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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Wenta Business Centre, Colne Way, Watford, England, WD24 7ND | Corporate Secretary | 01 January 2024 | Active |
C/O Aspire Block And Estate Management Limited, The Wenta Business Centre, Colne Way, Watford, England, WD24 7ND | Director | 16 November 2022 | Active |
149a, Shenley Road, Borehamwood, England, WD6 1AH | Secretary | 01 December 2022 | Active |
149a Shenley Road, Borehamwood, England, WD6 1AH | Director | 21 May 2008 | Active |
149a Shenley Road, Borehamwood, England, WD6 1AH | Director | 16 November 2022 | Active |
149a Shenley Road, Borehamwood, England, WD6 1AH | Director | 21 May 2008 | Active |
39a, Leicester Road, Salford, M7 4AS | Director | 21 May 2008 | Active |
149a Shenley Road, Borehamwood, England, WD6 1AH | Director | 16 November 2022 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Change person director company with change date. | Download |
2024-01-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Appoint corporate secretary company with name date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Termination secretary company with name termination date. | Download |
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2023-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Officers | Appoint person secretary company with name date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.