46 De Parys Avenue Limited BEDFORD


Founded in 1991, 46 De Parys Avenue, classified under reg no. 02640245 is an active company. Currently registered at Provincial House MK40 3JY, Bedford the company has been in the business for 33 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 3 directors, namely Thomas W., Graham W. and Ian M.. Of them, Ian M. has been with the company the longest, being appointed on 20 January 2003 and Thomas W. has been with the company for the least time - from 30 April 2019. 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.

46 De Parys Avenue Limited Address / Contact

Office Address Provincial House
Office Address2 3 Goldington Road
Town Bedford
Post code MK40 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02640245
Date of Incorporation Thu, 22nd Aug 1991
Industry Residents property management
End of financial Year 31st August
Company age 33 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 Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Thomas W.

Position: Director

Appointed: 30 April 2019

Beard And Ayers Ltd

Position: Corporate Secretary

Appointed: 30 April 2019

Graham W.

Position: Director

Appointed: 01 February 2010

Ian M.

Position: Director

Appointed: 20 January 2003

Christopher D.

Position: Director

Appointed: 18 August 2018

Resigned: 30 April 2019

Ian M.

Position: Secretary

Appointed: 06 March 2018

Resigned: 30 April 2019

Frances M.

Position: Secretary

Appointed: 01 September 2014

Resigned: 15 February 2018

Frances M.

Position: Director

Appointed: 01 September 2014

Resigned: 15 February 2018

John Q.

Position: Director

Appointed: 28 January 2008

Resigned: 03 December 2009

John W.

Position: Secretary

Appointed: 16 July 2001

Resigned: 01 September 2014

John W.

Position: Director

Appointed: 16 July 2001

Resigned: 01 January 2017

Alan C.

Position: Director

Appointed: 09 February 1998

Resigned: 16 July 2001

Alan C.

Position: Secretary

Appointed: 09 February 1998

Resigned: 16 July 2001

Robert L.

Position: Director

Appointed: 20 October 1996

Resigned: 09 February 1998

Robert L.

Position: Secretary

Appointed: 19 October 1996

Resigned: 31 January 1998

Nichola E.

Position: Secretary

Appointed: 19 March 1995

Resigned: 30 September 1996

Nichola E.

Position: Director

Appointed: 19 March 1995

Resigned: 14 October 1996

Edward L.

Position: Director

Appointed: 06 August 1994

Resigned: 20 January 2003

Helen O.

Position: Secretary

Appointed: 06 August 1994

Resigned: 19 March 1995

Helen O.

Position: Director

Appointed: 06 August 1994

Resigned: 19 March 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 1991

Resigned: 22 August 1991

Ian C.

Position: Director

Appointed: 22 August 1991

Resigned: 06 August 1994

Peggy S.

Position: Director

Appointed: 22 August 1991

Resigned: 06 August 1994

Peggy S.

Position: Secretary

Appointed: 22 August 1991

Resigned: 06 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets7 5049 71510 1675 9256 7058 487
Net Assets Liabilities6 7159 4439 8205 5184 4946 205
Other
Creditors7952773474072 2112 282
Fixed Assets65    
Net Current Assets Liabilities6 7099 4389 8205 5186 7058 487
Total Assets Less Current Liabilities6 7159 4439 8205 9256 7058 487

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on August 31, 2022
filed on: 26th, November 2022
Free Download (3 pages)

Company search