This company is commonly known as Avon Court (bedford) Residents Association Limited. The company was founded 57 years ago and was given the registration number 00894368. The firm's registered office is in BEDFORD. You can find them at The Old Post Office Church Road, Wootton, Bedford, . This company's SIC code is 98000 - Residents property management.
Name | : | AVON COURT (BEDFORD) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 00894368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1966 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Post Office Church Road, Wootton, Bedford, England, MK43 9EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Post Office, Church Road, Wootton, Bedford, England, MK43 9EU | Secretary | 13 April 2015 | Active |
The Old Post Office, Church Road, Wootton, Bedford, England, MK43 9EU | Director | 01 July 2020 | Active |
The Old Post Office, Church Road, Wootton, Bedford, England, MK43 9EU | Director | 01 July 2020 | Active |
33 Wansbeck Road, Bedford, MK41 7UE | Secretary | 29 March 1996 | Active |
17 Elton Road, Hertford, SG14 3DW | Secretary | 08 September 2005 | Active |
Flat 4 Avon Court, Bedford, MK40 2DS | Secretary | - | Active |
Flat 1 Avon Court, Bedford, MK40 2DS | Director | - | Active |
The Old Post Office, Church Road, Wootton, Bedford, England, MK43 9EU | Director | 27 April 2020 | Active |
4 The Crescent, Bedford, MK40 2RU | Director | 27 February 1997 | Active |
Flat 1 63 Shakespeare Road, Bedford, MK40 2DS | Director | 12 April 2002 | Active |
Flat 2 Avon Court, Bedford, MK40 2DS | Director | - | Active |
Flat 6 Avon Court, Bedford, MK40 2DS | Director | - | Active |
33 Wansbeck Road, Bedford, MK41 7UE | Director | 29 March 1996 | Active |
27, Turners Gardens, Wootton, Northampton, United Kingdom, NN4 6LZ | Director | 27 April 2000 | Active |
Flat 3 Avon Court, Bedford, MK40 2DS | Director | - | Active |
Maybank, Quickley Rise, Chorleywood, WD3 5PE | Director | 11 October 2005 | Active |
Maybank, Quickley Rise, Chorleywood, WD3 5PE | Director | 11 October 2005 | Active |
17 Elton Road, Hertford, SG14 3DW | Director | 27 August 1999 | Active |
17 Elton Road, Bengeo, Hertford, SG14 3DW | Director | 16 August 2005 | Active |
6 Avon Court, 63 Shakespeare Road, Oxford, MK40 2DS | Director | - | Active |
Flat 4 Avon Court, Bedford, MK40 2DS | Director | - | Active |
2 Avon Court, 63 Shakespeare Road, Bedford, MK40 2DS | Director | - | Active |
Flat 5 Avon Court, Bedford, MK40 2DS | Director | - | Active |
Flat 3 Avon Court, 63 Shakespeare Road, Bedford, Uk, MK40 2DS | Director | 27 October 2014 | Active |
Flat 3, 63 Shakespeare Road, Bedford, MK40 2DS | Director | 20 March 2002 | Active |
63 Shakespeare Road, Bedford, MK40 2DS | Director | 16 February 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-31 | Officers | Termination director company with name termination date. | Download |
2015-08-31 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.