St James Court (bedford) Management Company Limited BEDFORD


Founded in 1975, St James Court (bedford) Management Company, classified under reg no. 01221387 is an active company. Currently registered at Flat 3 St James Court MK40 2LJ, Bedford the company has been in the business for fourty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Inga W., Ronald W. and Angelina T.. In addition one secretary - Sharon M. - is with the company. Currently 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.

St James Court (bedford) Management Company Limited Address / Contact

Office Address Flat 3 St James Court
Office Address2 St Andrews Road
Town Bedford
Post code MK40 2LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01221387
Date of Incorporation Thu, 31st Jul 1975
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Sharon M.

Position: Secretary

Appointed: 14 September 2023

Inga W.

Position: Director

Appointed: 07 October 2019

Ronald W.

Position: Director

Appointed: 07 October 2019

Angelina T.

Position: Director

Appointed: 28 June 2016

Guy L.

Position: Secretary

Resigned: 04 July 1994

Peter D.

Position: Director

Appointed: 14 June 2017

Resigned: 15 April 2019

Donna T.

Position: Director

Appointed: 28 June 2016

Resigned: 13 June 2017

Caryl J.

Position: Director

Appointed: 10 June 2008

Resigned: 28 June 2016

Stanley P.

Position: Director

Appointed: 12 May 2005

Resigned: 11 June 2008

Ian D.

Position: Secretary

Appointed: 01 June 2004

Resigned: 09 June 2017

Ian D.

Position: Director

Appointed: 29 October 2002

Resigned: 28 June 2016

Kevin S.

Position: Director

Appointed: 09 July 2001

Resigned: 13 May 2005

Alexander M.

Position: Director

Appointed: 12 July 1999

Resigned: 09 July 2001

Roger D.

Position: Director

Appointed: 10 June 1996

Resigned: 08 October 2002

David C.

Position: Secretary

Appointed: 04 July 1994

Resigned: 23 June 2004

Louisa M.

Position: Director

Appointed: 06 July 1993

Resigned: 12 July 1999

Dorothy J.

Position: Director

Appointed: 06 July 1993

Resigned: 01 August 1998

Sylvie M.

Position: Director

Appointed: 06 July 1993

Resigned: 20 October 1997

Francis-Dinah F.

Position: Director

Appointed: 10 October 1991

Resigned: 06 July 1993

Guy L.

Position: Director

Appointed: 10 October 1991

Resigned: 10 June 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 8456 1044 7515 6947 4027 4677 339
Net Assets Liabilities1 6156 3836 8107 7539 4529 2328 832
Other
Average Number Employees During Period  23333
Creditors3 2891 780  9294566
Fixed Assets2 0592 0592 0592 0592 0592 0592 059
Net Current Assets Liabilities4444 3244 7515 6947 3937 1736 773
Total Assets Less Current Liabilities1 6156 3836 8107 7539 4529 2328 832

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 11th, December 2023
Free Download (3 pages)

Company search