Company NameBedahm Properties Limited
DirectorsAndrew Hamish Maguire and Bernadette Deborah Maguire
Company StatusActive
Company Number08569562
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Hamish Maguire
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMs Bernadette Deborah Maguire
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameMs Bernadette Deborah Maguire
StatusCurrent
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address62 Chorley New Road
Bolton
Lancashire
BL1 4BY

Location

Registered Address62 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Andrew Hamish Maguire
50.00%
Ordinary
50 at £1Bernadette Deborah Crawford Holden
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,980
Cash£270
Current Liabilities£80,338

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due12 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 June

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

4 March 2016Delivered on: 7 March 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 11 battledown priors. Cheltenham. Gloucestershire. GL52 6RB.
Outstanding
11 October 2013Delivered on: 15 October 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
11 October 2013Delivered on: 15 October 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 26 york street cheltenham gloucestershire.
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
12 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
13 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
12 December 2018Secretary's details changed for Ms Bernadette Deborah Crawford Holden on 7 November 2018 (1 page)
12 December 2018Director's details changed for Ms Bernadette Deborah Crawford Holden on 7 November 2018 (2 pages)
28 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
7 March 2016Registration of charge 085695620003, created on 4 March 2016 (3 pages)
7 March 2016Registration of charge 085695620003, created on 4 March 2016 (3 pages)
10 November 2015Director's details changed for Mr Andrew Hamish Maguire on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Ms Bernadette Deborah Crawford Holden on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Mr Andrew Hamish Maguire on 10 November 2015 (2 pages)
10 November 2015Registered office address changed from 53 Leighton Road Cheltenham Gloucestershire GL52 6BD to 62 Chorley New Road Bolton Lancashire BL1 4BY on 10 November 2015 (1 page)
10 November 2015Director's details changed for Ms Bernadette Deborah Crawford Holden on 10 November 2015 (2 pages)
10 November 2015Secretary's details changed for Ms Bernadette Deborah Crawford Holden on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 53 Leighton Road Cheltenham Gloucestershire GL52 6BD to 62 Chorley New Road Bolton Lancashire BL1 4BY on 10 November 2015 (1 page)
10 November 2015Secretary's details changed for Ms Bernadette Deborah Crawford Holden on 10 November 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
13 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
15 October 2013Registration of charge 085695620002 (19 pages)
15 October 2013Registration of charge 085695620001 (6 pages)
15 October 2013Registration of charge 085695620002 (19 pages)
15 October 2013Registration of charge 085695620001 (6 pages)
3 July 2013Director's details changed for Ms Deborah Crawford Holden on 3 July 2013 (2 pages)
3 July 2013Secretary's details changed for Ms Deborah Crawford Holden on 3 July 2013 (1 page)
3 July 2013Secretary's details changed for Ms Deborah Crawford Holden on 3 July 2013 (1 page)
3 July 2013Director's details changed for Ms Deborah Crawford Holden on 3 July 2013 (2 pages)
3 July 2013Secretary's details changed for Ms Deborah Crawford Holden on 3 July 2013 (1 page)
3 July 2013Director's details changed for Ms Deborah Crawford Holden on 3 July 2013 (2 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)