41 Bedford Road (st. Ives) Limited ST. IVES


Founded in 2000, 41 Bedford Road (st. Ives), classified under reg no. 04055433 is an active company. Currently registered at Flat 3 TR26 1SP, St. Ives the company has been in the business for 24 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

At the moment there are 2 directors in the the company, namely Robert T. and Patricia L.. In addition one secretary - Mark C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Patricia L. who worked with the the company until 19 December 2006.

41 Bedford Road (st. Ives) Limited Address / Contact

Office Address Flat 3
Office Address2 41 Bedford Road
Town St. Ives
Post code TR26 1SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04055433
Date of Incorporation Fri, 18th Aug 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Robert T.

Position: Director

Appointed: 31 March 2008

Patricia L.

Position: Director

Appointed: 19 December 2006

Mark C.

Position: Secretary

Appointed: 19 December 2006

Michael H.

Position: Director

Appointed: 19 December 2006

Resigned: 31 March 2008

Cheryl H.

Position: Director

Appointed: 09 July 2003

Resigned: 19 December 2006

Mark C.

Position: Director

Appointed: 21 December 2002

Resigned: 19 December 2006

Patricia L.

Position: Secretary

Appointed: 29 January 2001

Resigned: 19 December 2006

Lewis M.

Position: Director

Appointed: 29 January 2001

Resigned: 09 July 2003

Anthony S.

Position: Director

Appointed: 20 January 2001

Resigned: 21 December 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 18 August 2000

Resigned: 21 August 2000

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 2000

Resigned: 21 August 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Mark C. The abovementioned PSC has significiant influence or control over this company,.

Mark C.

Notified on 22 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-31
Net Worth48633
Balance Sheet
Cash Bank In Hand486658 
Current Assets486658 
Net Assets Liabilities Including Pension Asset Liability48633
Reserves/Capital
Profit Loss Account Reserve486658 
Shareholder Funds48633
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 33
Net Current Assets Liabilities486658 
Total Assets Less Current Liabilities4866583

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-08-31
filed on: 31st, March 2023
Free Download (3 pages)

Company search

Advertisements