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.
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 | : |
|
Registered Address | : | 65a Bushmead Avenue, Bedford, MK40 3QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65 Bushmead Avenue, Bedford, United Kingdom, MK40 3QW | Director | 06 November 2020 | Active |
65b, Bushmead Avenue, Bedford, MK40 3QW | Director | 13 November 2004 | Active |
Flat A, 65 Bushmead Avenue, Bedford, United Kingdom, MK40 3QW | Director | 06 November 2020 | Active |
65a Bushmead Avenue, Bedford, MK40 3QW | Secretary | - | Active |
65a Bushmead Avenue, Bedford, MK40 3QW | Secretary | 02 October 2001 | Active |
The Chapter House, 4 St George's Road, Bedford, United Kingdom, MK40 2LS | Director | 12 November 2007 | Active |
65 Bushmead Avenue, Bedford, MK40 3QW | Director | - | Active |
65a Bushmead Avenue, Bedford, MK40 3QW | Director | - | Active |
65a Bushmead Avenue, Bedford, MK40 3QW | Director | 02 October 2001 | Active |
17 Maypole Gardens, Cawood, YO8 3TG | Director | 02 August 1996 | Active |
65a Bushmead Avenue, Bedford, MK40 3QW | Director | 23 July 2018 | Active |
65a Bushmead Avenue, Bedford, MK40 3QW | Director | 01 April 2012 | Active |
65 Bushmead Avenue, Bedford, England, MK40 3QW | Director | 01 April 2012 | Active |
65b Bushmead Avenue, Bedford, MK40 3QW | Director | - | Active |
65 Bushmead Avenue, Bedford, MK40 3QW | Director | 22 December 1998 | Active |
65 Bushmead Avenue, Bedford, MK40 3QW | Director | 19 August 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-07 | Officers | Change person director company with change date. | Download |
2019-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2018-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.