37 The Embankment Bedford (management) Company Limited BEDFORD


Founded in 1991, 37 The Embankment Bedford (management) Company, classified under reg no. 02630021 is an active company. Currently registered at 48a Bunyan Road MK42 8HL, Bedford the company has been in the business for thirty three years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2023.

At present there are 4 directors in the the company, namely Marlies B., Janice B. and Steven B. and others. In addition one secretary - Kyle H. - is with the firm. At present 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.

37 The Embankment Bedford (management) Company Limited Address / Contact

Office Address 48a Bunyan Road
Office Address2 Kempston
Town Bedford
Post code MK42 8HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02630021
Date of Incorporation Wed, 17th Jul 1991
Industry Residents property management
End of financial Year 31st July
Company age 33 years old
Account next due date Wed, 30th Apr 2025 (355 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Kyle H.

Position: Secretary

Appointed: 01 August 2023

Marlies B.

Position: Director

Appointed: 16 June 2023

Janice B.

Position: Director

Appointed: 31 July 2022

Steven B.

Position: Director

Appointed: 26 October 2020

Jane J.

Position: Director

Appointed: 06 January 2012

Timothy G.

Position: Director

Appointed: 26 October 2020

Resigned: 25 May 2023

Guiseppe V.

Position: Director

Appointed: 11 December 2009

Resigned: 18 November 2022

Sheila P.

Position: Director

Appointed: 03 September 2009

Resigned: 01 February 2019

Sheila P.

Position: Secretary

Appointed: 24 August 2007

Resigned: 01 February 2019

Charles P.

Position: Secretary

Appointed: 21 March 2002

Resigned: 02 June 2008

Rodney B.

Position: Director

Appointed: 21 March 2002

Resigned: 31 July 2022

Charles P.

Position: Director

Appointed: 02 August 2000

Resigned: 24 August 2007

Shirley G.

Position: Director

Appointed: 02 August 2000

Resigned: 29 June 2018

Herbert S.

Position: Director

Appointed: 24 August 1999

Resigned: 19 July 2012

Nancy A.

Position: Director

Appointed: 04 February 1997

Resigned: 11 December 2009

Michael F.

Position: Director

Appointed: 21 January 1995

Resigned: 19 December 1997

Ursula B.

Position: Director

Appointed: 18 November 1994

Resigned: 02 August 2000

Raymond A.

Position: Director

Appointed: 28 July 1994

Resigned: 24 October 2000

Anthony A.

Position: Director

Appointed: 28 July 1994

Resigned: 07 June 1995

Roy B.

Position: Director

Appointed: 28 July 1994

Resigned: 02 August 2000

Lawrence C.

Position: Secretary

Appointed: 04 July 1994

Resigned: 21 March 2002

Diana W.

Position: Director

Appointed: 04 July 1994

Resigned: 17 July 1996

John W.

Position: Director

Appointed: 04 July 1994

Resigned: 17 July 1996

Lawrence C.

Position: Director

Appointed: 04 July 1994

Resigned: 18 November 2022

Michael F.

Position: Secretary

Appointed: 17 July 1991

Resigned: 04 July 1994

Angelo R.

Position: Director

Appointed: 17 July 1991

Resigned: 04 July 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 6 names. As BizStats found, there is Guiseppe V. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Lawrence C. This PSC has significiant influence or control over the company,. The third one is Jane J., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Guiseppe V.

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

Lawrence C.

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

Jane J.

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

Rodney B.

Notified on 6 April 2016
Ceased on 31 July 2022
Nature of control: significiant influence or control

Shirley G.

Notified on 6 April 2016
Ceased on 20 July 2020
Nature of control: significiant influence or control

Sheila P.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth4 5366 3386 318       
Balance Sheet
Cash Bank On Hand  6 3548 9926 5046 0575 9265 5965 9043 806
Current Assets4 9256 7346 7269 3726 8916 5316 4196 1166 5984 686
Debtors379359372380387474493520694880
Net Assets Liabilities        5 9303 960
Other Debtors        694880
Cash Bank In Hand4 5466 3756 354       
Reserves/Capital
Called Up Share Capital666       
Profit Loss Account Reserve4 5306 3326 312       
Shareholder Funds4 5366 3386 318       
Other
Creditors  408421498450498497668726
Net Current Assets Liabilities4 5366 3386 3188 9516 3936 0815 9215 6195 9303 960
Other Creditors        668726
Total Assets Less Current Liabilities4 5366 3386 3188 9516 3936 0815 9215 6195 9303 960
Accrued Liabilities Deferred Income  408421498450498497668 
Creditors Due Within One Year389396408       
Number Shares Allotted 66       
Number Shares Issued Fully Paid    66666 
Par Value Share 11 11111 
Prepayments Accrued Income  372380387474493520694 
Profit Loss    -2 558     
Share Capital Allotted Called Up Paid666       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 21st, September 2023
Free Download (4 pages)

Company search