Warwick Avenue (bedford) Management Company Limited BEDFORD


Warwick Avenue (bedford) Management Company started in year 1989 as Private Limited Company with registration number 02353602. The Warwick Avenue (bedford) Management Company company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Bedford at 8 Dennis Road. Postal code: MK42 7HF.

Currently there are 2 directors in the the firm, namely Katrina S. and Yolandie G.. In addition one secretary - Richard F. - 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.

Warwick Avenue (bedford) Management Company Limited Address / Contact

Office Address 8 Dennis Road
Office Address2 Kempston
Town Bedford
Post code MK42 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02353602
Date of Incorporation Wed, 1st Mar 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Richard F.

Position: Secretary

Appointed: 11 April 2022

Katrina S.

Position: Director

Appointed: 20 January 2022

Yolandie G.

Position: Director

Appointed: 20 January 2022

Aimee D.

Position: Secretary

Appointed: 20 August 2006

Resigned: 01 April 2022

Mark S.

Position: Secretary

Appointed: 30 September 2004

Resigned: 20 August 2006

Hussein D.

Position: Director

Appointed: 24 July 2002

Resigned: 30 March 2022

Emma O.

Position: Secretary

Appointed: 29 October 2001

Resigned: 30 September 2004

Alexandra K.

Position: Director

Appointed: 07 February 2001

Resigned: 24 July 2002

Jane H.

Position: Secretary

Appointed: 01 June 1999

Resigned: 29 October 2001

Ruth M.

Position: Director

Appointed: 01 February 1995

Resigned: 07 February 2001

Alison R.

Position: Secretary

Appointed: 01 February 1995

Resigned: 04 August 1999

Clive H.

Position: Director

Appointed: 31 March 1991

Resigned: 01 February 1995

Beryl H.

Position: Secretary

Appointed: 31 March 1991

Resigned: 01 February 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Yolandie G. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Katrina S. This PSC has significiant influence or control over the company,.

Yolandie G.

Notified on 1 July 2022
Nature of control: significiant influence or control

Katrina S.

Notified on 1 July 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 3863 1983 321
Net Assets Liabilities2 8822 6942 817
Other
Creditors504504504
Net Current Assets Liabilities2 8822 6942 817
Total Assets Less Current Liabilities2 8822 6942 817

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 24th, January 2024
Free Download (3 pages)

Company search