Bedford Court (tavistock) Management Company Limited PLYMOUTH


Founded in 2005, Bedford Court (tavistock) Management Company, classified under reg no. 05570889 is an active company. Currently registered at Devon Block Management PL1 3PE, Plymouth the company has been in the business for 19 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Gavin W., Christopher H.. Of them, Christopher H. has been with the company the longest, being appointed on 9 August 2023 and Gavin W. has been with the company for the least time - from 16 August 2023. 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.

Bedford Court (tavistock) Management Company Limited Address / Contact

Office Address Devon Block Management
Office Address2 25 Stonehouse Street
Town Plymouth
Post code PL1 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05570889
Date of Incorporation Thu, 22nd Sep 2005
Industry Residents property management
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Residential Block Management Group Limited

Position: Corporate Secretary

Appointed: 01 October 2023

Gavin W.

Position: Director

Appointed: 16 August 2023

Christopher H.

Position: Director

Appointed: 09 August 2023

Andrea B.

Position: Director

Appointed: 01 September 2021

Resigned: 12 August 2023

Devon Block Management Limited

Position: Corporate Secretary

Appointed: 05 August 2019

Resigned: 30 September 2023

South West Block Management

Position: Corporate Secretary

Appointed: 27 November 2014

Resigned: 05 August 2019

Mavis C.

Position: Director

Appointed: 27 November 2014

Resigned: 17 August 2023

Stephen F.

Position: Director

Appointed: 27 November 2014

Resigned: 25 February 2022

Colin J.

Position: Director

Appointed: 01 September 2013

Resigned: 01 September 2014

Charles M.

Position: Director

Appointed: 12 August 2008

Resigned: 20 November 2015

Stephen F.

Position: Director

Appointed: 12 August 2008

Resigned: 30 September 2012

Charles M.

Position: Secretary

Appointed: 12 August 2008

Resigned: 24 April 2015

Mavis C.

Position: Director

Appointed: 12 August 2008

Resigned: 29 September 2012

Steven M.

Position: Director

Appointed: 12 August 2008

Resigned: 01 January 2013

Peter S.

Position: Director

Appointed: 12 August 2008

Resigned: 29 September 2012

Robert J.

Position: Director

Appointed: 26 February 2007

Resigned: 01 September 2013

Robert J.

Position: Secretary

Appointed: 26 February 2007

Resigned: 12 August 2008

Colin J.

Position: Director

Appointed: 26 February 2007

Resigned: 12 August 2008

Foot Anstey Incorporations Limited

Position: Corporate Director

Appointed: 22 September 2005

Resigned: 18 October 2007

Foot Anstey Sargent Secretarial Limited

Position: Corporate Secretary

Appointed: 22 September 2005

Resigned: 18 October 2007

Foot Anstey Sargent Secretarial Limited

Position: Corporate Director

Appointed: 22 September 2005

Resigned: 18 October 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-30
Net Worth1818
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability1818
Reserves/Capital
Shareholder Funds1818
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1818

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Sat, 30th Sep 2023 - the day secretary's appointment was terminated
filed on: 10th, January 2024
Free Download (1 page)

Company search