BEDFORD STREET MANAGEMENT COMPANY LIMITED
BELFAST


Company number NI063116
Status Active
Incorporation Date 13 February 2007
Company Type Private Limited Company
Address INVEST NI BEDFORD SQUARE, BEDFORD STREET, BELFAST, BT2 7ES
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 . The most likely internet sites of BEDFORD STREET MANAGEMENT COMPANY LIMITED are www.bedfordstreetmanagementcompany.co.uk, and www.bedford-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Bedford Street Management Company Limited is a Private Limited Company. The company registration number is NI063116. Bedford Street Management Company Limited has been working since 13 February 2007. The present status of the company is Active. The registered address of Bedford Street Management Company Limited is Invest Ni Bedford Square Bedford Street Belfast Bt2 7es. . SMYTH, Daniel Martin is a Secretary of the company. BRADEN, Amanda is a Director of the company. CHITTOCK, Mel is a Director of the company. Secretary CARROLL, Liam has been resigned. Secretary HIGGINS, James has been resigned. Secretary MOYNE SECRETARIAL, Limited has been resigned. Director CARROLL, Liam has been resigned. Director LAVERTY, Eamonn Francis has been resigned. Director MCALEER, Seamus (James) has been resigned. Director MOYNE NOMINEES, Limited has been resigned. Director POPE, John has been resigned. Director TORPEY, David has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SMYTH, Daniel Martin
Appointed Date: 09 July 2013

Director
BRADEN, Amanda
Appointed Date: 09 July 2013
59 years old

Director
CHITTOCK, Mel
Appointed Date: 09 July 2013
61 years old

Resigned Directors

Secretary
CARROLL, Liam
Resigned: 08 October 2009
Appointed Date: 08 May 2007

Secretary
HIGGINS, James
Resigned: 09 July 2013
Appointed Date: 08 October 2009

Secretary
MOYNE SECRETARIAL, Limited
Resigned: 08 May 2007
Appointed Date: 13 February 2007

Director
CARROLL, Liam
Resigned: 11 October 2012
Appointed Date: 08 May 2007
75 years old

Director
LAVERTY, Eamonn Francis
Resigned: 09 July 2013
Appointed Date: 08 May 2007
73 years old

Director
MCALEER, Seamus (James)
Resigned: 09 July 2013
Appointed Date: 08 May 2007
83 years old

Director
MOYNE NOMINEES, Limited
Resigned: 08 May 2007
Appointed Date: 13 February 2007

Director
POPE, John
Resigned: 09 July 2013
Appointed Date: 08 May 2007
54 years old

Director
TORPEY, David
Resigned: 09 July 2013
Appointed Date: 11 October 2012
67 years old

Persons With Significant Control

Invest Northern Ireland
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEDFORD STREET MANAGEMENT COMPANY LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
19 May 2016
Full accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

19 May 2015
Full accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2

...
... and 43 more events
23 May 2007
Cert change
23 May 2007
Change of dirs/sec
23 May 2007
Change of dirs/sec
23 May 2007
Resolution to change name
13 Feb 2007
Incorporation