Karen House Management Company Limited BEDFORD


Karen House Management Company started in year 1995 as Private Limited Company with registration number 03086284. The Karen House Management Company company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Bedford at Provincial House. Postal code: MK40 3JY.

The company has 3 directors, namely Paul W., Christina H. and Alex R.. Of them, Alex R. has been with the company the longest, being appointed on 23 September 1997 and Paul W. has been with the company for the least time - from 1 August 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.

Karen House Management Company 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 03086284
Date of Incorporation Tue, 1st Aug 1995
Industry Residents property management
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Paul W.

Position: Director

Appointed: 01 August 2019

Beard & Ayers Ltd

Position: Corporate Secretary

Appointed: 31 July 2018

Christina H.

Position: Director

Appointed: 20 November 2003

Alex R.

Position: Director

Appointed: 23 September 1997

David A.

Position: Secretary

Appointed: 01 December 2018

Resigned: 01 August 2019

Neil A.

Position: Secretary

Appointed: 27 November 2018

Resigned: 01 August 2019

John G.

Position: Director

Appointed: 18 November 2004

Resigned: 07 November 2019

Peter B.

Position: Director

Appointed: 20 September 2001

Resigned: 01 November 2012

John G.

Position: Director

Appointed: 23 September 1997

Resigned: 20 September 2001

Ronald B.

Position: Director

Appointed: 08 April 1997

Resigned: 18 November 2006

Peter D.

Position: Director

Appointed: 27 September 1995

Resigned: 30 September 1997

Martin B.

Position: Director

Appointed: 01 August 1995

Resigned: 30 June 2004

David A.

Position: Secretary

Appointed: 01 August 1995

Resigned: 31 July 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 1995

Resigned: 01 August 1995

Pauline S.

Position: Director

Appointed: 01 August 1995

Resigned: 23 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth11 52010 64411 05211 710       
Balance Sheet
Cash Bank In Hand7 4816 8188 71810 004       
Cash Bank On Hand   10 00411 037      
Current Assets9 0028 1108 71810 13511 28412 20311 99911 96713 28313 34714 836
Debtors   131247      
Property Plant Equipment   3 4223 422      
Tangible Fixed Assets3 4223 4223 4223 422       
Net Assets Liabilities       14 09515 84016 07117 425
Reserves/Capital
Called Up Share Capital130130130130       
Profit Loss Account Reserve9 2408 3648 7729 430       
Shareholder Funds11 52010 64411 05211 710       
Other
Creditors   1 8472 0942 2492 6191 294865866833
Creditors Due Within One Year9048881 0881 847       
Fixed Assets    3 4223 4223 4223 4223 4223 4223 422
Net Current Assets Liabilities8 0987 2227 6308 2889 1909 9549 38010 67312 41812 64914 003
Number Shares Allotted 131313       
Other Creditors   1 8472 094      
Other Reserves2 1502 1502 1502 150       
Par Value Share 101010       
Prepayments Accrued Income Current Asset1 5211 292         
Property Plant Equipment Gross Cost   3 422       
Share Capital Allotted Called Up Paid130130130130       
Tangible Fixed Assets Cost Or Valuation3 4223 4223 422        
Total Assets Less Current Liabilities11 52010 64411 05211 71012 61213 37612 80214 09515 84015 90317 425
Trade Debtors Trade Receivables   131247      
Called Up Share Capital Not Paid Not Expressed As Current Asset        3 4223 422 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 13th, December 2022
Free Download (3 pages)

Company search

Advertisements