Bede Court Management Company Limited

General information

Name:

Bede Court Management Company Ltd

Office Address:

149a Shenley Road WD6 1AH Borehamwood

Number: 06599294

Incorporation date: 2008-05-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bede Court Management Company Limited is established as Private Limited Company, registered in 149a Shenley Road, Borehamwood. The located in WD6 1AH. The firm has been registered in year 2008. The company's registration number is 06599294. The company's SIC code is 98000, that means Residents property management. The company's latest annual accounts describe the period up to 2022-03-31 and the latest confirmation statement was released on 2023-05-21.

At present, the company is supervised by just one director: Paul B., who was chosen to lead the company in 2022. Since November 2022 David P., had performed assigned duties for this company up to the moment of the resignation in January 2024. Furthermore another director, namely Roger C. gave up the position in January 2024. At least one secretary in this firm is a limited company: Aspire Block And Estate Management Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 January 2024

Address: Colne Way, Watford, WD24 7ND, England

Latest update: 17 February 2024

Paul B.

Role: Director

Appointed: 16 November 2022

Latest update: 17 February 2024

People with significant control

Michelle D.
Notified on 6 April 2016
Ceased on 1 January 2024
Nature of control:
substantial control or influence
John D.
Notified on 6 April 2016
Ceased on 1 January 2024
Nature of control:
substantial control or influence
Paul B.
Notified on 6 April 2016
Ceased on 1 January 2024
Nature of control:
substantial control or influence
Sarah R.
Notified on 6 April 2016
Ceased on 1 January 2024
Nature of control:
substantial control or influence
Vanessa D.
Notified on 6 April 2016
Ceased on 1 January 2024
Nature of control:
substantial control or influence
Karen T.
Notified on 6 April 2016
Ceased on 1 January 2024
Nature of control:
substantial control or influence
Joanna T.
Notified on 6 April 2016
Ceased on 1 January 2024
Nature of control:
substantial control or influence
Stephen E.
Notified on 6 April 2016
Ceased on 1 January 2024
Nature of control:
substantial control or influence
Andre D.
Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control:
substantial control or influence
John B.
Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 5th November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5th November 2013
Annual Accounts 28 September 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 September 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 19th September 2014
Date Approval Accounts 19th September 2014
Annual Accounts 24th August 2015
Date Approval Accounts 24th August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd. Change occurred on Thursday 11th January 2024. Company's previous address: 149a Shenley Road Borehamwood Hertfordshire WD6 1AH England. (AD01)
filed on: 11th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Wellington House 273-275 High Street London Colney

Post code:

AL2 1HA

City / Town:

St Albans

HQ address,
2014

Address:

Wellington House 273-275 High Street London Colney

Post code:

AL2 1HA

City / Town:

St Albans

HQ address,
2015

Address:

Wellington House 273-275 High Street London Colney

Post code:

AL2 1HA

City / Town:

St Albans

HQ address,
2016

Address:

Wellington House 273-275 High Street London Colney

Post code:

AL2 1HA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
15
Company Age

Closest Companies - by postcode