Cymbeline Court Management Company Limited BEDFORD


Cymbeline Court Management Company started in year 1995 as Private Limited Company with registration number 03055100. The Cymbeline Court Management Company company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Bedford at Flat 3 Cymbeline Court, 1. Postal code: MK40 2DZ.

At present there are 7 directors in the the company, namely Viktoria Z., Stephen B. and Daniella C. and others. In addition one secretary - John J. - is with the firm. At present 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.

Cymbeline Court Management Company Limited Address / Contact

Office Address Flat 3 Cymbeline Court, 1
Office Address2 Shakespeare Road
Town Bedford
Post code MK40 2DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03055100
Date of Incorporation Wed, 10th May 1995
Industry Residents property management
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Viktoria Z.

Position: Director

Appointed: 10 June 2023

Stephen B.

Position: Director

Appointed: 28 September 2017

Daniella C.

Position: Director

Appointed: 28 September 2017

Edna R.

Position: Director

Appointed: 15 June 2017

John J.

Position: Secretary

Appointed: 01 June 2017

Marianne G.

Position: Director

Appointed: 31 May 2017

Jennifer J.

Position: Director

Appointed: 01 August 2015

Isabel C.

Position: Director

Appointed: 17 September 1999

Bikun Z.

Position: Secretary

Appointed: 30 June 2015

Resigned: 18 August 2017

Janice H.

Position: Director

Appointed: 01 September 2014

Resigned: 20 April 2016

Bikun Z.

Position: Director

Appointed: 16 July 2013

Resigned: 18 August 2017

Beatrice P.

Position: Director

Appointed: 26 July 2011

Resigned: 30 November 2014

Frederick M.

Position: Director

Appointed: 20 July 2008

Resigned: 19 September 2021

Christopher E.

Position: Director

Appointed: 14 May 2008

Resigned: 31 August 2014

Graham B.

Position: Director

Appointed: 19 February 2008

Resigned: 30 July 2010

Eileen H.

Position: Director

Appointed: 29 August 2007

Resigned: 29 February 2012

David R.

Position: Secretary

Appointed: 05 September 2005

Resigned: 31 March 2015

David R.

Position: Director

Appointed: 05 September 2005

Resigned: 10 July 2008

Stanley P.

Position: Secretary

Appointed: 19 July 1999

Resigned: 05 September 2005

Stanley P.

Position: Director

Appointed: 25 November 1998

Resigned: 02 February 2009

Mary H.

Position: Director

Appointed: 25 November 1998

Resigned: 01 June 2015

Terence G.

Position: Secretary

Appointed: 18 November 1997

Resigned: 17 July 1999

Terence G.

Position: Director

Appointed: 18 November 1997

Resigned: 17 September 1999

Evelyn H.

Position: Secretary

Appointed: 10 May 1995

Resigned: 18 November 1997

Betty D.

Position: Nominee Director

Appointed: 10 May 1995

Resigned: 10 May 1995

Daniel D.

Position: Nominee Director

Appointed: 10 May 1995

Resigned: 10 May 1995

Graham H.

Position: Director

Appointed: 10 May 1995

Resigned: 18 November 1997

Anthony C.

Position: Director

Appointed: 10 May 1995

Resigned: 18 November 1997

Daniel D.

Position: Nominee Secretary

Appointed: 10 May 1995

Resigned: 10 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth2 0011 3112 773      
Balance Sheet
Current Assets2 5882 0314 440  1 1663 1025 46433
Net Assets Liabilities  2 7733 0112 9391 1733 1091 26440
Cash Bank In Hand2 2041 816       
Debtors384215       
Net Assets Liabilities Including Pension Asset Liability2 0011 3112 773      
Reserves/Capital
Called Up Share Capital77       
Profit Loss Account Reserve-579-690       
Shareholder Funds2 0011 3112 773      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  7777777
Fixed Assets  2 7663 0042 9321 166   
Net Current Assets Liabilities2 0011 3112 773  1 1663 1025 46433
Total Assets Less Current Liabilities2 0011 3112 7733 0112 9391 1733 1091 26440
Creditors Due Within One Year5877202 571      
Other Aggregate Reserves2 5731 994       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 215904      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on October 31, 2022
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements