HSCF BEDFORD HOUSE LIMITED

HSCF BEDFORD HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHSCF BEDFORD HOUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04163800
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HSCF BEDFORD HOUSE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HSCF BEDFORD HOUSE LIMITED located?

    Registered Office Address
    Unit A
    Brook Park East
    NG20 8RY Shirebrook
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HSCF BEDFORD HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LS BEDFORD HOUSE LIMITEDApr 07, 2006Apr 07, 2006
    ALBANY PARK (FRIMLEY) (NO. 2) LIMITEDMar 05, 2001Mar 05, 2001
    SHELFCO (NO.2233) LIMITEDFeb 20, 2001Feb 20, 2001

    What are the latest accounts for HSCF BEDFORD HOUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HSCF BEDFORD HOUSE LIMITED?

    Last Confirmation Statement Made Up ToSep 17, 2025
    Next Confirmation Statement DueOct 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 17, 2024
    OverdueNo

    What are the latest filings for HSCF BEDFORD HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Dogwood Propertyco Holdco Limited as a person with significant control on Oct 30, 2024

    2 pagesPSC05

    Termination of appointment of Adedotun Ademola Adegoke as a director on Dec 05, 2024

    1 pagesTM01

    Appointment of Mr Adam Lee Moore as a director on Dec 05, 2024

    2 pagesAP01

    Registered office address changed from , 201 Bishopsgate, London, EC2M 3BN to Unit a Brook Park East Shirebrook NG20 8RY on Oct 11, 2024

    1 pagesAD01

    Notification of Dogwood Propertyco Holdco Limited as a person with significant control on Oct 03, 2024

    2 pagesPSC02

    Cessation of Hscf Exeter Gp Limited as a person with significant control on Oct 03, 2024

    1 pagesPSC07

    Termination of appointment of Nuveen Corporate Secretarial Services Limited as a secretary on Oct 03, 2024

    1 pagesTM02

    Appointment of Adedotun Ademola Adegoke as a director on Oct 03, 2024

    2 pagesAP01

    Appointment of Mr Alastair Peter Orford Dick as a director on Oct 03, 2024

    2 pagesAP01

    Termination of appointment of Stephen Wicks as a director on Oct 03, 2024

    1 pagesTM01

    Termination of appointment of Richard Anthony as a director on Oct 03, 2024

    1 pagesTM01

    Confirmation statement made on Sep 17, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr Richard Anthony as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Andrew James Rippingale as a director on Jan 31, 2024

    1 pagesTM01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Termination of appointment of Myles Bernard White as a director on Apr 17, 2023

    1 pagesTM01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Accounts for a small company made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of HSCF BEDFORD HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICK, Alastair Peter Orford
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    England
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    England
    United KingdomBritishDirector256598390002
    MOORE, Adam Lee
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    England
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    England
    EnglandBritishGroup Head Of Commercial Learning & Development330252970001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    BritishCompany Secretary14674480002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    LS COMPANY SECRETARIES LIMITED
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Secretary
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4365193
    159674790001
    NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3BN London
    201
    Secretary
    Bishopsgate
    EC2M 3BN London
    201
    Identification TypeUK Limited Company
    Registration Number8938611
    188415810002
    ADEGOKE, Adedotun Ademola
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    England
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    England
    United KingdomBritishDirector203129860001
    ANTHONY, Richard
    Ifc 6
    JE4 0QH The Esplanade
    Aztec Group House
    St Helier
    Jersey
    Director
    Ifc 6
    JE4 0QH The Esplanade
    Aztec Group House
    St Helier
    Jersey
    JerseyBritishDirector319847580001
    DE SOUZA, Adrian Michael
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritishSolicitor158381390001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    41 Links Road
    KT17 3PP Epsom
    Surrey
    United KingdomBritishCompany Secretary14674480002
    RIPPINGALE, Andrew James
    Bishopsgate
    EC2M 3BN London
    201
    Director
    Bishopsgate
    EC2M 3BN London
    201
    EnglandBritishAccountant185533520001
    WHITE, Myles Bernard
    Bishopsgate
    EC2M 3BN London
    201
    Director
    Bishopsgate
    EC2M 3BN London
    201
    EnglandBritishChartered Surveyor65380230004
    WICKS, Stephen, Mr.
    Bishopsgate
    EC2M 3BN London
    201
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United KingdomBritishFund Manager184672360001
    HENDERSON ADMINISTRATION SERVICES LIMITED
    Bishopsgate
    EC2M 3BN London
    9th Floor 201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    9th Floor 201
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3232618
    73737310001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4156575
    74974580001
    LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
    Strand
    WC2N 5AF London
    5
    Greater London
    Director
    Strand
    WC2N 5AF London
    5
    Greater London
    Identification TypeEuropean Economic Area
    Registration Number03934750
    147196880001
    LS DIRECTOR LIMITED
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04299372
    133814600001
    LS RETAIL DIRECTOR LIMITED
    Strand
    WC2N 5AF London
    5
    Director
    Strand
    WC2N 5AF London
    5
    133821150001
    MIKJON LIMITED
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    Director
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    72341560001

    Who are the persons with significant control of HSCF BEDFORD HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    0002 Phay Exeter Resi Freeholdco Limited
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    England
    Oct 03, 2024
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England & Wales
    Registration Number15089415
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hscf Exeter Gp Limited
    201 Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Apr 06, 2016
    201 Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number09198142
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0