Burgoyne Court (potton) Management Company Limited BEDFORD


Founded in 1991, Burgoyne Court (potton) Management Company, classified under reg no. 02604356 is an active company. Currently registered at Provincial House MK40 3JY, Bedford the company has been in the business for thirty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely David P., Jennifer T. and Frederick T.. Of them, Jennifer T., Frederick T. have been with the company the longest, being appointed on 5 July 1999 and David P. has been with the company for the least time - from 1 September 2004. 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.

Burgoyne Court (potton) Management Company 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 02604356
Date of Incorporation Tue, 23rd Apr 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Beard & Ayers Ltd

Position: Corporate Secretary

Appointed: 01 January 2017

David P.

Position: Director

Appointed: 01 September 2004

Jennifer T.

Position: Director

Appointed: 05 July 1999

Frederick T.

Position: Director

Appointed: 05 July 1999

Simon H.

Position: Director

Appointed: 10 June 2011

Resigned: 22 May 2013

Rushbrook And Rathbone Ltd

Position: Corporate Secretary

Appointed: 08 February 2005

Resigned: 31 December 2016

Deborah W.

Position: Director

Appointed: 24 June 2003

Resigned: 08 November 2012

Margaret D.

Position: Director

Appointed: 24 November 2002

Resigned: 30 June 2010

Andrew H.

Position: Director

Appointed: 10 January 2002

Resigned: 28 May 2014

Frederick T.

Position: Secretary

Appointed: 01 June 2000

Resigned: 11 March 2005

Anthony D.

Position: Director

Appointed: 01 December 1999

Resigned: 11 April 2002

Jacqueline C.

Position: Director

Appointed: 21 July 1997

Resigned: 01 June 1998

Norah M.

Position: Director

Appointed: 16 September 1996

Resigned: 07 December 1998

Craig D.

Position: Secretary

Appointed: 27 February 1995

Resigned: 01 June 2000

Craig D.

Position: Director

Appointed: 03 October 1994

Resigned: 01 January 2001

Andrew D.

Position: Director

Appointed: 03 October 1994

Resigned: 15 March 1999

Neil K.

Position: Director

Appointed: 11 October 1993

Resigned: 06 December 1999

Philip K.

Position: Secretary

Appointed: 11 October 1993

Resigned: 27 February 1995

Emma M.

Position: Secretary

Appointed: 14 December 1992

Resigned: 16 August 1993

Emma M.

Position: Director

Appointed: 14 December 1992

Resigned: 16 August 1993

Bruce I.

Position: Director

Appointed: 14 December 1992

Resigned: 25 October 1993

Helen K.

Position: Director

Appointed: 14 December 1992

Resigned: 30 November 1994

Samantha W.

Position: Director

Appointed: 14 December 1992

Resigned: 12 February 1995

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 23 April 1991

Resigned: 23 April 1991

Angela S.

Position: Secretary

Appointed: 23 April 1991

Resigned: 14 December 1992

John G.

Position: Director

Appointed: 23 April 1991

Resigned: 14 December 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1991

Resigned: 23 April 1991

Donald C.

Position: Director

Appointed: 23 April 1991

Resigned: 14 December 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets32 34533 59139 79445 83652 46538 30436 175
Net Assets Liabilities31 22132 19738 72544 89452 05737 30236 091
Other
Creditors1 1241 3941 0699424081 00284
Net Current Assets Liabilities31 22132 19738 72544 89452 05737 30236 091
Total Assets Less Current Liabilities31 22132 19738 72544 89452 05737 30236 091

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements