UKBizDB.co.uk

SIXTY-FIVE RESIDENTS ASSOCIATION LIMITED(THE)

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

This company is commonly known as Sixty-five Residents Association Limited(the). The company was founded 41 years ago and was given the registration number 01699942. The firm's registered office is in . You can find them at 65a Bushmead Avenue, Bedford, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SIXTY-FIVE RESIDENTS ASSOCIATION LIMITED(THE)
Company Number:01699942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:65a Bushmead Avenue, Bedford, MK40 3QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Bushmead Avenue, Bedford, United Kingdom, MK40 3QW

Director06 November 2020Active
65b, Bushmead Avenue, Bedford, MK40 3QW

Director13 November 2004Active
Flat A, 65 Bushmead Avenue, Bedford, United Kingdom, MK40 3QW

Director06 November 2020Active
65a Bushmead Avenue, Bedford, MK40 3QW

Secretary-Active
65a Bushmead Avenue, Bedford, MK40 3QW

Secretary02 October 2001Active
The Chapter House, 4 St George's Road, Bedford, United Kingdom, MK40 2LS

Director12 November 2007Active
65 Bushmead Avenue, Bedford, MK40 3QW

Director-Active
65a Bushmead Avenue, Bedford, MK40 3QW

Director-Active
65a Bushmead Avenue, Bedford, MK40 3QW

Director02 October 2001Active
17 Maypole Gardens, Cawood, YO8 3TG

Director02 August 1996Active
65a Bushmead Avenue, Bedford, MK40 3QW

Director23 July 2018Active
65a Bushmead Avenue, Bedford, MK40 3QW

Director01 April 2012Active
65 Bushmead Avenue, Bedford, England, MK40 3QW

Director01 April 2012Active
65b Bushmead Avenue, Bedford, MK40 3QW

Director-Active
65 Bushmead Avenue, Bedford, MK40 3QW

Director22 December 1998Active
65 Bushmead Avenue, Bedford, MK40 3QW

Director19 August 1992Active

People with Significant Control

Mr Michael John O'Dell
Notified on:17 July 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:65b Bushmead Avenue, Bedford, England, MK40 3QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mary Lorna Sherlock
Notified on:17 July 2018
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:65a Bushmead Avenue, Bedford, England, MK40 3QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Joseph Sherlock
Notified on:01 September 2016
Status:Active
Date of birth:March 1957
Nationality:Irish
Country of residence:England
Address:65 Bushmead Avenue, Bedford, England, MK40 3QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Tara Marie Sherlock
Notified on:06 April 2016
Status:Active
Date of birth:October 1986
Nationality:British
Address:65a Bushmead Avenue, MK40 3QW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-19Persons with significant control

Notification of a person with significant control.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.