Charlbury Court (bedford) Ltd BEDFORD


Founded in 1982, Charlbury Court (bedford), classified under reg no. 01621384 is an active company. Currently registered at 66a Keeley Lane MK43 9HS, Bedford the company has been in the business for fourty two years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 8 directors in the the company, namely Adam B., Carol B. and Amy W. and others. In addition one secretary - Carol B. - 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.

Charlbury Court (bedford) Ltd Address / Contact

Office Address 66a Keeley Lane
Office Address2 Wootton
Town Bedford
Post code MK43 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01621384
Date of Incorporation Thu, 11th Mar 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Adam B.

Position: Director

Appointed: 01 July 2022

Carol B.

Position: Director

Appointed: 01 July 2022

Amy W.

Position: Director

Appointed: 14 June 2019

John D.

Position: Director

Appointed: 17 November 2013

Dorothy D.

Position: Director

Appointed: 15 July 2013

Melanie M.

Position: Director

Appointed: 14 June 2011

Carol B.

Position: Secretary

Appointed: 01 April 2004

Bruce C.

Position: Director

Appointed: 05 June 2001

Ruth S.

Position: Director

Appointed: 08 June 1995

Joyce W.

Position: Director

Appointed: 14 June 2011

Resigned: 06 September 2022

Andrea R.

Position: Director

Appointed: 14 June 2011

Resigned: 06 November 2015

Emma W.

Position: Director

Appointed: 12 June 2007

Resigned: 20 December 2007

Edward S.

Position: Director

Appointed: 29 November 2005

Resigned: 17 June 2009

Sarah R.

Position: Director

Appointed: 27 June 2000

Resigned: 19 April 2010

Ian W.

Position: Director

Appointed: 27 June 2000

Resigned: 20 February 2012

Vera T.

Position: Director

Appointed: 22 June 1999

Resigned: 12 June 2007

Emma W.

Position: Director

Appointed: 23 June 1998

Resigned: 29 November 2005

Claire R.

Position: Secretary

Appointed: 29 July 1997

Resigned: 11 January 1999

Felix P.

Position: Director

Appointed: 24 June 1997

Resigned: 01 December 1998

David G.

Position: Director

Appointed: 24 June 1997

Resigned: 26 June 1998

Claire R.

Position: Director

Appointed: 24 June 1997

Resigned: 11 January 1999

David Y.

Position: Director

Appointed: 08 June 1996

Resigned: 04 February 2011

Ian F.

Position: Secretary

Appointed: 08 June 1995

Resigned: 18 March 1997

Catherine G.

Position: Director

Appointed: 08 June 1995

Resigned: 11 January 1997

Ian F.

Position: Director

Appointed: 30 November 1994

Resigned: 29 July 1997

Josephine N.

Position: Director

Appointed: 30 June 1994

Resigned: 10 January 1997

Geoffrey P.

Position: Secretary

Appointed: 23 March 1994

Resigned: 08 June 1995

Andrew J.

Position: Director

Appointed: 10 June 1993

Resigned: 17 June 1994

Barry L.

Position: Director

Appointed: 20 April 1992

Resigned: 18 February 1994

Mary B.

Position: Director

Appointed: 20 April 1992

Resigned: 08 June 1995

Michael B.

Position: Director

Appointed: 20 April 1992

Resigned: 08 June 1995

Eileen D.

Position: Director

Appointed: 20 April 1992

Resigned: 08 June 1995

Deirdre M.

Position: Director

Appointed: 20 April 1992

Resigned: 20 February 2012

Geoffrey P.

Position: Director

Appointed: 20 April 1992

Resigned: 30 June 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth18 80225 65032 74539 46837 219     
Balance Sheet
Current Assets21 17127 38934 22831 16027 81426 54234 00930 66729 24833 721
Net Assets Liabilities    37 21936 95431 39728 10826 47932 389
Cash Bank In Hand12 36918 83624 554       
Debtors8 8028 5539 674       
Net Assets Liabilities Including Pension Asset Liability18 80225 65032 74539 46837 219     
Tangible Fixed Assets1         
Reserves/Capital
Profit Loss Account Reserve18 80225 65032 745       
Shareholder Funds18 80225 65032 74539 46837 219     
Other
Creditors    1 8021 1202 6122 5592 7691 332
Net Current Assets Liabilities18 80125 65032 74539 46839 01836 95431 39728 10826 47932 389
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   10 19511 20711 532    
Total Assets Less Current Liabilities18 80225 65032 74539 46839 01836 95431 39728 10826 47932 389
Accruals Deferred Income   1 8841 799     
Creditors Due Within One Year2 3701 7391 4831 8873     
Fixed Assets1         
Tangible Fixed Assets Cost Or Valuation976976        
Tangible Fixed Assets Depreciation975976        
Tangible Fixed Assets Depreciation Charged In Period 1        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers
Micro company accounts made up to 2022-12-31
filed on: 2nd, August 2023
Free Download (3 pages)

Company search