De Parys Lodge Maintenance Company Limited BEDFORD


Founded in 1974, De Parys Lodge Maintenance Company, classified under reg no. 01188324 is an active company. Currently registered at The Old Post Office Church Road MK43 9EU, Bedford the company has been in the business for 50 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - Kenneth B., appointed on 21 August 2012. In addition, a secretary was appointed - Carol B., appointed on 14 January 2002. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David C. who worked with the the company until 14 January 2002.

De Parys Lodge Maintenance Company Limited Address / Contact

Office Address The Old Post Office Church Road
Office Address2 Wootton
Town Bedford
Post code MK43 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01188324
Date of Incorporation Thu, 24th Oct 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Kenneth B.

Position: Director

Appointed: 21 August 2012

Carol B.

Position: Secretary

Appointed: 14 January 2002

Yvonne B.

Position: Director

Appointed: 09 August 2021

Resigned: 14 January 2022

Andrew S.

Position: Director

Appointed: 16 December 2015

Resigned: 18 October 2017

Gerald W.

Position: Director

Appointed: 17 April 2014

Resigned: 16 December 2015

Elizabeth P.

Position: Director

Appointed: 21 August 2012

Resigned: 14 April 2013

John W.

Position: Director

Appointed: 17 May 2011

Resigned: 19 May 2013

Lawrence S.

Position: Director

Appointed: 17 May 2011

Resigned: 01 December 2011

Geigio G.

Position: Director

Appointed: 11 June 2009

Resigned: 03 May 2011

Roger S.

Position: Director

Appointed: 08 May 2007

Resigned: 31 October 2015

Roy G.

Position: Director

Appointed: 02 May 2006

Resigned: 03 August 2010

Lawrence S.

Position: Director

Appointed: 02 May 2006

Resigned: 20 May 2008

Kenneth H.

Position: Director

Appointed: 06 May 2003

Resigned: 21 August 2012

Alice M.

Position: Director

Appointed: 22 May 2002

Resigned: 22 January 2003

Robert M.

Position: Director

Appointed: 22 May 2002

Resigned: 16 May 2007

David C.

Position: Secretary

Appointed: 24 February 2000

Resigned: 14 January 2002

David C.

Position: Director

Appointed: 24 February 2000

Resigned: 14 January 2002

Roy G.

Position: Director

Appointed: 24 February 2000

Resigned: 22 May 2002

Brian M.

Position: Director

Appointed: 23 August 1992

Resigned: 04 June 1994

Irvin K.

Position: Director

Appointed: 23 August 1992

Resigned: 24 February 2000

Josephine N.

Position: Director

Appointed: 23 August 1992

Resigned: 24 February 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth13 62313 98810 197      
Balance Sheet
Cash Bank In Hand8 10318 13218 459      
Current Assets11 57018 93419 64321 09029 47329 80638 83040 96940 276
Debtors3 4678021 184      
Net Assets Liabilities  10 19710 61410 98611 13711 7988 8918 330
Net Assets Liabilities Including Pension Asset Liability13 62313 98810 197      
Tangible Fixed Assets6 1316 1316 131      
Reserves/Capital
Called Up Share Capital151515      
Profit Loss Account Reserve13 60813 97310 182      
Shareholder Funds13 62313 98810 197      
Other
Creditors  15 02516 02521 02524 02532 52537 52537 525
Creditors Due After One Year3 55010 52515 025      
Creditors Due Within One Year528552552      
Fixed Assets  6 1316 1316 1316 1316 1316 1316 131
Net Current Assets Liabilities11 04218 38219 09120 50825 88029 03138 19240 28539 724
Number Shares Allotted 1515      
Par Value Share 11      
Share Capital Allotted Called Up Paid151515      
Tangible Fixed Assets Cost Or Valuation6 6156 615       
Tangible Fixed Assets Depreciation484484       
Total Assets Less Current Liabilities17 17324 51325 22226 63932 01135 16244 32346 41645 855

Company filings

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

Company search

Advertisements