UKBizDB.co.uk

OLIVIER COURT (BEDFORD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Olivier Court (bedford) Management Company Limited. The company was founded 36 years ago and was given the registration number 02235500. The firm's registered office is in READING. You can find them at Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:OLIVIER COURT (BEDFORD) MANAGEMENT COMPANY LIMITED
Company Number:02235500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 2 & 3 Beech Court, Beech Court, Hurst, Reading, England, RG10 0RQ

Corporate Secretary10 October 2018Active
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RQ

Director24 November 2015Active
15 Olivier Court, Bedford, MK40 2UU

Director19 September 2005Active
28, Market Street, Hebden Bridge, England, HX7 6AA

Director13 January 2017Active
Gardners Farm, Ardeley, Stevenage, SG2 7AR

Secretary05 April 1993Active
5 Olivier Court, Bromham Road, Bedford, MK40 2UU

Secretary-Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary14 October 2003Active
Rmg House, Essex Road, Hoddesdon, England, EN11 1FB

Director24 November 2015Active
69 Blackmoor Gate, Furzton, Milton Keynes, MK4 1DA

Director17 July 1991Active
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RQ

Director04 September 2003Active
9 Leigh Court, Tavistock Place, Bedford, MK40 2XU

Director12 December 2001Active
30 Olivier Court, Union Street, Bedford, MK40 2UU

Director29 April 1993Active
17 Olivier Court, Union Street, Bedford, MK40 2UU

Director03 August 1995Active
5 Leigh Court, Tavistock Place, Bedford, MK40 2XU

Director27 April 1995Active
35 Olivier Court, Bedford, MK40 2UU

Director-Active
46 Olivier Court, Bedford, MK40 2UU

Director-Active
18 Leigh Court, Tavistock Place, Bedford, MK40 2XU

Director05 August 1994Active
14 Leigh Court, Bedford, MK40 2XU

Director-Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 1FB

Director21 November 2012Active
5 Leigh Court, Bedford, MK40 2XU

Director04 September 2003Active
2 Leigh Court, Bedford, MK40 2XU

Director-Active
4 Olivier Court, Milton Keynes, MK40 2UU

Director04 September 2003Active
44 Olivier Court, Bedford, MK40 2UU

Director21 June 2001Active
5 Olivier Court, Bromham Road, Bedford, MK40 2UU

Director16 May 1991Active
5 Olivier Court, Bromham Road, Bedford, MK40 2UU

Director-Active
45 Olivier Court, Union Street, Bedford, MK40 2UU

Director05 December 1998Active
65, Winifred Road, Bedford, England, MK40 4EP

Director30 November 2018Active

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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Officers

Change person director company with change date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-29Officers

Change person director company with change date.

Download
2018-11-29Officers

Change person director company with change date.

Download
2018-10-11Officers

Appoint corporate secretary company with name date.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Address

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

Download
2018-07-03Officers

Termination secretary company with name termination date.

Download
2018-01-18Accounts

Accounts with accounts type dormant.

Download
2017-10-17Officers

Termination director company with name termination date.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-01-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.