This company is commonly known as 53 De Parys Management Limited. The company was founded 10 years ago and was given the registration number 08688326. The firm's registered office is in BEDFORD. You can find them at Provincial House, 3 Goldington Road, Bedford, Beds. This company's SIC code is 98000 - Residents property management.
Name | : | 53 DE PARYS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 08688326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Provincial House, 3 Goldington Road, Bedford, Beds, England, MK40 3JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Provinicial House, 3 Goldington Road, Bedford, England, MK40 3JY | Corporate Secretary | 23 September 2019 | Active |
12, St. Edmond Road, Bedford, England, MK40 2NQ | Director | 01 August 2015 | Active |
46, Manton Drive, Luton, United Kingdom, LU2 7DJ | Director | 12 September 2013 | Active |
Provincial House, 3 Goldington Road, Bedford, England, MK40 3JY | Director | 06 October 2019 | Active |
53d, De Parys Avenue, Bedford, Uk, MK40 2TR | Director | 12 September 2013 | Active |
Provincial House, 3 Goldington Road, Bedford, England, MK40 3JY | Director | 17 February 2020 | Active |
Provincial House, 3 Goldington Road, Bedford, MK40 3JY | Secretary | 24 May 2019 | Active |
Bedford Park House, 59 De Parys Avenue, Bedford, England, MK40 2TR | Secretary | 12 September 2013 | Active |
49, Brackley Road, Bedford, England, MK42 9SH | Director | 12 September 2013 | Active |
53e, De Parys Avenue, Bedford, England, MK40 2TR | Director | 12 September 2013 | Active |
10, Chinnor Close, Bedford, Uk, MK41 9TQ | Director | 12 September 2013 | Active |
5, The Buntings, Bedford, England, MK41 7LA | Director | 20 January 2015 | Active |
59, De Parys Avenue, Bedford, England, MK40 2TR | Director | 21 September 2016 | Active |
Bedford Park House, 59 De Parys Avenue, Bedford, MK40 2TR | Director | 12 September 2013 | Active |
Mr Andrew Price Whittle | ||
Notified on | : | 05 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Provincial House, 3 Goldington Road, Bedford, England, MK40 3JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-09-23 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Officers | Appoint corporate secretary company with name date. | Download |
2019-09-23 | Officers | Termination secretary company with name termination date. | Download |
2019-08-02 | Officers | Appoint person secretary company with name date. | Download |
2019-08-02 | Address | Change registered office address company with date old address new address. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Officers | Termination secretary company with name termination date. | Download |
2018-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.