56 St Michael's Road Flat Management Company Limited BEDFORD


Founded in 1993, 56 St Michael's Road Flat Management Company, classified under reg no. 02794892 is an active company. Currently registered at Shires House 48A Bunyan Road MK42 8HL, Bedford the company has been in the business for 31 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Gregg J. and Toby B.. In addition one secretary - Kyle H. - is with the company. At present 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.

56 St Michael's Road Flat Management Company Limited Address / Contact

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

Company Information / Profile

Registration Number 02794892
Date of Incorporation Tue, 2nd Mar 1993
Industry Residents property management
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Mar 2022 (2022-03-16)
Last confirmation statement dated Tue, 2nd Mar 2021

Company staff

Gregg J.

Position: Director

Appointed: 30 December 2023

Toby B.

Position: Director

Appointed: 30 December 2023

Kyle H.

Position: Secretary

Appointed: 25 January 2023

David C.

Position: Secretary

Appointed: 14 July 2005

Resigned: 25 January 2023

Gaetano M.

Position: Director

Appointed: 13 October 2003

Resigned: 30 December 2023

Sheila T.

Position: Director

Appointed: 25 March 2003

Resigned: 20 October 2003

Sheila T.

Position: Secretary

Appointed: 25 March 2003

Resigned: 14 July 2005

Nicholas K.

Position: Director

Appointed: 18 February 2002

Resigned: 28 June 2002

Nicholas K.

Position: Secretary

Appointed: 18 February 2002

Resigned: 28 June 2002

Louisa D.

Position: Director

Appointed: 19 April 2001

Resigned: 20 October 2003

Louise H.

Position: Director

Appointed: 09 February 1997

Resigned: 25 June 1999

Aidan H.

Position: Director

Appointed: 02 March 1993

Resigned: 09 February 1997

Victoria A.

Position: Director

Appointed: 02 March 1993

Resigned: 17 February 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 1993

Resigned: 02 March 1993

Victoria A.

Position: Secretary

Appointed: 02 March 1993

Resigned: 17 February 2002

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Gaetano M. This PSC has significiant influence or control over the company,.

Gaetano M.

Notified on 6 April 2016
Ceased on 30 December 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets44444
Net Assets Liabilities44444
Other
Net Current Assets Liabilities44444
Total Assets Less Current Liabilities44444

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
Free Download (3 pages)

Company search