24-26 Clapham Road Management Limited BEDFORD


Founded in 1993, 24-26 Clapham Road Management, classified under reg no. 02858871 is an active company. Currently registered at 66a Keeley Lane MK43 9HS, Bedford the company has been in the business for thirty one years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Rebecca A. and Carla T.. In addition one secretary - Adam B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

24-26 Clapham Road Management Limited Address / Contact

Office Address 66a Keeley Lane
Office Address2 Wootton
Town Bedford
Post code MK43 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02858871
Date of Incorporation Fri, 1st Oct 1993
Industry Residents property management
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Adam B.

Position: Secretary

Appointed: 13 July 2021

Rebecca A.

Position: Director

Appointed: 19 September 2018

Carla T.

Position: Director

Appointed: 19 September 2018

Janet B.

Position: Director

Appointed: 18 February 2010

Resigned: 08 November 2011

Joyce M.

Position: Director

Appointed: 18 February 2010

Resigned: 19 September 2018

Keir L.

Position: Director

Appointed: 20 March 2009

Resigned: 08 November 2016

Zoe S.

Position: Director

Appointed: 28 July 2008

Resigned: 18 February 2010

Kim N.

Position: Director

Appointed: 17 March 2003

Resigned: 15 July 2004

Jonathan W.

Position: Director

Appointed: 24 February 2003

Resigned: 28 July 2008

Simon B.

Position: Director

Appointed: 06 November 2000

Resigned: 17 September 2003

Ian S.

Position: Director

Appointed: 06 November 2000

Resigned: 05 September 2018

David C.

Position: Secretary

Appointed: 15 May 2000

Resigned: 16 March 2021

Joyce M.

Position: Director

Appointed: 16 February 2000

Resigned: 26 February 2004

Steven G.

Position: Secretary

Appointed: 30 September 1996

Resigned: 04 October 2000

Ian R.

Position: Director

Appointed: 21 June 1996

Resigned: 04 October 2000

Sharron H.

Position: Secretary

Appointed: 01 October 1993

Resigned: 30 September 1996

Janet B.

Position: Director

Appointed: 01 October 1993

Resigned: 06 November 2000

Steven G.

Position: Director

Appointed: 01 October 1993

Resigned: 30 September 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1993

Resigned: 01 October 1993

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Rebecca A. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Joyce M. This PSC has significiant influence or control over the company,. The third one is Ian S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Rebecca A.

Notified on 8 October 2018
Nature of control: significiant influence or control

Joyce M.

Notified on 6 April 2016
Ceased on 8 October 2018
Nature of control: significiant influence or control

Ian S.

Notified on 6 April 2016
Ceased on 8 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth9 67011 44813 460       
Balance Sheet
Cash Bank In Hand6 6236 46210 061       
Cash Bank On Hand  10 06110 27413 76516 24217 72512 20712 809 
Current Assets8 85910 64612 87013 06915 83817 51918 39612 68313 2636 777
Debtors2 2364 1842 8092 7952 0731 277671476490 
Property Plant Equipment  1 5001 5001 5001 5001 5001 5001 500 
Tangible Fixed Assets1 5001 5001 500       
Net Assets Liabilities        14 1147 603
Reserves/Capital
Profit Loss Account Reserve8 1709 94811 960       
Shareholder Funds9 67011 44813 460       
Other
Accrued Liabilities Deferred Income  491488480480480480480 
Average Number Employees During Period   2 11   
Creditors  9101 1479632 2602 573683649674
Creditors Due Within One Year689698910       
Net Current Assets Liabilities8 1709 94811 96011 92214 87515 25915 82312 00012 6146 103
Prepayments Accrued Income  324330353441441441455 
Profit Loss   -382 953     
Property Plant Equipment Gross Cost  1 5001 5001 5001 5001 5001 500  
Tangible Fixed Assets Cost Or Valuation1 5001 500        
Total Assets Less Current Liabilities9 67011 44813 46013 42216 37516 75917 32313 50014 1147 603
Trade Creditors Trade Payables  4196594831 7802 093203205 
Trade Debtors Trade Receivables  2 4852 4651 7208362303535 
Fixed Assets        1 5001 500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th September 2023
filed on: 16th, January 2024
Free Download (3 pages)

Company search