UKBizDB.co.uk

53 DE PARYS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Provincial House, 3 Goldington Road, Bedford, Beds, England, MK40 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Provinicial House, 3 Goldington Road, Bedford, England, MK40 3JY

Corporate Secretary23 September 2019Active
12, St. Edmond Road, Bedford, England, MK40 2NQ

Director01 August 2015Active
46, Manton Drive, Luton, United Kingdom, LU2 7DJ

Director12 September 2013Active
Provincial House, 3 Goldington Road, Bedford, England, MK40 3JY

Director06 October 2019Active
53d, De Parys Avenue, Bedford, Uk, MK40 2TR

Director12 September 2013Active
Provincial House, 3 Goldington Road, Bedford, England, MK40 3JY

Director17 February 2020Active
Provincial House, 3 Goldington Road, Bedford, MK40 3JY

Secretary24 May 2019Active
Bedford Park House, 59 De Parys Avenue, Bedford, England, MK40 2TR

Secretary12 September 2013Active
49, Brackley Road, Bedford, England, MK42 9SH

Director12 September 2013Active
53e, De Parys Avenue, Bedford, England, MK40 2TR

Director12 September 2013Active
10, Chinnor Close, Bedford, Uk, MK41 9TQ

Director12 September 2013Active
5, The Buntings, Bedford, England, MK41 7LA

Director20 January 2015Active
59, De Parys Avenue, Bedford, England, MK40 2TR

Director21 September 2016Active
Bedford Park House, 59 De Parys Avenue, Bedford, MK40 2TR

Director12 September 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type micro entity.

Download
2020-09-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-23Address

Change registered office address company with date old address new address.

Download
2019-09-23Officers

Appoint corporate secretary company with name date.

Download
2019-09-23Officers

Termination secretary company with name termination date.

Download
2019-08-02Officers

Appoint person secretary company with name date.

Download
2019-08-02Address

Change registered office address company with date old address new address.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-05Officers

Termination secretary company with name termination date.

Download
2018-09-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.