UKBizDB.co.uk

RECTORY COURT (SANDY) LIMITED

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

This company is commonly known as Rectory Court (sandy) Limited. The company was founded 36 years ago and was given the registration number 02216866. The firm's registered office is in BEDFORD. You can find them at Provincial House, 3 Goldington Road, Bedford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RECTORY COURT (SANDY) LIMITED
Company Number:02216866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Provincial House, 3 Goldington Road, Bedford, MK40 3JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Provincial House, 3 Goldington Road, Bedford, England, MK40 3JY

Corporate Secretary04 February 2015Active
Provincial House, 3 Goldington Road, Bedford, MK40 3JY

Director21 November 2013Active
Provincial House, 3 Goldington Road, Bedford, MK40 3JY

Director21 November 2013Active
11 Rectory Court, High Street, Sandy, SG19 1EZ

Director27 October 1994Active
Provincial House, 3 Goldington Road, Bedford, MK40 3JY

Director20 November 2014Active
4 School Lane, Great Barford, Bedford, MK44 3JN

Secretary01 April 2000Active
21a Deards End Lane, Knebworth, SG3 6NL

Secretary15 January 1993Active
51 Elmfield Road, Potters Bar, EN6 2JJ

Secretary-Active
11 Rectory Court, High Street, Sandy, SG19 1EZ

Secretary27 October 1994Active
21a Deards End Lane, Knebworth, SG3 6NL

Director-Active
23 Rectory Court, Sandy, SG19 1EZ

Director17 August 2003Active
The Carrier, Elmdon, Saffron Walden, CB11 4NL

Director01 October 1997Active
18 Rectory Court, High Street, Sandy, SG19 1EZ

Director27 October 1994Active
21 High Street, Shefford, SG17 5DD

Director27 October 1994Active
11 Rectory Court, High Street, Sandy, SG19 1EZ

Director30 November 1996Active
16 Rectory Court, High Street, Sandy, SG19 1EZ

Director27 October 1994Active

People with Significant Control

Mrs Kirby Anne Hands
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:Provincial House, 3 Goldington Road, Bedford, MK40 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rosemary Anne Harrison
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Provincial House, 3 Goldington Road, Bedford, MK40 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Officers

Appoint person director company with name date.

Download
2016-02-18Officers

Appoint person director company with name date.

Download
2016-02-18Officers

Appoint corporate secretary company with name date.

Download
2016-02-18Officers

Appoint person director company with name date.

Download
2016-02-18Officers

Termination secretary company with name termination date.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.