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

BEDFORD RIVERSIDE REGENERATION LIMITED

BECKET HOUSE, 1 LAMBETH PALACE ROAD, LONDON, SE1 7EU,
Company Registration Number
07854052
Private Limited Company
Active

Company Overview

About Bedford Riverside Regeneration Ltd
BEDFORD RIVERSIDE REGENERATION LIMITED was founded on 2011-11-21 and has its registered office in London. The organisation's status is listed as "Active". Bedford Riverside Regeneration Limited is a Private Limited Company registered in UNITED KINGDOM 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
BEDFORD RIVERSIDE REGENERATION LIMITED
 
Legal Registered Office
BECKET HOUSE
1 LAMBETH PALACE ROAD
LONDON
SE1 7EU
Other companies in SE1
 
Filing Information
Company Number 07854052
Company ID Number 07854052
Date formed 2011-11-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB203143565  
Last Datalog update: 2023-10-08 08:58:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEDFORD RIVERSIDE REGENERATION 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 BEDFORD RIVERSIDE REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
AXEL FRANCOIS CORNELIS BOUTROLLE
Director 2013-05-08
NICHOLAS SEAN DOYLE
Director 2011-11-21
NICOLAS ALEXANDRE PIERRE GUERIN
Director 2013-05-08
NICHOLAS PETER MELLOR
Director 2015-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ANDREW RICHARD MCQUESTON
Director 2011-11-21 2015-02-17
MIKEL BERREBI
Director 2012-01-03 2013-05-08
GRAHAM CLIFFORD DEREK BROWN
Director 2011-11-21 2013-05-08
NICHOLAS FRANCIS BROWN
Director 2011-11-21 2012-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AXEL FRANCOIS CORNELIS BOUTROLLE HALLSVILLE QUARTER (PHASE 1) RESIDENTS COMPANY LIMITED Director 2017-02-22 CURRENT 2012-09-19 Active
AXEL FRANCOIS CORNELIS BOUTROLLE HALLSVILLE MANAGEMENT COMPANY LIMITED Director 2017-02-22 CURRENT 2013-11-14 Active
AXEL FRANCOIS CORNELIS BOUTROLLE HALLSVILLE QUARTER (PHASE 2) RESIDENTS COMPANY LIMITED Director 2017-02-22 CURRENT 2014-11-06 Active
NICHOLAS SEAN DOYLE COPLAN ESTATES (WOKING) LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
NICHOLAS SEAN DOYLE COPLAN ESTATES (SIDCUP HOLDINGS) LTD Director 2015-11-10 CURRENT 2015-11-10 Active
NICHOLAS SEAN DOYLE COPLAN ESTATES (CATERHAM) LTD Director 2015-10-30 CURRENT 2015-08-08 Active
NICHOLAS SEAN DOYLE HB REGENERATION LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active
NICHOLAS SEAN DOYLE SUTTON SUPERBOWL LIMITED Director 2010-07-20 CURRENT 2010-07-20 Dissolved 2017-06-13
NICHOLAS SEAN DOYLE COPLAN ESTATES (SIDCUP) LIMITED Director 2010-06-16 CURRENT 2010-06-16 Active - Proposal to Strike off
NICHOLAS SEAN DOYLE COPLAN ESTATES (BARKING) LIMITED Director 2009-09-28 CURRENT 2009-09-28 Dissolved 2017-06-13
NICHOLAS SEAN DOYLE COPLAN ESTATES BEDFORD LIMITED Director 2009-08-27 CURRENT 2009-08-27 Active
NICHOLAS SEAN DOYLE COPLAN ESTATES (WINCHESTER) LIMITED Director 2009-07-29 CURRENT 2009-07-29 Active
NICHOLAS SEAN DOYLE COPLAN ESTATES LIMITED Director 2006-01-20 CURRENT 2004-06-01 Active
NICOLAS ALEXANDRE PIERRE GUERIN NEW BATH COURT (OPCO) LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
NICOLAS ALEXANDRE PIERRE GUERIN BYD OPCO LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
NICOLAS ALEXANDRE PIERRE GUERIN HALLSVILLE QUARTER 4 LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
NICOLAS ALEXANDRE PIERRE GUERIN ULIVING CAMPUS LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active - Proposal to Strike off
NICOLAS ALEXANDRE PIERRE GUERIN HALLSVILLE QUARTER (PHASE 2) RESIDENTS COMPANY LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
NICOLAS ALEXANDRE PIERRE GUERIN HALLMARK - BY DEVELOPMENT LIMITED Director 2014-06-24 CURRENT 2013-05-13 Active
NICOLAS ALEXANDRE PIERRE GUERIN BOUYGUES DEVELOPMENT - LEADBITTER LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
NICOLAS ALEXANDRE PIERRE GUERIN HALLSVILLE QUARTER (PHASE 1) RESIDENTS COMPANY LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
NICOLAS ALEXANDRE PIERRE GUERIN BY DEVELOPMENT LIMITED Director 2012-09-10 CURRENT 2008-04-17 Active
NICHOLAS PETER MELLOR RIVERSTONE PROPERTY DEVELOPMENTS LTD Director 2018-05-04 CURRENT 2018-05-04 Active
NICHOLAS PETER MELLOR SWALE CAPITAL MANAGEMENT LTD Director 2018-04-16 CURRENT 2018-04-16 Active
NICHOLAS PETER MELLOR COPLAN PROPERTIES (NUMBER TWO) LIMITED Director 2016-03-15 CURRENT 2007-04-25 Dissolved 2017-06-06
NICHOLAS PETER MELLOR COPLAN PROPERTIES (NUMBER THREE) LIMITED Director 2016-03-15 CURRENT 2008-01-03 Dissolved 2017-06-06
NICHOLAS PETER MELLOR LITTLE SUTTON DEVELOPMENTS LTD Director 2016-03-04 CURRENT 2016-03-04 Active
NICHOLAS PETER MELLOR COPLAN ESTATES (SIDCUP HOLDINGS) LTD Director 2015-11-10 CURRENT 2015-11-10 Active
NICHOLAS PETER MELLOR COPLAN ESTATES (SIDCUP) LIMITED Director 2015-06-01 CURRENT 2010-06-16 Active - Proposal to Strike off
NICHOLAS PETER MELLOR COPLAN PROPERTIES LIMITED Director 2014-04-10 CURRENT 2007-04-23 Dissolved 2017-06-06
NICHOLAS PETER MELLOR STAY HOLDINGS LIMITED Director 2012-01-31 CURRENT 2008-07-02 Dissolved 2017-06-13
NICHOLAS PETER MELLOR SAMEDAY TROCOLL LIMITED Director 2012-01-31 CURRENT 1997-02-11 Dissolved 2017-06-13
NICHOLAS PETER MELLOR SAMEDAY OFFICE LIMITED Director 2012-01-31 CURRENT 2008-07-07 Dissolved 2017-06-13
NICHOLAS PETER MELLOR AWNM DEVELOPMENTS LTD Director 2011-11-23 CURRENT 2011-11-23 Active
NICHOLAS PETER MELLOR COPLAN ESTATES (BARKING) LIMITED Director 2010-02-01 CURRENT 2009-09-28 Dissolved 2017-06-13
NICHOLAS PETER MELLOR A10 LIMITED Director 2007-03-01 CURRENT 2006-03-20 Active - Proposal to Strike off
NICHOLAS PETER MELLOR LONDON & WHARFEDALE (SOUTH WEST) LIMITED Director 2007-03-01 CURRENT 2006-09-28 Active - Proposal to Strike off
NICHOLAS PETER MELLOR LONDON & WHARFEDALE DEVELOPMENTS LTD Director 2006-09-05 CURRENT 2004-12-14 Active
NICHOLAS PETER MELLOR LONDON & WHARFEDALE LTD Director 2006-09-05 CURRENT 2004-12-14 Active
NICHOLAS PETER MELLOR LONDON & WHARFEDALE PROPERTIES LTD Director 2006-09-05 CURRENT 2004-12-14 Active
NICHOLAS PETER MELLOR LONDON & WHARFEDALE INVESTMENTS LTD Director 2006-09-05 CURRENT 2004-12-14 Active
NICHOLAS PETER MELLOR PC&W PROPERTIES LIMITED Director 2005-07-27 CURRENT 1961-04-18 Dissolved 2015-09-29
NICHOLAS PETER MELLOR HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED Director 2005-07-27 CURRENT 1972-08-16 Liquidation
NICHOLAS PETER MELLOR HILLGROVE DEVELOPMENTS LIMITED Director 2004-09-23 CURRENT 2004-09-23 Active

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
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-10-14Director's details changed for Mr Nicholas Sean Doyle on 2022-10-13
2022-10-14CH01Director's details changed for Mr Nicholas Sean Doyle on 2022-10-13
2022-09-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CH01Director's details changed for Mr Axel Francois Cornelis Boutrolle on 2020-11-27
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS ALEXANDRE PIERRE GUERIN
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26AP01DIRECTOR APPOINTED MR COLIN MCQUESTON
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER MELLOR
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-06-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-07CH01Director's details changed for Mr Nicolas Alexandre Pierre Guerin on 2016-09-28
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM Elizabeth House 39 York Road London SE1 7NQ
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-17AR0121/11/15 ANNUAL RETURN FULL LIST
2015-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW RICHARD MCQUESTON
2015-02-18AP01DIRECTOR APPOINTED MR NICHOLAS PETER MELLOR
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-18AR0121/11/14 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-14AR0121/11/13 ANNUAL RETURN FULL LIST
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/13 FROM Denne Court Hengist Field Oad Street Borden Sittingbourne Kent ME9 8FH United Kingdom
2013-05-08AP01DIRECTOR APPOINTED MR AXEL BOUTROLLE
2013-05-08AP01DIRECTOR APPOINTED MR NICOLAS ALEXANDRE PIERRE GUERIN
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROWN
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MIKEL BERREBI
2013-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-27AR0121/11/12 ANNUAL RETURN FULL LIST
2012-07-25SH0106/01/12 STATEMENT OF CAPITAL GBP 200
2012-07-24RES01ADOPT ARTICLES 06/01/2012
2012-07-24RES12VARYING SHARE RIGHTS AND NAMES
2012-07-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-18AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-01-04AP01DIRECTOR APPOINTED MR MIKEL BERREBI
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN
2011-11-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-11-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEDFORD RIVERSIDE REGENERATION 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 BEDFORD RIVERSIDE REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEDFORD RIVERSIDE REGENERATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 BEDFORD RIVERSIDE REGENERATION LIMITED

Intangible Assets
Patents
We have not found any records of BEDFORD RIVERSIDE REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEDFORD RIVERSIDE REGENERATION LIMITED
Trademarks
We have not found any records of BEDFORD RIVERSIDE REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDFORD RIVERSIDE REGENERATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BEDFORD RIVERSIDE REGENERATION LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where BEDFORD RIVERSIDE REGENERATION 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 BEDFORD RIVERSIDE REGENERATION 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 BEDFORD RIVERSIDE REGENERATION 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.