51 DE PARYS AVENUE COMPANY LIMITED - BEDFORD
Company Profile | Company Filings |
Overview
51 DE PARYS AVENUE COMPANY LIMITED is a Private Limited Company from BEDFORD and has the status: Active.
51 DE PARYS AVENUE COMPANY LIMITED was incorporated 31 years ago on 22/01/1993 and has the registered number: 02782317. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
51 DE PARYS AVENUE COMPANY LIMITED was incorporated 31 years ago on 22/01/1993 and has the registered number: 02782317. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
51 DE PARYS AVENUE COMPANY LIMITED - BEDFORD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
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
RAWLINSON, PRYDE AND PARTNERS
ARGENT HOUSE
BEDFORD
MK40 3JY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/11/2023 | 01/12/2024 |
Map
RAWLINSON, PRYDE AND PARTNERS
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ALISON JANE FIELD-FOSTER | Sep 1955 | British | Director | 2024-01-04 | CURRENT |
MRS BARBARA YVONNE GASCOIGNE | Mar 1951 | British | Director | 2024-01-01 | CURRENT |
MR ADAM BISHOP | Secretary | 2023-07-28 | CURRENT | ||
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-01-22 UNTIL 1993-04-29 | RESIGNED | ||
MR ADAM JAMES BISHOP | Aug 1986 | British | Director | 2023-10-26 UNTIL 2024-01-01 | RESIGNED |
KENNETH WATT | Mar 1926 | British | Director | 1993-04-22 UNTIL 2002-02-18 | RESIGNED |
JOHN THOMAS ASHER | Sep 1934 | British | Director | 2002-02-18 UNTIL 2023-10-19 | RESIGNED |
ALAN KEITH GWYNNE JONES | Jun 1939 | British | Secretary | 1993-04-29 UNTIL 1996-01-30 | RESIGNED |
STEPHEN GRAHAM | British | Secretary | 1996-01-30 UNTIL 2004-12-01 | RESIGNED | |
MR CHARLES PHILLIP REES | Secretary | 2012-05-08 UNTIL 2019-03-21 | RESIGNED | ||
MR DAVID JOHN CHAPMAN | British | Secretary | 2004-12-01 UNTIL 2012-05-08 | RESIGNED | |
MRS ALISON JANE FIELD FOSTER | Secretary | 2019-03-21 UNTIL 2023-07-28 | RESIGNED | ||
ALISON JANE FIELD FOSTER | Sep 1955 | British | Director | 2004-05-08 UNTIL 2023-10-24 | RESIGNED |
CHARLES PHILLIP REES | Oct 1952 | British | Director | 2004-01-26 UNTIL 2023-10-26 | RESIGNED |
ALAN KEITH GWYNNE JONES | Jun 1939 | British | Director | 1993-01-22 UNTIL 1993-02-25 | RESIGNED |
STEPHEN GRAHAM | British | Director | 1993-04-22 UNTIL 2016-04-05 | RESIGNED | |
ZOE CLAIRE GASCOIGNE | Jan 1976 | British | Director | 2007-08-22 UNTIL 2013-12-20 | RESIGNED |
MRS BARBARA YVONNE GASCOIGNE | Mar 1951 | British | Director | 2022-04-26 UNTIL 2023-10-24 | RESIGNED |
HELEN ELIZABETH GALE | Apr 1964 | British | Director | 1993-04-29 UNTIL 1996-11-18 | RESIGNED |
HELEN JULIS CORLESS | Feb 1963 | British | Director | 1993-04-22 UNTIL 1994-03-17 | RESIGNED |
MR TERENCE GEORGE EMERY | Nov 1941 | British | Director | 1996-11-18 UNTIL 2002-10-21 | RESIGNED |
VALERIE ROSE DOBESON | Jul 1949 | British | Director | 2004-01-26 UNTIL 2021-02-01 | RESIGNED |
CHRIS DARLING | Apr 1937 | British | Director | 1993-04-26 UNTIL 1994-03-17 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
51 De Parys Avenue Company Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-09-08 | 31-01-2023 | £16,764 equity |
51 De Parys Avenue Company Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-29 | 31-01-2022 | £14,473 equity |
51 De Parys Avenue Company Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-02 | 31-01-2021 | £12,714 equity |
51 De Parys Avenue Company Limited - Accounts to registrar (filleted) - small 18.2 | 2020-05-27 | 31-01-2020 | £8,330 equity |
51 De Parys Avenue Company Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-01 | 31-01-2018 | £16,854 equity |
51 De Parys Avenue Company Limited - Accounts to registrar - small 17.1.1 | 2017-07-04 | 31-01-2017 | £5,078 equity |
51 De Parys Avenue Company Limited - Limited company - abbreviated - 11.9 | 2016-04-06 | 31-01-2016 | £2,098 Cash £5,581 equity |
51 De Parys Avenue Company Limited - Limited company - abbreviated - 11.6 | 2015-08-22 | 31-01-2015 | £1,479 Cash £5,298 equity |