HSCF BEDFORD HOUSE LIMITED
Overview
Company Name | HSCF BEDFORD HOUSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04163800 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HSCF BEDFORD HOUSE LIMITED?
Company Name | From | Until |
---|---|---|
LS BEDFORD HOUSE LIMITED | Apr 07, 2006 | Apr 07, 2006 |
ALBANY PARK (FRIMLEY) (NO. 2) LIMITED | Mar 05, 2001 | Mar 05, 2001 |
SHELFCO (NO.2233) LIMITED | Feb 20, 2001 | Feb 20, 2001 |
What are the latest accounts for HSCF BEDFORD HOUSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HSCF BEDFORD HOUSE LIMITED?
Last Confirmation Statement Made Up To | Sep 17, 2025 |
---|---|
Next Confirmation Statement Due | Oct 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 17, 2024 |
Overdue | No |
What are the latest filings for HSCF BEDFORD HOUSE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Dogwood Propertyco Holdco Limited as a person with significant control on Oct 30, 2024 | 2 pages | PSC05 | ||
Termination of appointment of Adedotun Ademola Adegoke as a director on Dec 05, 2024 | 1 pages | TM01 | ||
Appointment of Mr Adam Lee Moore as a director on Dec 05, 2024 | 2 pages | AP01 | ||
Registered office address changed from , 201 Bishopsgate, London, EC2M 3BN to Unit a Brook Park East Shirebrook NG20 8RY on Oct 11, 2024 | 1 pages | AD01 | ||
Notification of Dogwood Propertyco Holdco Limited as a person with significant control on Oct 03, 2024 | 2 pages | PSC02 | ||
Cessation of Hscf Exeter Gp Limited as a person with significant control on Oct 03, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Nuveen Corporate Secretarial Services Limited as a secretary on Oct 03, 2024 | 1 pages | TM02 | ||
Appointment of Adedotun Ademola Adegoke as a director on Oct 03, 2024 | 2 pages | AP01 | ||
Appointment of Mr Alastair Peter Orford Dick as a director on Oct 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephen Wicks as a director on Oct 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard Anthony as a director on Oct 03, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 17, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Appointment of Mr Richard Anthony as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Rippingale as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Termination of appointment of Myles Bernard White as a director on Apr 17, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of HSCF BEDFORD HOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DICK, Alastair Peter Orford | Director | Brook Park East NG20 8RY Shirebrook Unit A England | United Kingdom | British | Director | 256598390002 | ||||||||
MOORE, Adam Lee | Director | Brook Park East NG20 8RY Shirebrook Unit A England | England | British | Group Head Of Commercial Learning & Development | 330252970001 | ||||||||
DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | Company Secretary | 14674480002 | |||||||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
LS COMPANY SECRETARIES LIMITED | Secretary | Strand WC2N 5AF London 5 United Kingdom |
| 159674790001 | ||||||||||
NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Bishopsgate EC2M 3BN London 201 |
| 188415810002 | ||||||||||
ADEGOKE, Adedotun Ademola | Director | Brook Park East NG20 8RY Shirebrook Unit A England | United Kingdom | British | Director | 203129860001 | ||||||||
ANTHONY, Richard | Director | Ifc 6 JE4 0QH The Esplanade Aztec Group House St Helier Jersey | Jersey | British | Director | 319847580001 | ||||||||
DE SOUZA, Adrian Michael | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | Solicitor | 158381390001 | ||||||||
DUDGEON, Peter Maxwell | Director | 41 Links Road KT17 3PP Epsom Surrey | United Kingdom | British | Company Secretary | 14674480002 | ||||||||
RIPPINGALE, Andrew James | Director | Bishopsgate EC2M 3BN London 201 | England | British | Accountant | 185533520001 | ||||||||
WHITE, Myles Bernard | Director | Bishopsgate EC2M 3BN London 201 | England | British | Chartered Surveyor | 65380230004 | ||||||||
WICKS, Stephen, Mr. | Director | Bishopsgate EC2M 3BN London 201 | United Kingdom | British | Fund Manager | 184672360001 | ||||||||
HENDERSON ADMINISTRATION SERVICES LIMITED | Director | Bishopsgate EC2M 3BN London 9th Floor 201 United Kingdom |
| 73737310001 | ||||||||||
LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Strand WC2N 5AF London 5 United Kingdom |
| 74974580001 | ||||||||||
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED | Director | Strand WC2N 5AF London 5 Greater London |
| 147196880001 | ||||||||||
LS DIRECTOR LIMITED | Director | Strand WC2N 5AF London 5 United Kingdom |
| 133814600001 | ||||||||||
LS RETAIL DIRECTOR LIMITED | Director | Strand WC2N 5AF London 5 | 133821150001 | |||||||||||
MIKJON LIMITED | Director | Lacon House 84 Theobald's Road WC1X 8RW London | 72341560001 |
Who are the persons with significant control of HSCF BEDFORD HOUSE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0002 Phay Exeter Resi Freeholdco Limited | Oct 03, 2024 | Brook Park East NG20 8RY Shirebrook Unit A England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hscf Exeter Gp Limited | Apr 06, 2016 | 201 Bishopsgate EC2M 3BN London 201 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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