About

Registered Number: 03086284
Date of Incorporation: 01/08/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford, MK40 3JY

 

Karen House Management Company Ltd was registered on 01 August 1995 and are based in Bedford. There are 10 directors listed for Karen House Management Company Ltd in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATON, Christina Louise 20 November 2003 - 1
ROTHWELL, Alex Christopher 23 September 1997 - 1
WESTON, Paul Colin 01 August 2019 - 1
BRITTON, Ronald Leslie 08 April 1997 18 November 2006 1
BROWN, Martin 01 August 1995 30 June 2004 1
DUNLOP, Peter 27 September 1995 30 September 1997 1
GOODLET, John Adam 23 September 1997 20 September 2001 1
SHARP, Pauline Mavis 01 August 1995 23 September 1997 1
Secretary Name Appointed Resigned Total Appointments
AYERS, David George 01 December 2018 01 August 2019 1
AYERS, Neil Robert 27 November 2018 01 August 2019 1

Filing History

Document Type Date
CS01 - N/A 01 August 2020
AA - Annual Accounts 29 November 2019
TM01 - Termination of appointment of director 28 November 2019
CS01 - N/A 01 August 2019
TM02 - Termination of appointment of secretary 01 August 2019
TM02 - Termination of appointment of secretary 01 August 2019
AP01 - Appointment of director 01 August 2019
AP03 - Appointment of secretary 17 December 2018
AP03 - Appointment of secretary 10 December 2018
AA - Annual Accounts 10 December 2018
CS01 - N/A 01 August 2018
AP04 - Appointment of corporate secretary 01 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 06 August 2015
AD01 - Change of registered office address 06 August 2015
TM01 - Termination of appointment of director 05 August 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
363a - Annual Return 01 August 2008
363s - Annual Return 16 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 28 September 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 12 September 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 22 August 2002
288a - Notice of appointment of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
AA - Annual Accounts 05 October 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 17 August 2000
287 - Change in situation or address of Registered Office 17 August 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 23 August 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 20 August 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
AA - Annual Accounts 03 October 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
363s - Annual Return 23 July 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 15 September 1996
287 - Change in situation or address of Registered Office 04 September 1996
288 - N/A 04 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1996
288 - N/A 07 August 1995
NEWINC - New incorporation documents 01 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.