About

Registered Number: 03844623
Date of Incorporation: 20/09/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: 77 Bohemia Road, St. Leonards-On-Sea, TN37 6RJ,

 

1 Bedford Place Management Company Ltd was established in 1999, it's status is listed as "Active". We don't know the number of employees at this business. This organisation has 7 directors listed as Aboutayab, Karim, Dr, Campos, Carlos, Moran, Marie Theresa, Evans, William John, Laureti, Lorella, Pembrooke, Robin Eastes, Thackeray, Nicola in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABOUTAYAB, Karim, Dr 20 September 1999 - 1
CAMPOS, Carlos 20 December 2013 - 1
EVANS, William John 20 September 1999 22 November 2014 1
LAURETI, Lorella 22 December 2011 10 December 2013 1
PEMBROOKE, Robin Eastes 20 September 1999 20 December 2002 1
THACKERAY, Nicola 20 September 1999 30 September 2002 1
Secretary Name Appointed Resigned Total Appointments
MORAN, Marie Theresa 07 September 2002 22 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 17 April 2020
CH01 - Change of particulars for director 17 April 2020
CH01 - Change of particulars for director 17 April 2020
CH01 - Change of particulars for director 17 April 2020
CH01 - Change of particulars for director 17 April 2020
AD01 - Change of registered office address 17 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 21 March 2017
AD01 - Change of registered office address 31 August 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
CH01 - Change of particulars for director 06 May 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 02 April 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 21 March 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 13 March 2013
AD01 - Change of registered office address 01 August 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 17 April 2012
AD01 - Change of registered office address 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
AP01 - Appointment of director 22 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 19 January 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
AA - Annual Accounts 21 September 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 03 November 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 29 November 2003
AA - Annual Accounts 05 December 2002
AA - Annual Accounts 05 December 2002
287 - Change in situation or address of Registered Office 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
363s - Annual Return 15 November 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 11 September 2001
DISS40 - Notice of striking-off action discontinued 12 June 2001
GAZ1 - First notification of strike-off action in London Gazette 13 March 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2000
287 - Change in situation or address of Registered Office 03 August 2000
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
287 - Change in situation or address of Registered Office 04 October 1999
287 - Change in situation or address of Registered Office 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
NEWINC - New incorporation documents 20 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.