Company NameBedspace Limited
Company StatusActive
Company Number05856000
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Russell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowland View Moss Side Lane
Stalmine
Poulton Le Fylde
Lancashire
FY6 0LP
Director NameMr Nicholas Grant Thornhill
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(10 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dial Road
Hale Barns
WA15 8SR
Director NameMr Christopher Wareing
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(10 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hawksmoor Drive Shaw
Oldham
OL2 7UD
Secretary NameDavid Brown
NationalityBritish
StatusResigned
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLa Chirade 23700 Le Compas
Auzances
France

Contact

Websitebedspace.co.uk

Location

Registered Address473 Chester Road
Trafford
Manchester
M16 9HF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1James Russell
100.00%
Ordinary

Accounts

Latest Accounts29 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

9 December 2008Delivered on: 30 December 2008
Persons entitled: Martin Gerald Cassidy and Ann Elizabeth Robinson

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance the sum of £712.50 which will be paid into the deposit account see image for full details.
Outstanding

Filing History

7 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
23 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
4 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
7 December 2018Director's details changed for Mr James Russell on 7 December 2018 (2 pages)
29 August 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
22 August 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
22 August 2018Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to 473 Chester Road Trafford Trafford Manchester M16 9HF on 22 August 2018 (1 page)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (8 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (8 pages)
13 March 2017Appointment of Mr Christopher Wareing as a director on 10 March 2017 (2 pages)
13 March 2017Appointment of Mr Nicholas Grant Thornhill as a director on 10 March 2017 (2 pages)
13 March 2017Appointment of Mr Christopher Wareing as a director on 10 March 2017 (2 pages)
13 March 2017Appointment of Mr Nicholas Grant Thornhill as a director on 10 March 2017 (2 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
27 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
27 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
9 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
9 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
8 July 2013Termination of appointment of David Brown as a secretary (1 page)
8 July 2013Termination of appointment of David Brown as a secretary (1 page)
28 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
4 July 2012Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Herts WD3 1JE on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Herts WD3 1JE on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Herts WD3 1JE on 4 July 2012 (1 page)
2 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
19 July 2011Director's details changed for Jim Russell on 23 June 2011 (3 pages)
19 July 2011Director's details changed for Jim Russell on 23 June 2011 (3 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
20 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for David Brown on 4 February 2008 (2 pages)
3 August 2010Secretary's details changed for David Brown on 4 February 2008 (2 pages)
3 August 2010Secretary's details changed for David Brown on 4 February 2008 (2 pages)
22 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
22 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
14 July 2009Return made up to 23/06/09; full list of members (3 pages)
14 July 2009Return made up to 23/06/09; full list of members (3 pages)
27 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 August 2008Return made up to 23/06/08; full list of members (3 pages)
14 August 2008Return made up to 23/06/08; full list of members (3 pages)
4 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
8 August 2007Return made up to 23/06/07; full list of members (2 pages)
8 August 2007Return made up to 23/06/07; full list of members (2 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
23 June 2006Incorporation (15 pages)
23 June 2006Incorporation (15 pages)