About

Registered Number: 05729105
Date of Incorporation: 03/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 22 Field Farm Business Centre, Launton, Bicester, OX26 5EL,

 

Nash Court (Bedford) Management Co Ltd was founded on 03 March 2006 with its registered office in Bicester, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Bishop, Adam, Hammond, John, Mead, Brian, Ram, Slatiel Kit, Hammond, Deborah Helen, Hammond, Holly Louise, Peckham, Simon, Thomas, Christina Elaine, Walther, Sarah at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Deborah Helen 05 December 2011 25 September 2014 1
HAMMOND, Holly Louise 12 May 2008 15 September 2011 1
PECKHAM, Simon 12 May 2008 19 June 2012 1
THOMAS, Christina Elaine 12 May 2008 01 February 2014 1
WALTHER, Sarah 12 May 2008 22 December 2016 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Adam 17 February 2020 - 1
HAMMOND, John 01 April 2011 07 October 2013 1
MEAD, Brian 07 October 2013 17 May 2017 1
RAM, Slatiel Kit 04 September 2019 17 February 2020 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AD01 - Change of registered office address 01 May 2020
AP03 - Appointment of secretary 17 February 2020
TM02 - Termination of appointment of secretary 17 February 2020
AA - Annual Accounts 09 January 2020
CH03 - Change of particulars for secretary 05 September 2019
AP03 - Appointment of secretary 05 September 2019
AD01 - Change of registered office address 31 May 2019
CS01 - N/A 01 March 2019
PSC01 - N/A 01 March 2019
CH01 - Change of particulars for director 01 March 2019
PSC07 - N/A 01 March 2019
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 22 May 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 29 December 2017
AD01 - Change of registered office address 21 December 2017
CH01 - Change of particulars for director 20 December 2017
CH01 - Change of particulars for director 20 December 2017
TM02 - Termination of appointment of secretary 17 May 2017
AD01 - Change of registered office address 17 May 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 23 December 2016
TM01 - Termination of appointment of director 22 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 06 January 2015
TM01 - Termination of appointment of director 26 September 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
TM02 - Termination of appointment of secretary 07 October 2013
AP03 - Appointment of secretary 07 October 2013
AD01 - Change of registered office address 07 October 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 16 March 2013
CH01 - Change of particulars for director 16 March 2013
CH01 - Change of particulars for director 16 March 2013
AD01 - Change of registered office address 16 March 2013
AR01 - Annual Return 04 March 2013
AD01 - Change of registered office address 04 March 2013
AA - Annual Accounts 27 November 2012
AD01 - Change of registered office address 06 November 2012
TM01 - Termination of appointment of director 03 July 2012
AR01 - Annual Return 20 March 2012
AP03 - Appointment of secretary 15 February 2012
TM02 - Termination of appointment of secretary 14 February 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 26 January 2012
AP01 - Appointment of director 22 December 2011
AD01 - Change of registered office address 14 November 2011
TM01 - Termination of appointment of director 19 October 2011
AR01 - Annual Return 25 May 2011
AD01 - Change of registered office address 25 May 2011
AD01 - Change of registered office address 18 February 2011
AA - Annual Accounts 17 July 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 07 January 2010
CH01 - Change of particulars for director 30 November 2009
AR01 - Annual Return 30 November 2009
AD01 - Change of registered office address 20 November 2009
AA - Annual Accounts 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
287 - Change in situation or address of Registered Office 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
287 - Change in situation or address of Registered Office 18 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 30 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 March 2007
353 - Register of members 29 March 2007
287 - Change in situation or address of Registered Office 29 March 2007
NEWINC - New incorporation documents 03 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.