EAST COURT (BEDFORD) LIMITED - KEMPSTON
Company Profile | Company Filings |
Overview
EAST COURT (BEDFORD) LIMITED is a Private Limited Company from KEMPSTON and has the status: Active.
EAST COURT (BEDFORD) LIMITED was incorporated 42 years ago on 01/09/1981 and has the registered number: 01583290. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
EAST COURT (BEDFORD) LIMITED was incorporated 42 years ago on 01/09/1981 and has the registered number: 01583290. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
EAST COURT (BEDFORD) LIMITED - KEMPSTON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
THE SHIRES ESTATE MANAGEMENT LIMITED
48A BUNYAN ROAD
KEMPSTON
BEDS
MK42 8HL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
THE SHIRES ESTATE MANAGEMENT LIMITED
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL SIMMONDS | Jul 1936 | British | Director | 2012-08-24 | CURRENT |
MR KYLE MATTHEW HAINES | Secretary | 2019-06-13 | CURRENT | ||
MRS REBECCA HAINES | Secretary | 2012-02-04 | CURRENT | ||
MRS MERRILYN JANE THORMAN | Feb 1951 | British | Director | 2010-11-25 | CURRENT |
SHEILA ANN HUNT | Jan 1940 | British | Director | 1997-11-14 UNTIL 1998-10-16 | RESIGNED |
EILEEN MARIE WILLIAMS | Mar 1921 | British | Director | RESIGNED | |
CEKI FERID ALALUF | Mar 1938 | British | Secretary | 2000-06-01 UNTIL 2007-11-23 | RESIGNED |
SYLVIA IRENE BUTCHER | Aug 1926 | British | Secretary | RESIGNED | |
IRENE ELIZABETH CUMMINGS | Apr 1943 | British | Secretary | 2007-11-23 UNTIL 2008-10-01 | RESIGNED |
VERONICA JANE HARVEY | Sep 1966 | Secretary | 1997-01-31 UNTIL 2000-06-01 | RESIGNED | |
RICHARD JOHN GARDNER | Apr 1935 | British | Director | RESIGNED | |
BRIAN MATHEW MEAD | British | Secretary | 2008-10-01 UNTIL 2012-02-04 | RESIGNED | |
GERRY GORDON | May 1965 | British | Director | 1997-01-31 UNTIL 1997-10-01 | RESIGNED |
CEKI FERID ALALUF | Mar 1938 | British | Director | 1999-10-15 UNTIL 2007-11-23 | RESIGNED |
CHRISTINE MCHUGH | Jul 1964 | British | Director | 1997-01-31 UNTIL 1999-06-30 | RESIGNED |
MARJORIE PAYNE | Jun 1925 | British | Director | RESIGNED | |
COLIN FREDERICK ROSS | Apr 1957 | British | Director | 1997-01-31 UNTIL 2011-02-06 | RESIGNED |
MISS CLAIRE RYAN | Aug 1973 | British | Director | 2010-11-24 UNTIL 2023-08-07 | RESIGNED |
SYLVIA IRENE BUTCHER | Aug 1926 | British | Director | RESIGNED | |
RICHARD JOHN GARDNER | Apr 1935 | British | Director | 2002-12-02 UNTIL 2008-11-21 | RESIGNED |
IRENE ELIZABETH CUMMINGS | Apr 1943 | British | Director | 2005-12-12 UNTIL 2017-12-05 | RESIGNED |
DEREK CHAMBERS | Apr 1938 | British | Director | 1998-10-16 UNTIL 2012-02-27 | RESIGNED |
MARK ANDREW BRAY | Jan 1975 | British | Director | 2000-11-05 UNTIL 2005-11-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Rebecca Claire Haines | 2016-07-10 | 9/1983 | Kempston Beds | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - EAST COURT (BEDFORD) LIMITED | 2023-10-31 | 31-01-2023 | £20,601 equity |
Micro-entity Accounts - EAST COURT (BEDFORD) LIMITED | 2022-11-30 | 31-01-2022 | £19,298 equity |
Micro-entity Accounts - EAST COURT (BEDFORD) LIMITED | 2021-12-07 | 31-01-2021 | £15,854 equity |
Micro-entity Accounts - EAST COURT (BEDFORD) LIMITED | 2021-02-17 | 31-01-2020 | £11,598 equity |
Micro-entity Accounts - EAST COURT (BEDFORD) LIMITED | 2019-10-08 | 31-01-2019 | £6,306 equity |
Micro-entity Accounts - EAST COURT (BEDFORD) LIMITED | 2018-09-29 | 31-01-2018 | £9,170 equity |
Micro-entity Accounts - EAST COURT (BEDFORD) LIMITED | 2017-12-06 | 31-01-2017 | £4,094 equity |
Micro-entity Accounts - EAST COURT (BEDFORD) LIMITED | 2016-11-01 | 31-01-2016 | £1,500 equity |