Company Name53 Bedford Road Limited
Company StatusActive
Company Number08796167
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Hubert Bourke-Borrowes
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(7 months after company formation)
Appointment Duration9 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr Jonathan William James Hazzlewood
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr Alexander James Campbell
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleBallet  Dancer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr Daniel Sebastian Glater
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleProject Director
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr Nelson Peace
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleSalesman
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusCurrent
Appointed15 April 2021(7 years, 4 months after company formation)
Appointment Duration3 years
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameDr Emma Jane Margaret Prower
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53a Bedford Road Bedford Road
London
SW4 7RH
Director NameMiss Thea Bourke-Borrowes
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2017)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lower House Somerton Road
North Aston
Bicester
Oxfordshire
OX25 6JA
Director NameDr Mark Richard Saxon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 November 2018)
RolePublic Affairs Manager
Country of ResidenceEngland
Correspondence Address53 Bedford Road
Flat C
London
SW4 7RH
Director NameMiss Jane Elizabeth Bowley
Date of BirthJune 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed05 August 2014(8 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 25 October 2019)
RoleClinical Nurse Specialist
Country of ResidenceEngland
Correspondence Address53a Bedford Road
Clapham
London
SW4 7RH
Secretary NameABC Block Management Limited (Corporation)
StatusResigned
Appointed28 February 2018(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 2021)
Correspondence Address179 Station Road
Edgware
HA8 7JX

Contact

Website53beckroad.co.uk

Location

Registered AddressC/O Urang Property Management Limited
196 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Emma Prower
100.00%
Ordinary

Financials

Year2014
Net Worth£754
Current Liabilities£4,572

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 2 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

27 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
19 March 2020Appointment of Mr Nelson Peace as a director on 19 March 2020 (2 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
25 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
25 October 2019Appointment of Mr Daniel Sebastian Glater as a director on 25 October 2019 (2 pages)
25 October 2019Termination of appointment of Jane Elizabeth Bowley as a director on 25 October 2019 (1 page)
7 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
12 February 2019Appointment of Mr Alexander James Campbell as a director on 11 February 2019 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
7 February 2019Termination of appointment of Mark Richard Saxon as a director on 28 November 2018 (1 page)
4 December 2018Accounts for a dormant company made up to 30 November 2018 (2 pages)
4 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
11 September 2018Registered office address changed from Flat a 53 Bedford Road London SW4 7RH United Kingdom to 179 Station Road Edgware HA8 7JX on 11 September 2018 (1 page)
11 September 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
11 September 2018Appointment of Abc Block Management Ltd as a secretary on 28 February 2018 (2 pages)
13 December 2017Registered office address changed from 53a Bedford Road Bedford Road London SW4 7RH England to Flat a 53 Bedford Road London SW7 7RH on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Flat a 53 Bedford Road London SW7 7RH England to Flat a 53 Bedford Road London SW4 7RH on 13 December 2017 (1 page)
13 December 2017Notification of Jonathan Hazzlewood as a person with significant control on 26 May 2017 (2 pages)
13 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
18 October 2017Cessation of Emma Jane Margaret Prower as a person with significant control on 18 October 2017 (1 page)
18 October 2017Appointment of Mr Jonathan William James Hazzlewood as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Mr Jonathan William James Hazzlewood as a director on 18 October 2017 (2 pages)
18 October 2017Cessation of Emma Jane Margaret Prower as a person with significant control on 26 May 2017 (1 page)
29 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
29 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
3 June 2017Termination of appointment of Emma Jane Margaret Prower as a director on 26 May 2017 (1 page)
3 June 2017Termination of appointment of Emma Jane Margaret Prower as a director on 26 May 2017 (1 page)
14 May 2017Statement of capital following an allotment of shares on 13 May 2017
  • GBP 20
(3 pages)
14 May 2017Termination of appointment of Thea Bourke-Borrowes as a director on 4 April 2017 (1 page)
14 May 2017Registered office address changed from 53E Bedford Road London SW4 7RH to 53a Bedford Road Bedford Road London SW4 7RH on 14 May 2017 (1 page)
14 May 2017Termination of appointment of Thea Bourke-Borrowes as a director on 4 April 2017 (1 page)
14 May 2017Statement of capital following an allotment of shares on 13 May 2017
  • GBP 20
(3 pages)
14 May 2017Registered office address changed from 53E Bedford Road London SW4 7RH to 53a Bedford Road Bedford Road London SW4 7RH on 14 May 2017 (1 page)
10 January 2017Confirmation statement made on 29 November 2016 with updates (9 pages)
10 January 2017Confirmation statement made on 29 November 2016 with updates (9 pages)
23 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
23 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
21 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5
(7 pages)
21 December 2015Director's details changed for Miss Thea Bourke-Borrowes on 9 September 2014 (2 pages)
21 December 2015Director's details changed for Miss Thea Bourke-Borrowes on 9 September 2014 (2 pages)
21 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5
(7 pages)
26 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
26 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
16 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(7 pages)
16 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(7 pages)
28 October 2014Appointment of Dr Mark Richard Saxon as a director on 1 August 2014 (2 pages)
28 October 2014Appointment of Dr Mark Richard Saxon as a director on 1 August 2014 (2 pages)
28 October 2014Appointment of Dr Mark Richard Saxon as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Miss Jane Elizabeth Bowley as a director on 5 August 2014 (2 pages)
5 August 2014Appointment of Miss Jane Elizabeth Bowley as a director on 5 August 2014 (2 pages)
5 August 2014Appointment of Miss Jane Elizabeth Bowley as a director on 5 August 2014 (2 pages)
1 August 2014Appointment of Miss Thea Bourke-Borrowes as a director on 1 July 2014 (2 pages)
1 August 2014Appointment of Miss Thea Bourke-Borrowes as a director on 1 July 2014 (2 pages)
1 August 2014Appointment of Miss Thea Bourke-Borrowes as a director on 1 July 2014 (2 pages)
1 August 2014Appointment of Mr Hubert Bourke-Borrowes as a director on 1 July 2014 (2 pages)
1 August 2014Appointment of Mr Hubert Bourke-Borrowes as a director on 1 July 2014 (2 pages)
1 August 2014Appointment of Mr Hubert Bourke-Borrowes as a director on 1 July 2014 (2 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)