About

Registered Number: 06034585
Date of Incorporation: 20/12/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford, MK40 3JY

 

Icknield Way Baldock Management Company Ltd was registered on 20 December 2006 with its registered office in Bedford. We don't know the number of employees at this organisation. This company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZLEY, Paul Lyndon 17 March 2015 - 1
LOUCH, Deborah 16 September 2008 - 1
MORRISON, Stuart Alexander 01 October 2009 - 1
POWELL, Nicola Claire 01 October 2009 - 1
HUNT, Christopher 21 March 2017 20 March 2018 1
PEARCH, Michael James 01 May 2008 01 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
AA - Annual Accounts 29 August 2018
TM01 - Termination of appointment of director 18 April 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 16 August 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 22 December 2015
TM02 - Termination of appointment of secretary 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AP01 - Appointment of director 21 December 2015
AP04 - Appointment of corporate secretary 21 December 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 03 March 2015
AD01 - Change of registered office address 03 March 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 20 December 2011
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 04 July 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 04 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
363s - Annual Return 09 January 2008
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
NEWINC - New incorporation documents 20 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.