About

Registered Number: 02491707
Date of Incorporation: 11/04/1990 (34 years ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Established in 1990, 215 & 217 Bedford Hill Ltd are based in Croydon in Surrey, it's status is listed as "Active". This company has 12 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTISON, Craig John 01 May 2017 - 1
PURVIS, Harriet Amanda, Dr 12 June 2017 - 1
WILLIAMS, Dylan Price 22 January 2015 - 1
BROWN, Annette 15 December 1992 18 September 1996 1
DOCHERTY, Brendan Quinn 07 July 1993 17 December 1993 1
GALLAGHER, Geraldine Mary 15 December 1992 18 May 1998 1
GILMORE, Patrick John 30 November 1994 06 February 1997 1
HICKS, Wendy Gaye N/A 14 August 1992 1
REYNOLDS, Linsey 06 March 2003 22 January 2015 1
ROBINSON, Vivien N/A 18 September 1996 1
ROUSSEAU, Neil, Doctor 01 November 2001 11 January 2005 1
Secretary Name Appointed Resigned Total Appointments
OM PROPERTY MANAGEMENT 10 April 2011 23 April 2012 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 25 June 2019
AP04 - Appointment of corporate secretary 17 April 2019
TM02 - Termination of appointment of secretary 17 April 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 11 April 2018
PSC08 - N/A 27 July 2017
CS01 - N/A 27 June 2017
AP01 - Appointment of director 12 June 2017
AP01 - Appointment of director 22 May 2017
AP04 - Appointment of corporate secretary 22 May 2017
AD01 - Change of registered office address 22 May 2017
AD01 - Change of registered office address 02 March 2017
TM02 - Termination of appointment of secretary 02 March 2017
AA - Annual Accounts 02 March 2017
TM01 - Termination of appointment of director 29 September 2016
AR01 - Annual Return 03 May 2016
AP01 - Appointment of director 15 March 2016
AA - Annual Accounts 29 January 2016
CH04 - Change of particulars for corporate secretary 29 January 2016
AD01 - Change of registered office address 29 January 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 27 April 2015
TM01 - Termination of appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 06 March 2013
AA - Annual Accounts 31 August 2012
AP04 - Appointment of corporate secretary 23 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
AR01 - Annual Return 19 April 2012
AD01 - Change of registered office address 16 June 2011
AR01 - Annual Return 21 April 2011
AP04 - Appointment of corporate secretary 21 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
AA - Annual Accounts 18 March 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 17 April 2009
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 07 April 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 30 June 2004
288c - Notice of change of directors or secretaries or in their particulars 26 November 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 30 May 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 16 May 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 19 October 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 09 May 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
AA - Annual Accounts 16 October 1996
363s - Annual Return 15 April 1996
287 - Change in situation or address of Registered Office 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
AA - Annual Accounts 19 June 1995
363s - Annual Return 09 May 1995
288 - N/A 04 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 22 April 1994
288 - N/A 22 April 1994
288 - N/A 23 July 1993
AA - Annual Accounts 04 June 1993
363b - Annual Return 27 April 1993
288 - N/A 01 March 1993
288 - N/A 01 March 1993
AA - Annual Accounts 27 October 1992
288 - N/A 07 September 1992
363s - Annual Return 27 April 1992
AA - Annual Accounts 22 July 1991
288 - N/A 12 June 1991
363a - Annual Return 12 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1991
287 - Change in situation or address of Registered Office 28 February 1991
288 - N/A 09 November 1990
287 - Change in situation or address of Registered Office 09 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1990
MA - Memorandum and Articles 23 May 1990
RESOLUTIONS - N/A 16 May 1990
287 - Change in situation or address of Registered Office 10 May 1990
288 - N/A 10 May 1990
CERTNM - Change of name certificate 09 May 1990
NEWINC - New incorporation documents 11 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.