BEDFONT GATE (BLOCKS M,N,P & Q) MANAGEMENT COMPANY LIMITED

Address:
Udl Estate Management, 21 Church Street, Staines-upon-thames, TW18 4EN, England

BEDFONT GATE (BLOCKS M,N,P & Q) MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03389408. The registration start date is June 19, 1997. The current status is Active.

Company Overview

Company Number 03389408
Company Name BEDFONT GATE (BLOCKS M,N,P & Q) MANAGEMENT COMPANY LIMITED
Registered Address Udl Estate Management
21 Church Street
Staines-upon-thames
TW18 4EN
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-06-19
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-07-17
Returns Last Update 2016-06-19
Confirmation Statement Due Date 2021-07-03
Confirmation Statement Last Update 2020-06-19
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address UDL ESTATE MANAGEMENT
21 CHURCH STREET
Post Town STAINES-UPON-THAMES
Post Code TW18 4EN
Country ENGLAND

Companies with the same post code

Entity Name Office Address
FLOPPY DISK MEDIA LTD 51 Church Street, Staines, Middlesex, TW18 4EN, United Kingdom
WIVENHOE COURT (WCRA) MANAGEMENT COMPANY LTD 21 Church Street, Staines Upon Thames, TW18 4EN, England
STAINES GRILL LIMITED 15 Church Street, Staines Upon Thames, TW18 4EN, England
THAMES FISH N BURGER LIMITED 17 Church Street, Staines - Upon - Thames, TW18 4EN, England
BURGER ZONE LIMITED 17 Church Street, Staines-upon-thames, TW18 4EN, England
CAFE ONE BUFFETS LTD 53 Church Street, Staines-upon-thames, TW18 4EN, England
BURGER PLUS GROUP UK LTD 25 Church Street, Staines-upon-thames, TW18 4EN, United Kingdom
NEW FLOW SEASON LTD P.O.Box 5 ALDOUS H, Flat 5 5 Aldous House, Church Street, Staines-upon-thames, Surrey, TW18 4EN, United Kingdom
BURGER PLUS STAINES LTD 25 Church Street, Staines, TW18 4EN, England
THE GRANGE (STAINES) FREEHOLD LTD 21 Church Street, Staines, TW18 4EN, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CRABTREE PM LIMITED Secretary (Active) Marlborough House, 298 Regents Park Road, London, N3 2UU /
1 November 2003
/
HALL, Charlotte Dee Director (Active) Marlborough House, 298 Regents Park Road, London, N3 2UU November 1987 /
5 August 2015
British /
England
Teacher
MARSHALL, Jack Director (Active) Marlborough House, 298 Regents Park Road, London, N3 2UU November 1953 /
24 August 2016
British /
England
Pensioner
PLESTED, James Director (Active) Marlborough House, 298 Regents Park Road, London, N3 2UU April 1986 /
19 September 2016
British /
England
Product Specialist
FOWLER, Paul Geoffrey Secretary (Resigned) 9 Millacres, Station Road, Ware, Hertfordshire, SG12 9PU /
19 June 1997
/
HOBBS, Kelly Secretary (Resigned) Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU /
2 February 2011
British /
WHITE, Terence Robert Secretary (Resigned) Marlborough House 298, Regents Park Road, London, N3 2UU /
6 December 2004
/
WHITE, Terence Robert Secretary (Resigned) 43 Millcrest Road, Goffs Oak, Hertfordshire, EN7 5NS /
21 October 1998
/
COLLINS, June Margaret Director (Resigned) Marlborough House, 298 Regents Park Road, London, N3 2UU February 1952 /
7 September 2013
British /
England
Finance Analyst
DACRE, Clive Reginald Director (Resigned) River View, Walton Lane, Walton On Thames, Surrey, KT12 1QP June 1951 /
21 January 2004
British /
England
Property Lettings
ELLIS, Kevin Matthew Director (Resigned) 223 Redford Close, Feltham, Middlesex, TW13 4TG July 1973 /
23 March 1999
British /
Accounts Assistant
HUSSEIN, Tanju Director (Resigned) 98 Crest Drive, Enfield, Middlesex, EN3 5QE June 1964 /
19 June 1997
British /
Sales Executive
MCKEON, Michael Andrew Director (Resigned) 249 Redford Close, Feltham, Middlesex, TW13 4TG September 1969 /
17 February 1999
British /
Manager
MUNDY, Lisa Director (Resigned) 70 Birchfield Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9PJ December 1971 /
19 June 1997
British /
Sales Executive
MURRAY, Delyth Sian Director (Resigned) 265 Redford Close, Feltham, Middlesex, TW13 4TG June 1971 /
26 February 1999
British /
Marketing
TURNER, Hazel Director (Resigned) Marlborough House, 298 Regents Park Road, London, N3 2UU May 1954 /
31 July 2013
British /
England
Administrator

Competitor

Search similar business entities

Post Town STAINES-UPON-THAMES
Post Code TW18 4EN
SIC Code 98000 - Residents property management

Improve Information

Please provide details on BEDFONT GATE (BLOCKS M,N,P & Q) MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches