You are here: bizstats.co.uk > a-z index > G list

G.c. Management (bedford) Limited BEDFORD


Founded in 1982, G.c. Management (bedford), classified under reg no. 01611195 is an active company. Currently registered at Provincial House MK40 3JY, Bedford the company has been in the business for fourty two years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has 2 directors, namely Celia S., Robert G.. Of them, Robert G. has been with the company the longest, being appointed on 14 June 2021 and Celia S. has been with the company for the least time - from 15 June 2021. 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.

G.c. Management (bedford) 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 01611195
Date of Incorporation Wed, 3rd Feb 1982
Industry Residents property management
End of financial Year 30th April
Company age 42 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Celia S.

Position: Director

Appointed: 15 June 2021

Robert G.

Position: Director

Appointed: 14 June 2021

Beard & Ayers Ltd

Position: Corporate Secretary

Appointed: 01 January 2017

Daniel D.

Position: Director

Appointed: 06 January 2017

Resigned: 30 March 2017

Paul D.

Position: Secretary

Appointed: 24 April 2013

Resigned: 31 December 2016

Paul D.

Position: Director

Appointed: 20 September 2007

Resigned: 03 August 2016

Maria S.

Position: Secretary

Appointed: 10 January 2001

Resigned: 24 August 2013

Frederick D.

Position: Director

Appointed: 20 September 2000

Resigned: 01 December 2020

Clive B.

Position: Secretary

Appointed: 07 July 1998

Resigned: 10 January 2001

Clive B.

Position: Director

Appointed: 07 July 1998

Resigned: 10 August 2007

Maria S.

Position: Director

Appointed: 17 October 1997

Resigned: 31 October 2018

Rosina H.

Position: Director

Appointed: 17 October 1997

Resigned: 28 November 1997

Stephen P.

Position: Director

Appointed: 11 December 1995

Resigned: 30 October 1997

John T.

Position: Director

Appointed: 16 May 1986

Resigned: 11 December 1995

Rita D.

Position: Director

Appointed: 10 December 1984

Resigned: 04 February 1997

Reginald G.

Position: Director

Appointed: 10 December 1984

Resigned: 07 July 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth6 9827 6839 2089 123     
Balance Sheet
Current Assets5 8196 5188 1768 2245 3544 2933 6732 1701 385
Net Assets Liabilities   9 1236 2405 3983 1272 0041 065
Cash Bank In Hand4 4855 033       
Debtors1 3341 485       
Intangible Fixed Assets1 2971 285       
Net Assets Liabilities Including Pension Asset Liability6 9827 6849 2089 123     
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve6 9777 678       
Shareholder Funds6 9827 6839 2089 123     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     1 234   
Creditors   360360129546166320
Fixed Assets1 2971 2851 2721 2591 2461 234   
Net Current Assets Liabilities5 6856 3997 9367 8645 3544 1643 1272 0041 065
Total Assets Less Current Liabilities6 9827 6839 2089 1236 6005 3983 1272 0041 065
Creditors Due Within One Year134120240360     
Intangible Fixed Assets Aggregate Amortisation Impairment 12       
Intangible Fixed Assets Amortisation Charged In Period 12       
Intangible Fixed Assets Cost Or Valuation1 2971 297       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution Restoration
Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements