This company is commonly known as Augustines Flats (bedford) Limited. The company was founded 36 years ago and was given the registration number 02133300. 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 | : | AUGUSTINES FLATS (BEDFORD) LIMITED |
---|---|---|
Company Number | : | 02133300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1987 |
End of financial year | : | 30 June 2023 |
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 |
---|---|---|---|
Provincial House, 3 Goldington Road, Bedford, England, MK40 3JY | Corporate Secretary | 10 August 2020 | Active |
Provincial House, 3 Goldington Road, Bedford, England, MK40 3JY | Director | 27 March 2023 | Active |
Provincial House, 3 Goldington Road, Bedford, England, MK40 3JY | Director | 27 March 2023 | Active |
Flat 2, 14 Augustines Road, Bedford, MK40 2ND | Secretary | 25 September 1994 | Active |
49 Alameda Road, Ampthill, Bedford, MK45 2LA | Secretary | - | Active |
Wagstaffs, Ickwell Green, Biggleswade, SG18 9EF | Secretary | 17 October 1993 | Active |
Flat 1 12 St Augustines Road, Bedford, MK40 2ND | Secretary | 13 October 2003 | Active |
Flat 2, 14 St Augustines Road, Bedford, MK40 2ND | Secretary | 14 October 2007 | Active |
Flat 2, 14 St Augustines Road, Bedford, MK40 2ND | Secretary | 13 October 1997 | Active |
Flat 1, 12 Augustines Road, Bedford, | Director | 18 March 1994 | Active |
Flat 2, 14 Augustines Road, Bedford, MK40 2ND | Director | 18 March 1994 | Active |
14 St Augustines Road, Bedford, MK40 2ND | Director | - | Active |
14 St Augustines Road, Bedford, MK40 2ND | Director | - | Active |
Flat 2, 12 Augustines Road, Bedford, | Director | 29 October 1993 | Active |
49 Alameda Road, Ampthill, Bedford, MK45 2LA | Director | - | Active |
12 St Augustines Road, Bedford, MK40 2ND | Director | - | Active |
49 Alameda Road, Ampthill, Bedford, MK45 2LA | Director | - | Active |
1 Saint Augustines Road, Bedford, MK40 2NB | Director | 01 October 1999 | Active |
1 Saint Augustines Road, Bedford, MK40 2NB | Director | 01 October 1999 | Active |
Flat 2, 14 St Augustines Road, Bedford, MK40 2ND | Director | 18 March 1994 | Active |
Flat 1 12 St Augustines Road, Bedford, MK40 2ND | Director | 10 July 1998 | Active |
Flat 1, 14 St. Augustines Road, Bedford, United Kingdom, MK40 2ND | Director | 27 October 2009 | Active |
67 Douglas Road, Bedford, MK41 7YF | Director | 14 March 2002 | Active |
Flat 2, 12 St Augustines Road, Bedford, MK40 2ND | Director | 01 April 2004 | Active |
12 St Augustines Road, Bedford, MK40 2ND | Director | - | Active |
12 St Augustines Road, Bedford, MK40 2ND | Director | - | Active |
14 St Augustines Road, Bedford, MK40 2ND | Director | - | Active |
Flat 1, 12 St Augustines Road, Bedford, MK40 2ND | Director | 14 October 2007 | Active |
Flat 2, 14 St Augustines Road, Bedford, MK40 2ND | Director | 27 March 1997 | Active |
Flat 2, 12 St Augustines Road, Bedford, MK40 2ND | Director | 06 December 2007 | Active |
Flat 2, 12 St Augustines Road, Bedford, MK40 2ND | Director | 01 April 2004 | Active |
Flat 1 14 St Augustines Road, Bedford, MK40 2ND | Director | 12 September 2005 | Active |
Flat 1 14 St Augustine's Road, Bedford, MK40 2ND | Director | 13 October 2003 | Active |
Flat 1 14 St Augustine's Road, Bedford, MK40 2ND | Director | 13 October 2003 | Active |
Mr Donald Nicholas Gillett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1 14, St. Augustines Road, Bedford, England, MK40 2ND |
Nature of control | : |
|
Patricia Robertson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Provincial House, 3 Goldington Road, Bedford, England, MK40 3JY |
Nature of control | : |
|
Mr Mark Reeve | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 12, St. Augustines Road, Bedford, England, MK40 2ND |
Nature of control | : |
|
Mr Adam Spendlove | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 12, St. Augustines Road, Bedford, England, MK40 2ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Officers | Termination secretary company with name termination date. | Download |
2021-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Officers | Appoint corporate secretary company with name date. | Download |
2020-09-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-11 | Address | Change registered office address company with date old address new address. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.