06 9/1963 London   Right to appoint and remove directors
Ms Sally Ward 2016-04-06 - 2016-04-06 11/1967 London   Right to appoint and remove directors
Mr Simon John Wedgewood 2016-04-06 - 2016-04-06 8/1980 London   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUDBURY GOLF CLUB LIMITED(THE) Active SMALL 93199 - Other sports activities
JEAN MONRO LIMITED LOTS ROAD Active TOTAL EXEMPTION FULL 46410 - Wholesale of textiles
MUSEUM OF MODERN ART LIMITED Active GROUP 90040 - Operation of arts facilities
TURNELL AND GIGON LIMITED LOTS ROAD Active TOTAL EXEMPTION FULL 46410 - Wholesale of textiles
DEVON MILLS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 13300 - Finishing of textiles
10 THEED STREET (MANAGEMENT) LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BRITISH CREDIT TRUST FINANCE LIMITED OXFORD Dissolved... DORMANT 74990 - Non-trading company
BRITISH CREDIT TRUST HOLDINGS LIMITED 1-7 KING STREET Dissolved... FULL 70100 - Activities of head offices
BCD INVESTMENTS LIMITED LONDON ENGLAND Dissolved... 55209 - Other holiday and other collective accommodation
39 EDITH ROAD LIMITED ROMSEY ENGLAND Active DORMANT 98000 - Residents property management
TIM PAGE CARPETS LIMITED LONDON Active TOTAL EXEMPTION FULL 46470 - Wholesale of furniture, carpets and lighting equipment
ASSOCIATED PREMIUM FUNDING LIMITED LUTON ENGLAND Active TOTAL EXEMPTION FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
PALLADIAN CONSTRUCTION LIMITED COVENTRY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 41201 - Construction of commercial buildings
PALLADIAN RENOVATION LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 41201 - Construction of commercial buildings
PALLADIAN REFURBISHMENT LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
PALLADIAN PROPERTY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
PALLADIAN MAINTENANCE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
PALLADIAN DEVELOPMENT LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
PALLADIAN NEW BUILD LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
BEDFORD_PARK_MANSIONS_LIM - Accounts 2023-09-13 23-06-2023 £1,930 equity
BEDFORD_PARK_MANSIONS_LIM - Accounts 2023-03-25 23-06-2022 £1,895 equity
BEDFORD_PARK_MANSIONS_LIM - Accounts 2022-03-23 23-06-2021 £1,825 equity
BEDFORD_PARK_MANSIONS_LIM - Accounts 2021-01-12 23-06-2020 £1,725 equity
BEDFORD_PARK_MANSIONS_LIM - Accounts 2020-02-14 23-06-2019 £76,680 equity
BEDFORD_PARK_MANSIONS_LIM - Accounts 2019-02-08 23-06-2018 £116,610 equity
BEDFORD_PARK_MANSIONS_LIM - Accounts 2018-05-03 23-06-2017 £176,540 equity
BEDFORD_PARK_MANSIONS_LIM - Accounts 2016-12-16 23-06-2016 £1,475 equity
BEDFORD_PARK_MANSIONS_LIM - Accounts 2015-12-10 23-06-2015 £1,335 equity
BEDFORD_PARK_MANSIONS_LIM - Accounts 2014-12-23 23-06-2014 £1,335 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMSFORD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AGENTFIELD LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
ALBANY MANSIONS (FREEHOLD) LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
ARMADA ENTERPRISES LIMITED Active MICRO ENTITY 96090 - Other service activities n.e.c.
AMPLESITE LIMITED LONDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ACTUA INTERNATIONAL LIMITED LONDON Active SMALL 46900 - Non-specialised wholesale trade
ALBERT HALL MANSIONS (BLOCKS 1-3) FREEHOLD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ADVANTIX TECHNOLOGIES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
AMOI CAPITAL LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ALPHA HOUSE FREEHOLD LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company