About

Registered Number: 02265043
Date of Incorporation: 06/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Argent House, 5 Goldington Road, Bedford, MK40 3JY

 

Established in 1988, 36 Lansdowne Road Bedford (Management Company) Ltd has its registered office in Bedford, it's status at Companies House is "Active". The companies directors are listed as Fryer, Stephanie, Jacobs, Bettina Jane, Yarnell, John Edward, Amos, Michael George, Norman, James Keith Douglas, Bandy, Frederick James, Capeling, Alison Jayne, Jordon, Bryony, Mann, David Claude Ernest, Mason, Sally Anne, Turnbull, Richard Paul at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Bettina Jane 21 August 2013 - 1
YARNELL, John Edward 31 October 2017 - 1
BANDY, Frederick James 16 September 1998 06 September 2013 1
CAPELING, Alison Jayne 16 September 1998 01 March 2000 1
JORDON, Bryony N/A 02 November 1994 1
MANN, David Claude Ernest N/A 03 December 1999 1
MASON, Sally Anne 30 December 1999 06 July 2006 1
TURNBULL, Richard Paul 07 March 1995 19 June 1998 1
Secretary Name Appointed Resigned Total Appointments
FRYER, Stephanie 15 July 2015 - 1
AMOS, Michael George N/A 06 June 1993 1
NORMAN, James Keith Douglas 21 August 2013 15 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 08 November 2017
AP01 - Appointment of director 07 November 2017
CS01 - N/A 08 June 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 06 June 2016
AP03 - Appointment of secretary 22 April 2016
TM02 - Termination of appointment of secretary 22 April 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 13 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2014
TM02 - Termination of appointment of secretary 12 June 2014
AD01 - Change of registered office address 04 April 2014
TM01 - Termination of appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
AP03 - Appointment of secretary 29 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 23 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 June 2011
AR01 - Annual Return 27 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 09 June 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
AA - Annual Accounts 17 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
363s - Annual Return 15 June 1999
288a - Notice of appointment of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
AA - Annual Accounts 04 September 1998
288c - Notice of change of directors or secretaries or in their particulars 24 June 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 18 June 1997
363s - Annual Return 01 July 1996
AA - Annual Accounts 15 June 1996
363s - Annual Return 29 June 1995
AA - Annual Accounts 14 June 1995
288 - N/A 10 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 15 November 1994
AA - Annual Accounts 18 October 1994
287 - Change in situation or address of Registered Office 28 September 1994
363b - Annual Return 29 July 1994
288 - N/A 27 June 1994
AA - Annual Accounts 17 April 1994
AA - Annual Accounts 17 April 1994
AA - Annual Accounts 17 April 1994
AA - Annual Accounts 17 April 1994
AA - Annual Accounts 17 April 1994
363s - Annual Return 08 July 1993
363b - Annual Return 14 July 1992
363(287) - N/A 14 July 1992
288 - N/A 11 June 1992
363 - Annual Return 18 June 1991
363 - Annual Return 18 June 1991
363b - Annual Return 18 June 1991
288 - N/A 20 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1988
NEWINC - New incorporation documents 06 June 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.