• UK
  • BEDGEBURY HOMES LTD - Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom

Company Information

Company registration number
08312664
Company Status
LIVE
Country
United Kingdom
Registered Address
Prospect House
11-13 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU UK

Management

Managing Directors
MASTERS, Alexis David
MASTERS, David Edward
MASTERS, Nicola Jane

Company Details

Type of Business
ltd
Incorporated
2012-11-29
Age Of Company
2012-11-29 11 years
SIC/NACE
41202

Ownership

Beneficial Owners
Mr Alexis David Masters
Mrs Nicola Jane Masters

Jurisdiction Particularities

Additional Status Details
Liquidation
Previous Names
FORREST HOMES LIMITED
Filing of Accounts
Due Date: 2018-08-31
Last Date: 2016-11-30
Annual Return
Due Date: 2018-12-13
Last Date: 2017-11-29

BEDGEBURY HOMES LTD Company Description

BEDGEBURY HOMES LTD is a ltd registered in United Kingdom with the Company reg no 08312664. Its current trading status is "live". It was registered 2012-11-29. It was previously called FORREST HOMES LIMITED. It has declared SIC or NACE codes as "41202". It has 3 directors The latest accounts are filed up to 2016-11-30.It can be contacted at Prospect House .
More information

Get BEDGEBURY HOMES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Bedgebury Homes Ltd - Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom

2012-11-29 11 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for BEDGEBURY HOMES LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-appointment-of-liquidator (2024-01-10) - 600

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2024-01-08) - LIQ10

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-12-09) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-12-13) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-14) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-25) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-05-23) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-05-18) - 600

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2018-05-18) - LIQ01

    Add to Cart
     
  • resolution (2018-05-18) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-12-03) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-08-29) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-12-15) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-10) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-08) - MR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-09-01) - AD01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2016-03-05) - DISS40

    Add to Cart
     
  • gazette-notice-compulsory (2016-03-01) - GAZ1

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-03-03) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-12-09) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-11-28) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-11-28) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-08-28) - AA

    Add to Cart
     
  • resolution (2015-01-13) - RESOLUTIONS

    Add to Cart
     
  • second-filing-of-form-with-form-type (2015-01-12) - RP04

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-01-05) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-10-19) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-09-23) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-07-04) - AP01

    Add to Cart
     
  • capital-allotment-shares (2013-04-09) - SH01

    Add to Cart
     
  • certificate-change-of-name-company (2013-01-21) - CERTNM

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-12-22) - AR01

    Add to Cart
     
  • incorporation-company (2012-11-29) - NEWINC

    Add to Cart
     
expand_less