Company NameBingley Meadow Limited
Company StatusActive
Company Number07656903
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Linda Jane Osband
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Royal Geographical Society Building 1 Kensingt
London
SW7 2AR
Director NameMr Matthew Paul Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Royal Geographical Society Building 1 Kensingt
London
SW7 2AR
Director NameMr Richard Anthony Simon Osband
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Royal Geographical Society Building 1 Kensingt
London
SW7 2AR
Director NameMrs Gillian Felice Davies
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMr Daniel Jonathan Hillman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMrs Sharon Rosemary Hillman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMr Peter Maurice Edward Osband
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMrs Lucy Elizabeth Valpy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMs Emily Jane Osband
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT

Contact

Websitewww.fairbookings.org

Location

Registered AddressThe Courtenay Group
1 Kensington Gore
London
SW7 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15 at £1Banbury Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£75,051
Cash£6,616
Current Liabilities£1,239

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

11 January 2021Confirmation statement made on 12 October 2020 with no updates (3 pages)
18 November 2020Accounts for a small company made up to 31 January 2020 (9 pages)
19 March 2020Registered office address changed from The Royal Geographical Society Building 1 Kensington Gore London SW7 2AR to Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS on 19 March 2020 (1 page)
12 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
11 September 2019Accounts for a small company made up to 31 January 2019 (8 pages)
25 October 2018Appointment of Ms Emily Jane Osband as a director on 18 October 2018 (2 pages)
25 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
18 October 2018Accounts for a small company made up to 31 January 2018 (9 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Accounts for a small company made up to 31 January 2017 (9 pages)
25 October 2017Accounts for a small company made up to 31 January 2017 (9 pages)
28 June 2017Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages)
28 June 2017Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages)
28 June 2017Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages)
28 June 2017Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 January 2016 (15 pages)
8 September 2016Full accounts made up to 31 January 2016 (15 pages)
7 November 2015Accounts for a small company made up to 31 January 2015 (5 pages)
7 November 2015Accounts for a small company made up to 31 January 2015 (5 pages)
15 October 2015Appointment of Mrs Sharon Rosemary Hillman as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mrs Lucilla Elizabeth Valpy as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mrs Gillian Felice Davies as a director on 1 October 2015 (2 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 15
(8 pages)
15 October 2015Appointment of Mrs Gillian Felice Davies as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mrs Lucilla Elizabeth Valpy as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr Daniel Jonathan Hillman as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr Peter Maurice Edward Osband as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mrs Lucilla Elizabeth Valpy as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mrs Sharon Rosemary Hillman as a director on 1 October 2015 (2 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 15
(8 pages)
15 October 2015Appointment of Mr Peter Maurice Edward Osband as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr Daniel Jonathan Hillman as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mrs Gillian Felice Davies as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mrs Sharon Rosemary Hillman as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr Peter Maurice Edward Osband as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr Daniel Jonathan Hillman as a director on 1 October 2015 (2 pages)
27 August 2015Director's details changed for Mr Richard Anthony Simon Osband on 17 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Richard Anthony Simon Osband on 17 August 2015 (2 pages)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 15
(5 pages)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 15
(5 pages)
29 September 2014Accounts for a small company made up to 31 January 2014 (5 pages)
29 September 2014Accounts for a small company made up to 31 January 2014 (5 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 15
(5 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 15
(5 pages)
4 October 2013Accounts for a small company made up to 31 January 2013 (5 pages)
4 October 2013Accounts for a small company made up to 31 January 2013 (5 pages)
23 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
23 July 2013Director's details changed for Linda Jane Williams on 1 July 2013 (2 pages)
23 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
23 July 2013Director's details changed for Linda Jane Williams on 1 July 2013 (2 pages)
12 June 2012Accounts for a small company made up to 31 January 2012 (6 pages)
12 June 2012Accounts for a small company made up to 31 January 2012 (6 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
8 June 2011Current accounting period shortened from 30 June 2012 to 31 January 2012 (1 page)
8 June 2011Current accounting period shortened from 30 June 2012 to 31 January 2012 (1 page)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)