Bearton Court Residents Association Limited

General information

Name:

Bearton Court Residents Association Ltd

Office Address:

64 Wilbury Way SG4 0TP Hitchin

Number: 03821881

Incorporation date: 1999-08-09

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 03821881 twenty five years ago, Bearton Court Residents Association Limited is a Private Limited Company. The business official registration address is 64 Wilbury Way, Hitchin. The firm debuted under the name Private Conveyancing Systems, however for the last twenty four years has been on the market under the name Bearton Court Residents Association Limited. This business's Standard Industrial Classification Code is 98000: Residents property management. 2022/08/31 is the last time the accounts were filed.

In order to satisfy its clientele, this particular company is continually overseen by a group of eleven directors who are, amongst the rest, Elizabeth M., Kenneth J. and Jacqueline J.. Their support has been of cardinal use to the company since 2022. In addition, the director's duties are regularly helped with by a secretary - Ian W., who was selected by the company in November 2017.

  • Previous company's names
  • Bearton Court Residents Association Limited 2000-03-03
  • Private Conveyancing Systems Limited 1999-08-09

Financial data based on annual reports

Company staff

Elizabeth M.

Role: Director

Appointed: 18 June 2022

Latest update: 21 February 2024

Kenneth J.

Role: Director

Appointed: 03 February 2021

Latest update: 21 February 2024

Jacqueline J.

Role: Director

Appointed: 03 February 2021

Latest update: 21 February 2024

Ian W.

Role: Secretary

Appointed: 23 November 2017

Latest update: 21 February 2024

Jennifer I.

Role: Director

Appointed: 15 April 2014

Latest update: 21 February 2024

Ian W.

Role: Director

Appointed: 30 March 2006

Latest update: 21 February 2024

Richard M.

Role: Director

Appointed: 30 April 2005

Latest update: 21 February 2024

John H.

Role: Director

Appointed: 01 June 2000

Latest update: 21 February 2024

Christopher H.

Role: Director

Appointed: 01 June 2000

Latest update: 21 February 2024

Joanne N.

Role: Director

Appointed: 01 June 2000

Latest update: 21 February 2024

Robin G.

Role: Director

Appointed: 01 June 2000

Latest update: 21 February 2024

Anna H.

Role: Director

Appointed: 01 June 2000

Latest update: 21 February 2024

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 16 January 2015
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 15 October 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 16 November 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 16 November 2012
Annual Accounts 28 October 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 28 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on Wed, 31st Aug 2022 (AA)
filed on: 24th, April 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

38/39 Bucklersbury

Post code:

SG5 1BG

City / Town:

Hitchin

HQ address,
2013

Address:

38/39 Bucklersbury

Post code:

SG5 1BG

City / Town:

Hitchin

HQ address,
2014

Address:

38/39 Bucklersbury

Post code:

SG5 1BG

City / Town:

Hitchin

HQ address,
2015

Address:

38/39 Bucklersbury

Post code:

SG5 1BG

City / Town:

Hitchin

Accountant/Auditor,
2013

Name:

Chancellers Llp

Address:

38/39 Bucklersbury

Post code:

SG5 1BG

City / Town:

Hitchin

Accountant/Auditor,
2015 - 2014

Name:

Chancellers Llp

Address:

38/39 Bucklersbury

Post code:

SG5 1BG

City / Town:

Hitchin

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
24
Company Age

Similar companies nearby

Closest companies