Padbury House (management) Company Limited BEDFORD


Founded in 1982, Padbury House (management) Company, classified under reg no. 01659872 is an active company. Currently registered at 3 Doolittle Yard Froghall Road MK45 2NW, Bedford the company has been in the business for 42 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 2 directors in the the firm, namely David F. and Richard G.. In addition one secretary - Adam B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Padbury House (management) Company Limited Address / Contact

Office Address 3 Doolittle Yard Froghall Road
Office Address2 Ampthill
Town Bedford
Post code MK45 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01659872
Date of Incorporation Tue, 24th Aug 1982
Industry Residents property management
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Adam B.

Position: Secretary

Appointed: 30 March 2021

David F.

Position: Director

Appointed: 16 May 2006

Richard G.

Position: Director

Appointed: 30 November 2000

Laura B.

Position: Director

Appointed: 17 June 2014

Resigned: 01 September 2021

Gladys W.

Position: Director

Appointed: 30 November 2000

Resigned: 13 May 2004

Michael S.

Position: Director

Appointed: 25 November 1999

Resigned: 01 March 2024

Morris F.

Position: Director

Appointed: 17 March 1998

Resigned: 22 November 2004

George D.

Position: Director

Appointed: 17 December 1996

Resigned: 31 August 2000

David C.

Position: Secretary

Appointed: 28 November 1994

Resigned: 30 March 2021

Winafreda R.

Position: Director

Appointed: 20 October 1994

Resigned: 17 July 2006

Anne M.

Position: Director

Appointed: 20 October 1994

Resigned: 17 March 1998

Alice B.

Position: Director

Appointed: 20 October 1994

Resigned: 17 December 1996

David F.

Position: Director

Appointed: 20 October 1994

Resigned: 30 November 2000

Isabel C.

Position: Director

Appointed: 22 July 1993

Resigned: 20 October 1994

Antony B.

Position: Director

Appointed: 22 July 1993

Resigned: 20 October 1994

Isabel C.

Position: Secretary

Appointed: 22 July 1993

Resigned: 20 October 1994

Alice B.

Position: Secretary

Appointed: 04 August 1991

Resigned: 22 July 1993

Anthony M.

Position: Director

Appointed: 04 August 1991

Resigned: 22 July 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is Michael S. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Richard G. This PSC has significiant influence or control over the company,. Then there is David F., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Michael S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard G.

Notified on 6 April 2016
Nature of control: significiant influence or control

David F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Laura B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth11 61010 94814 400       
Balance Sheet
Cash Bank In Hand10 2289 18911 899       
Cash Bank On Hand  11 89914 9279 01610 91211 6758 53811 2148 401
Current Assets11 51610 96114 66619 02116 18616 68816 95612 81714 01811 539
Debtors1 2881 7722 7674 0947 1705 7765 2814 2792 8043 138
Property Plant Equipment  800800800800800800800 
Tangible Fixed Assets800800800       
Reserves/Capital
Profit Loss Account Reserve11 61010 94814 400       
Shareholder Funds11 61010 94814 400       
Other
Accrued Liabilities Deferred Income  570576582588744624624655
Creditors  1 0661 7331 2741 139874807964785
Creditors Due Within One Year7068131 066       
Net Current Assets Liabilities10 81010 14813 60017 28814 91215 54916 08212 01013 05410 754
Profit Loss   3 688      
Property Plant Equipment Gross Cost  800800800800800800800 
Tangible Fixed Assets Cost Or Valuation800800        
Total Assets Less Current Liabilities11 61010 94814 40018 08815 71216 34916 88212 81013 85411 554
Trade Creditors Trade Payables  341278292151130183340130
Trade Debtors Trade Receivables  2 7674 0947 1705 7765 2814 2792 8043 138

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 7th, February 2024
Free Download (8 pages)

Company search