Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEDFORDS SURVEYORS LIMITED
Company Information for

BEDFORDS SURVEYORS LIMITED

UNIT 16, WROTHAM BUSINESS PARK, BARNET, HERTFORDSHIRE, EN5 4SZ,
Company Registration Number
06810891
Private Limited Company
Active

Company Overview

About Bedfords Surveyors Ltd
BEDFORDS SURVEYORS LIMITED was founded on 2009-02-05 and has its registered office in Barnet. The organisation's status is listed as "Active". Bedfords Surveyors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEDFORDS SURVEYORS LIMITED
 
Legal Registered Office
UNIT 16
WROTHAM BUSINESS PARK
BARNET
HERTFORDSHIRE
EN5 4SZ
Other companies in ME16
 
Previous Names
THE BEDFORD PARTNERSHIP (KENT) LTD17/03/2009
Filing Information
Company Number 06810891
Company ID Number 06810891
Date formed 2009-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB948665956  
Last Datalog update: 2023-09-05 18:55:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEDFORDS SURVEYORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEDFORDS SURVEYORS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN BEDFORD
Company Secretary 2009-02-05
MICHAEL JOHN BEDFORD
Director 2009-02-05
KAREN ANN COLES
Director 2017-03-14
PAUL ALEXANDER PARKINSON
Director 2017-01-27
JAMES MATTHEW TAVARE
Director 2017-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
JANE RHIAN SMITH
Director 2015-11-26 2017-03-02
DONNA MARIE CORY
Director 2014-11-28 2015-11-26
ALAN ROBERT WELLINGTON
Director 2009-02-05 2009-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BEDFORD WEST VIEW ESTATES LIMITED Director 2003-06-05 CURRENT 2003-06-05 Active
KAREN ANN COLES INSITE SURVEYORS LIMITED Director 2009-07-09 CURRENT 2005-07-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-11Termination of appointment of Michael John Bedford on 2023-08-11
2023-08-09CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-08-09Director's details changed for Mr Michael John Bedford on 2023-08-09
2023-08-07CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2023-04-2830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17Change of share class name or designation
2022-11-17SH08Change of share class name or designation
2022-11-15Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution reduction in capital</ul>
2022-11-15Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution reduction in capital</ul>
2022-11-15Solvency Statement dated 09/11/22
2022-11-15Solvency Statement dated 09/11/22
2022-11-15Statement by Directors
2022-11-15Statement by Directors
2022-11-15Statement of capital on GBP 44.50
2022-11-15Statement of capital on GBP 44.50
2022-11-15SH19Statement of capital on 2022-11-15 GBP 44.50
2022-11-15SH20Statement by Directors
2022-11-15CAP-SSSolvency Statement dated 09/11/22
2022-11-15RES12Resolution of varying share rights or name
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/22 FROM The Weybridge Turkey Mill Maidstone ME14 5PP United Kingdom
2022-09-22AAMDAmended account full exemption
2022-08-2430/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-01-27DISS40Compulsory strike-off action has been discontinued
2021-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-07-28AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05SH03Purchase of own shares
2020-01-22SH06Cancellation of shares. Statement of capital on 2020-01-02 GBP 49.00
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-08-23AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-27RES12Resolution of varying share rights or name
2019-04-26SH08Change of share class name or designation
2019-04-24CH01Director's details changed for Karen Ann Coles on 2019-04-24
2019-03-27RP04CS01Second filing of Confirmation Statement dated 08/10/2017
2019-03-14SH06Cancellation of shares. Statement of capital on 2017-04-30 GBP 42.40
2019-03-14SH03Purchase of own shares
2019-01-23SH06Cancellation of shares. Statement of capital on 2019-01-02 GBP 50.20
2019-01-23SH03Purchase of own shares
2018-11-06RP04CS01Second filing of Confirmation Statement dated 08/10/2018
2018-10-10CS01Clarification A second filed CS01 (Statement of capital and Shareholder Information) was registered on 06/11/2018.
2018-09-24SH06Cancellation of shares. Statement of capital on 2018-01-02 GBP 41.20
2018-09-24SH03Purchase of own shares
2018-08-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-08-20SH0120/08/18 STATEMENT OF CAPITAL GBP 54.2
2018-07-25AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08CH01Director's details changed for Paul Alexander Parkinson on 2018-06-07
2018-02-23SH06Cancellation of shares. Statement of capital on 2017-09-01 GBP 43.60
2018-02-23SH03Purchase of own shares
2018-01-26SH06Cancellation of shares. Statement of capital on 2017-03-01 GBP 45.45
2018-01-26SH03Purchase of own shares
2018-01-23SH0631/01/17 STATEMENT OF CAPITAL GBP 45.85
2018-01-23SH0630/04/16 STATEMENT OF CAPITAL GBP 53.1
2018-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 52.35
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-06-12AA30/11/16 TOTAL EXEMPTION SMALL
2017-03-14AP01DIRECTOR APPOINTED KAREN ANN COLES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE SMITH
2017-01-30SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-27AP01DIRECTOR APPOINTED JAMES MATTHEW TAVARE
2017-01-27AP01DIRECTOR APPOINTED PAUL ALEXANDER PARKINSON
2017-01-25MEM/ARTSARTICLES OF ASSOCIATION
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 53.1
2017-01-20SH02SUB-DIVISION 23/11/16
2017-01-09SH0623/11/16 STATEMENT OF CAPITAL GBP 52.35
2016-12-14SH02SUB-DIVISION 23/11/16
2016-12-14RES01ALTER ARTICLES 23/11/2016
2016-12-14RES13SUB DIV 23/11/2016
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 53.1
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEDFORD / 10/08/2016
2016-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE RHIAN SMITH / 10/08/2016
2016-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN BEDFORD / 10/08/2016
2016-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2016 FROM BEDFORD HOUSE BEDFORD COURT 62 LONDON ROAD MAIDSTONE KENT ME16 8QL
2016-08-01AA30/11/15 TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 61.7
2015-11-27AR0108/10/15 FULL LIST
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DONNA CORY
2015-11-26AP01DIRECTOR APPOINTED JANE RHIAN SMITH
2015-08-24AA30/11/14 TOTAL EXEMPTION SMALL
2015-08-14SH0630/03/15 STATEMENT OF CAPITAL GBP 61.70
2015-08-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-25SH02SUB-DIVISION 23/11/14
2015-06-25SH02SUB-DIVISION 23/11/14
2015-06-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-25RES13SUB-DIVIDE SHARES 23/11/2014
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 63.5
2015-06-05SH0624/12/14 STATEMENT OF CAPITAL GBP 63.50
2015-06-05SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA MARIE CORY / 28/11/2014
2014-11-28AP01DIRECTOR APPOINTED DONNA MARIE CORY
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 71
2014-10-08AR0108/10/14 FULL LIST
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-19AR0130/11/13 FULL LIST
2013-08-29AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-12AR0130/11/12 FULL LIST
2012-08-29AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-02AR0130/11/11 FULL LIST
2011-12-01AR0108/09/11 FULL LIST
2011-08-26AA30/11/10 TOTAL EXEMPTION SMALL
2011-08-03RES01ADOPT ARTICLES 19/07/2011
2011-06-13SH1913/06/11 STATEMENT OF CAPITAL GBP 71
2011-06-13SH20STATEMENT BY DIRECTORS
2011-06-13RES06REDUCE ISSUED CAPITAL 30/04/2011
2011-06-13CAP-SSSOLVENCY STATEMENT DATED 30/04/11
2011-03-08AR0105/02/11 NO CHANGES
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-22AR0106/02/10 FULL LIST
2010-03-25AR0105/02/10 FULL LIST
2010-03-05RES12VARYING SHARE RIGHTS AND NAMES
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEDFORD / 23/10/2009
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR ALAN WELLINGTON
2009-04-14225CURRSHO FROM 28/02/2010 TO 30/11/2009
2009-03-14CERTNMCOMPANY NAME CHANGED THE BEDFORD PARTNERSHIP (KENT) LTD CERTIFICATE ISSUED ON 17/03/09
2009-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEDFORDS SURVEYORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEDFORDS SURVEYORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEDFORDS SURVEYORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEDFORDS SURVEYORS LIMITED

Intangible Assets
Patents
We have not found any records of BEDFORDS SURVEYORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEDFORDS SURVEYORS LIMITED
Trademarks
We have not found any records of BEDFORDS SURVEYORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BEDFORDS SURVEYORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Maidstone Borough Council 2014-09-11 GBP £850 Main Contractor

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BEDFORDS SURVEYORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEDFORDS SURVEYORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEDFORDS SURVEYORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.