36 The Avenue Bedford Park Management Limited

General information

Name:

36 The Avenue Bedford Park Management Ltd

Office Address:

C/o Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove W6 7BA London

Number: 01242698

Incorporation date: 1976-02-03

End of financial year: 25 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

36 The Avenue Bedford Park Management Limited is a Private Limited Company, that is registered in C/o Malcolm, Wilson, Gillott, Fowler & Co 5th Floor, 26-28 Hammersmith Grove, London. The office's zip code is W6 7BA. This company was formed on 1976/02/03. The company's Companies House Reg No. is 01242698. This company's principal business activity number is 68320 and has the NACE code: Management of real estate on a fee or contract basis. 36 The Avenue Bedford Park Management Ltd released its account information for the period that ended on 2022-12-25. The company's most recent confirmation statement was released on 2023-04-13.

This firm owes its well established position on the market and unending development to exactly four directors, namely Nicholas B., Andrea M., Helen J. and Julie S., who have been guiding it since December 2016.

Executives who have control over the firm are as follows: Helen J. has substantial control or influence over the company. Julie S. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Nicholas B.

Role: Director

Appointed: 16 December 2016

Latest update: 29 February 2024

Andrea M.

Role: Director

Appointed: 02 August 2006

Latest update: 29 February 2024

Helen J.

Role: Director

Appointed: 13 January 1995

Latest update: 29 February 2024

Julie S.

Role: Director

Appointed: 07 June 1991

Latest update: 29 February 2024

People with significant control

Helen J.
Notified on 11 February 2022
Nature of control:
substantial control or influence
Julie S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 25 September 2024
Account last made up date 25 December 2022
Confirmation statement next due date 27 April 2024
Confirmation statement last made up date 13 April 2023
Annual Accounts
Start Date For Period Covered By Report 26 December 2012
End Date For Period Covered By Report 25 December 2013
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 26 December 2013
End Date For Period Covered By Report 25 December 2014
Date Approval Accounts 28 April 2015
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 26 December 2014
End Date For Period Covered By Report 25 December 2015
Date Approval Accounts 3 May 2016
Annual Accounts 19 April 2017
Start Date For Period Covered By Report 26 December 2015
End Date For Period Covered By Report 25 December 2016
Date Approval Accounts 19 April 2017
Annual Accounts
Start Date For Period Covered By Report 26 December 2016
End Date For Period Covered By Report 25 December 2017
Annual Accounts
Start Date For Period Covered By Report 26 December 2017
End Date For Period Covered By Report 25 December 2018
Annual Accounts
Start Date For Period Covered By Report 26 December 2018
End Date For Period Covered By Report 25 December 2019
Annual Accounts
Start Date For Period Covered By Report 26 December 2019
End Date For Period Covered By Report 25 December 2020
Annual Accounts
Start Date For Period Covered By Report 26 December 2020
End Date For Period Covered By Report 25 December 2021
Annual Accounts
Start Date For Period Covered By Report 26 December 2021
End Date For Period Covered By Report 25 December 2022
Annual Accounts 13 May 2014
Date Approval Accounts 13 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/25 (AA)
filed on: 3rd, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

3rd Floor, Crown House 72 Hammersmith Road

Post code:

W14 8TH

City / Town:

London

HQ address,
2014

Address:

3rd Floor, Crown House 72 Hammersmith Road

Post code:

W14 8TH

City / Town:

London

HQ address,
2015

Address:

3rd Floor, Crown House 72 Hammersmith Road

Post code:

W14 8TH

City / Town:

London

HQ address,
2016

Address:

3rd Floor, Crown House 72 Hammersmith Road

Post code:

W14 8TH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
48
Company Age

Closest Companies - by postcode