About

Registered Number: 02722331
Date of Incorporation: 11/06/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford, MK40 3JY

 

Having been setup in 1992, 11 Nuns Close Management Ltd has its registered office in Bedford, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of 11 Nuns Close Management Ltd are listed as Bellion, Becky Joanne, Bowden, Jennifer, Pembry, Pauline Elizabeth, Philips, Suzanne, Chandler, Irene Clare, Doe, Matthew Robert Pearce, Farthing, Bridget Patricia, Glanville, Olivia Isabel, Gower, Elsie Ellen Elizabeth, Hancox, Alexander Andrew, Hill, Louise, Mendham, Isabel Ann, Osborne, Arthur Frederick, Reverend, Ray, Eileen Beryl, Stovin, Ruth Bennett, Vaughan, Michael Bernard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLION, Becky Joanne 29 March 2004 - 1
BOWDEN, Jennifer 09 August 2010 - 1
PEMBRY, Pauline Elizabeth 01 November 2012 - 1
PHILIPS, Suzanne 29 May 2015 - 1
CHANDLER, Irene Clare 17 May 1996 14 December 2001 1
DOE, Matthew Robert Pearce 29 March 2004 02 March 2015 1
FARTHING, Bridget Patricia 19 June 2001 06 June 2010 1
GLANVILLE, Olivia Isabel 19 June 2001 07 April 2010 1
GOWER, Elsie Ellen Elizabeth 13 June 1996 16 February 1998 1
HANCOX, Alexander Andrew 28 January 1999 28 June 2000 1
HILL, Louise 17 May 1996 25 January 2002 1
MENDHAM, Isabel Ann 13 June 1996 18 November 2012 1
OSBORNE, Arthur Frederick, Reverend 13 June 1996 10 July 1998 1
RAY, Eileen Beryl 17 November 1997 01 March 2016 1
STOVIN, Ruth Bennett 13 June 1996 15 October 1997 1
VAUGHAN, Michael Bernard 01 July 1998 28 January 1999 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 30 April 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 31 May 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 27 May 2016
TM02 - Termination of appointment of secretary 27 May 2016
AP04 - Appointment of corporate secretary 27 May 2016
TM01 - Termination of appointment of director 03 November 2015
AA - Annual Accounts 03 September 2015
AP01 - Appointment of director 25 June 2015
AR01 - Annual Return 05 June 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 27 May 2015
AD01 - Change of registered office address 20 May 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 02 June 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 22 May 2013
TM01 - Termination of appointment of director 09 April 2013
AP01 - Appointment of director 13 February 2013
TM01 - Termination of appointment of director 08 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 23 August 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
AA - Annual Accounts 05 April 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 20 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 30 July 2002
287 - Change in situation or address of Registered Office 26 July 2002
AC92 - N/A 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
363a - Annual Return 10 August 2001
363a - Annual Return 10 August 2001
AA - Annual Accounts 10 August 2001
AA - Annual Accounts 10 August 2001
AA - Annual Accounts 10 August 2001
363a - Annual Return 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
GAZ2(A) - Second notification of strike-off action in London Gazette 25 January 2000
GAZ1(A) - First notification of strike-off in London Gazette) 28 September 1999
652a - Application for striking off 13 August 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
363s - Annual Return 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
AA - Annual Accounts 30 April 1998
287 - Change in situation or address of Registered Office 21 April 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 21 February 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 08 September 1996
288 - N/A 08 September 1996
288 - N/A 08 September 1996
288 - N/A 08 September 1996
288 - N/A 08 September 1996
288 - N/A 08 September 1996
287 - Change in situation or address of Registered Office 08 September 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
AA - Annual Accounts 18 September 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 03 November 1994
AUD - Auditor's letter of resignation 03 November 1994
363s - Annual Return 01 June 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 03 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1993
MEM/ARTS - N/A 13 August 1992
287 - Change in situation or address of Registered Office 28 July 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
CERTNM - Change of name certificate 24 July 1992
NEWINC - New incorporation documents 11 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.