UKBizDB.co.uk

BEDE COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bede Court Management Company Limited. The company was founded 16 years ago and was given the registration number 06599294. The firm's registered office is in ST. ALBANS. You can find them at Wellington House, 273-275 High Street, London Colney, St. Albans, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEDE COURT MANAGEMENT COMPANY LIMITED
Company Number:06599294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Wellington House, 273-275 High Street, London Colney, St. Albans, Hertfordshire, AL2 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wenta Business Centre, Colne Way, Watford, England, WD24 7ND

Corporate Secretary01 January 2024Active
C/O Aspire Block And Estate Management Limited, The Wenta Business Centre, Colne Way, Watford, England, WD24 7ND

Director16 November 2022Active
149a, Shenley Road, Borehamwood, England, WD6 1AH

Secretary01 December 2022Active
149a Shenley Road, Borehamwood, England, WD6 1AH

Director21 May 2008Active
149a Shenley Road, Borehamwood, England, WD6 1AH

Director16 November 2022Active
149a Shenley Road, Borehamwood, England, WD6 1AH

Director21 May 2008Active
39a, Leicester Road, Salford, M7 4AS

Director21 May 2008Active
149a Shenley Road, Borehamwood, England, WD6 1AH

Director16 November 2022Active

People with Significant Control

Dr Paul Baines
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, St Albans, United Kingdom, AL2 1HA
Nature of control:
  • Significant influence or control
Ms Karen Thorpe
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, St Albans, United Kingdom, AL2 1HA
Nature of control:
  • Significant influence or control
Ms Sarah Catherine Rattee
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, St Albans, United Kingdom, AL2 1HA
Nature of control:
  • Significant influence or control
Ms Vanessa De Roy
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, St Albans, United Kingdom, AL2 1HA
Nature of control:
  • Significant influence or control
Ms Joanna Travers
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, St Albans, United Kingdom, AL1 2HA
Nature of control:
  • Significant influence or control
Mr John Downey
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, St Albans, United Kingdom, AL2 1HA
Nature of control:
  • Significant influence or control
Mr Stephen Erskine
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, St Albans, United Kingdom, AL2 1HA
Nature of control:
  • Significant influence or control
Ms Michelle De Roy
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, St Albans, United Kingdom, AL2 1HA
Nature of control:
  • Significant influence or control
Mr Andre Charles De Roy
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:149a Shenley Road, Borehamwood, England, WD6 1AH
Nature of control:
  • Significant influence or control
Mr John Bergman
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, St Albans, United Kingdom, AL2 1HA
Nature of control:
  • Significant influence or control

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 (7 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
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint corporate secretary company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination secretary company with name termination date.

Download
2024-01-11Address

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

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Appoint person secretary company with name date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.