Bedford House Residents Association Limited HARBORNE


Founded in 1989, Bedford House Residents Association, classified under reg no. 02441961 is an active company. Currently registered at St Mary's House B17 0DH, Harborne the company has been in the business for 35 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Sarah D. and Helen R.. In addition one secretary - Matthew A. - is with the firm. At the moment 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.

Bedford House Residents Association Limited Address / Contact

Office Address St Mary's House
Office Address2 68 Harborne Park Road
Town Harborne
Post code B17 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02441961
Date of Incorporation Fri, 10th Nov 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Matthew A.

Position: Secretary

Appointed: 19 August 2010

Sarah D.

Position: Director

Appointed: 17 July 2006

Helen R.

Position: Director

Appointed: 06 February 2001

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 18 May 2009

Resigned: 19 August 2010

Countrywide Property Management

Position: Corporate Secretary

Appointed: 30 June 2006

Resigned: 18 May 2009

Sheila L.

Position: Director

Appointed: 25 July 2005

Resigned: 02 July 2021

Matthew A.

Position: Secretary

Appointed: 15 June 2004

Resigned: 30 June 2006

Ewan R.

Position: Director

Appointed: 08 May 2003

Resigned: 24 February 2004

Michael H.

Position: Director

Appointed: 04 March 2003

Resigned: 01 July 2005

Margaret H.

Position: Director

Appointed: 03 September 2002

Resigned: 19 March 2003

Gordon S.

Position: Secretary

Appointed: 12 November 2001

Resigned: 30 June 2004

Sarah-Jane T.

Position: Director

Appointed: 16 October 2000

Resigned: 06 February 2001

Nigel P.

Position: Director

Appointed: 15 October 2000

Resigned: 25 November 2003

Elizabeth B.

Position: Director

Appointed: 08 September 2000

Resigned: 04 March 2003

Jonathan L.

Position: Director

Appointed: 28 August 1998

Resigned: 28 June 1999

Pauline N.

Position: Director

Appointed: 10 November 1992

Resigned: 10 November 1991

Charles H.

Position: Director

Appointed: 27 August 1992

Resigned: 26 June 1996

Pauline N.

Position: Director

Appointed: 27 August 1992

Resigned: 06 February 2001

Pauline N.

Position: Secretary

Appointed: 27 August 1992

Resigned: 06 February 2001

Charles H.

Position: Director

Appointed: 26 August 1992

Resigned: 10 November 1990

Pauline N.

Position: Director

Appointed: 26 August 1992

Resigned: 10 November 1990

Pauline N.

Position: Secretary

Appointed: 26 August 1992

Resigned: 10 November 1990

Edith C.

Position: Director

Appointed: 10 November 1991

Resigned: 27 August 1992

Keith C.

Position: Director

Appointed: 10 November 1991

Resigned: 27 August 1992

Edith C.

Position: Director

Appointed: 10 November 1990

Resigned: 10 November 1992

Keith C.

Position: Director

Appointed: 10 November 1990

Resigned: 10 November 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1010      
Balance Sheet
Current Assets 10101010101010
Net Assets Liabilities 10101010   
Cash Bank In Hand1010      
Net Assets Liabilities Including Pension Asset Liability1010      
Reserves/Capital
Shareholder Funds1010      
Other
Net Current Assets Liabilities 10101010101010
Total Assets Less Current Liabilities 10101010   
Number Shares Allotted 10      
Par Value Share 1      
Share Capital Allotted Called Up Paid1010      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 17th, October 2023
Free Download (3 pages)

Company search

Advertisements