Eton Court Bedford Residents Association Limited BEDFORD


Founded in 1974, Eton Court Bedford Residents Association, classified under reg no. 01189649 is an active company. Currently registered at 9 Calder Rise MK41 7UY, Bedford the company has been in the business for 50 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 4 directors, namely Lucy L., Carol W. and Doreen C. and others. Of them, Christopher L. has been with the company the longest, being appointed on 22 March 2012 and Lucy L. and Carol W. have been with the company for the least time - from 11 December 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eton Court Bedford Residents Association Limited Address / Contact

Office Address 9 Calder Rise
Town Bedford
Post code MK41 7UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01189649
Date of Incorporation Wed, 6th Nov 1974
Industry Residents property management
End of financial Year 31st March
Company age 50 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Lucy L.

Position: Director

Appointed: 11 December 2020

Carol W.

Position: Director

Appointed: 11 December 2020

Doreen C.

Position: Director

Appointed: 03 March 2015

Christopher L.

Position: Director

Appointed: 22 March 2012

Beatrice H.

Position: Secretary

Resigned: 08 July 1996

Lee D.

Position: Director

Appointed: 03 March 2015

Resigned: 18 January 2016

Maureen S.

Position: Director

Appointed: 14 January 2013

Resigned: 04 March 2015

Lee D.

Position: Director

Appointed: 18 July 2007

Resigned: 07 October 2010

Maureen S.

Position: Director

Appointed: 22 July 2004

Resigned: 23 March 2012

David C.

Position: Secretary

Appointed: 01 August 2003

Resigned: 09 June 2021

William T.

Position: Director

Appointed: 10 July 2003

Resigned: 01 June 2013

Trevor E.

Position: Director

Appointed: 10 July 2003

Resigned: 31 March 2014

Harry C.

Position: Director

Appointed: 10 July 2003

Resigned: 22 July 2004

Ian M.

Position: Secretary

Appointed: 03 July 1996

Resigned: 31 July 2003

Thomas A.

Position: Director

Appointed: 06 July 1994

Resigned: 10 July 2003

Beatrice H.

Position: Director

Appointed: 29 June 1991

Resigned: 10 July 2003

Lorna N.

Position: Director

Appointed: 29 June 1991

Resigned: 31 March 1999

Ian M.

Position: Director

Appointed: 29 June 1991

Resigned: 31 July 2003

Jean B.

Position: Director

Appointed: 29 June 1991

Resigned: 16 June 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Christopher L. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Doreen C. This PSC has significiant influence or control over the company,.

Christopher L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Doreen C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets6 2704 490
Other
Creditors6 1204 340
Fixed Assets3 0003 000
Net Current Assets Liabilities150150
Total Assets Less Current Liabilities3 1503 150

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 2nd, June 2023
Free Download (5 pages)

Company search