Crescent Court (bedford) Rtm Company Limited KEMPSTON


Crescent Court (bedford) Rtm Company started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05618990. The Crescent Court (bedford) Rtm Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Kempston at 48a Bunyan Road. Postal code: MK42 8HL.

There is a single director in the company at the moment - Roger H., appointed on 10 November 2005. In addition, a secretary was appointed - Kyle H., appointed on 12 June 2019. Currently 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.

Crescent Court (bedford) Rtm Company Limited Address / Contact

Office Address 48a Bunyan Road
Town Kempston
Post code MK42 8HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05618990
Date of Incorporation Thu, 10th Nov 2005
Industry Residents property management
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Kyle H.

Position: Secretary

Appointed: 12 June 2019

Roger H.

Position: Director

Appointed: 10 November 2005

Brian M.

Position: Secretary

Appointed: 01 January 2013

Resigned: 12 June 2019

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 28 October 2011

Resigned: 31 December 2012

Robin D.

Position: Director

Appointed: 27 April 2011

Resigned: 09 November 2023

Brian M.

Position: Secretary

Appointed: 06 November 2009

Resigned: 30 October 2011

Nic M.

Position: Director

Appointed: 11 August 2008

Resigned: 24 April 2013

Paul N.

Position: Director

Appointed: 03 October 2006

Resigned: 25 January 2011

Lisa N.

Position: Secretary

Appointed: 03 October 2006

Resigned: 05 November 2009

Martin B.

Position: Director

Appointed: 10 November 2005

Resigned: 01 September 2007

Rachel D.

Position: Secretary

Appointed: 10 November 2005

Resigned: 01 December 2006

Joanne S.

Position: Director

Appointed: 10 November 2005

Resigned: 08 May 2006

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Brian M. The abovementioned PSC has significiant influence or control over this company,.

Brian M.

Notified on 8 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 2226 0193 471      
Balance Sheet
Current Assets3 4625 8153 3081 7612 5092 2893 3042 7244 493
Net Assets Liabilities  3 4711 9063 4052 4132 9842 6384 243
Cash Bank In Hand2 2663 5241 296      
Debtors1 1962 2912 012      
Net Assets Liabilities Including Pension Asset Liability3 2226 0193 471      
Reserves/Capital
Shareholder Funds3 2226 0193 471      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      320320250
Net Current Assets Liabilities4 5376 4843 4711 9063 4052 4133 3042 9584 493
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 075669163145896124 234 
Total Assets Less Current Liabilities4 5376 4843 4711 9063 4052 4133 3042 9584 493
Accruals Deferred Income1 315465       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 4th, December 2023
Free Download (3 pages)

Company search

Advertisements