AUGUSTINES FLATS (BEDFORD) LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 2ND

Company number 02133300
Status Active
Incorporation Date 20 May 1987
Company Type Private Limited Company
Address MISS P ROBERTSON FLAT 2, 14 ST AUGUSTINES ROAD, BEDFORD, MK40 2ND
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AUGUSTINES FLATS (BEDFORD) LIMITED are www.augustinesflatsbedford.co.uk, and www.augustines-flats-bedford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Bedford St Johns Rail Station is 1.2 miles; to Kempston Hardwick Rail Station is 4.2 miles; to Lidlington Rail Station is 8.4 miles; to Flitwick Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Augustines Flats Bedford Limited is a Private Limited Company. The company registration number is 02133300. Augustines Flats Bedford Limited has been working since 20 May 1987. The present status of the company is Active. The registered address of Augustines Flats Bedford Limited is Miss P Robertson Flat 2 14 St Augustines Road Bedford Mk40 2nd. . ROBERTSON, Patricia is a Secretary of the company. GILLETT, Donald is a Director of the company. REEVE, Mark is a Director of the company. ROBERTSON, Patricia is a Director of the company. SPENDLOVE, Adam is a Director of the company. Secretary BILLINGSLEY, Tracy Helen has been resigned. Secretary CULCHETH, Leonard James has been resigned. Secretary DOWSETT, Brian Oldfield has been resigned. Secretary DREWELL, Jennifer Dawn has been resigned. Secretary ROBERTSON, Patricia has been resigned. Director AYRES, Madeleine has been resigned. Director BILLINGSLEY, Tracy Helen has been resigned. Director BROCKBANK, Florence Rosalie has been resigned. Director BROCKBANK, Kenneth Nash has been resigned. Director BROOMHALL, Ruth Joy has been resigned. Director CULCHETH, Betty has been resigned. Director CULCHETH, Evelyn Minnie has been resigned. Director CULCHETH, Leonard James has been resigned. Director DARBON, Hazel Irene has been resigned. Director DARBON, Howard Guy has been resigned. Director DAY, Anna has been resigned. Director FAULKNER, Paul Anthony has been resigned. Director GRAHAM, Sarah Jane has been resigned. Director MANN, Katy has been resigned. Director MOFFAT, Michelle Renee has been resigned. Director MOFFAT, Paul Andrew has been resigned. Director NCNEIL, Hannah Summerbell has been resigned. Director SPENDLOVE, Gavin has been resigned. Director STILLMAN, Nigel has been resigned. Director TASKER, Ian David has been resigned. Director TASKER, Jenny Hilary Frances has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROBERTSON, Patricia
Appointed Date: 14 October 2007

Director
GILLETT, Donald
Appointed Date: 27 October 2009
80 years old

Director
REEVE, Mark
Appointed Date: 14 October 2007
41 years old

Director
ROBERTSON, Patricia
Appointed Date: 27 March 1997
86 years old

Director
SPENDLOVE, Adam
Appointed Date: 06 December 2007
43 years old

Resigned Directors

Secretary
BILLINGSLEY, Tracy Helen
Resigned: 13 October 1997
Appointed Date: 25 September 1994

Secretary
CULCHETH, Leonard James
Resigned: 29 September 1993

Secretary
DOWSETT, Brian Oldfield
Resigned: 25 September 1994
Appointed Date: 17 October 1993

Secretary
DREWELL, Jennifer Dawn
Resigned: 14 October 2007
Appointed Date: 13 October 2003

Secretary
ROBERTSON, Patricia
Resigned: 13 October 2003
Appointed Date: 13 October 1997

Director
AYRES, Madeleine
Resigned: 10 July 1998
Appointed Date: 18 March 1994
57 years old

Director
BILLINGSLEY, Tracy Helen
Resigned: 27 March 1997
Appointed Date: 18 March 1994
58 years old

Director
BROCKBANK, Florence Rosalie
Resigned: 25 September 1993
108 years old

Director
BROCKBANK, Kenneth Nash
Resigned: 01 October 1999
107 years old

Director
BROOMHALL, Ruth Joy
Resigned: 31 March 2004
Appointed Date: 29 October 1993
60 years old

Director
CULCHETH, Betty
Resigned: 29 October 1993
96 years old

Director
CULCHETH, Evelyn Minnie
Resigned: 16 June 1993
104 years old

Director
CULCHETH, Leonard James
Resigned: 29 October 1993
100 years old

Director
DARBON, Hazel Irene
Resigned: 14 March 2002
Appointed Date: 01 October 1999
75 years old

Director
DARBON, Howard Guy
Resigned: 14 March 2002
Appointed Date: 01 October 1999
82 years old

Director
DAY, Anna
Resigned: 27 March 1997
Appointed Date: 18 March 1994
55 years old

Director
FAULKNER, Paul Anthony
Resigned: 14 March 2002
Appointed Date: 10 July 1998
68 years old

Director
GRAHAM, Sarah Jane
Resigned: 15 July 2003
Appointed Date: 14 March 2002
55 years old

Director
MANN, Katy
Resigned: 06 December 2007
Appointed Date: 01 April 2004
46 years old

Director
MOFFAT, Michelle Renee
Resigned: 18 March 1994
59 years old

Director
MOFFAT, Paul Andrew
Resigned: 18 March 1994
59 years old

Director
NCNEIL, Hannah Summerbell
Resigned: 11 March 1991
110 years old

Director
SPENDLOVE, Gavin
Resigned: 06 December 2007
Appointed Date: 01 April 2004
46 years old

Director
STILLMAN, Nigel
Resigned: 27 October 2009
Appointed Date: 12 September 2005
73 years old

Director
TASKER, Ian David
Resigned: 12 September 2005
Appointed Date: 13 October 2003
69 years old

Director
TASKER, Jenny Hilary Frances
Resigned: 12 September 2005
Appointed Date: 13 October 2003
71 years old

Persons With Significant Control

Mr Donald Nicholas Gillett
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Mark Reeve
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

Patricia Robertson
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Mr Adam Spendlove
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

AUGUSTINES FLATS (BEDFORD) LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 30 June 2016
10 Oct 2016
Confirmation statement made on 29 September 2016 with updates
19 Oct 2015
Total exemption small company accounts made up to 30 June 2015
16 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 28

17 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 100 more events
28 Oct 1988
Secretary resigned;new secretary appointed

28 Oct 1988
Accounts made up to 30 June 1988

11 Feb 1988
New director appointed

28 Jan 1988
Wd 06/01/88 ad 22/05/87-08/11/87 £ si 26@1=26 £ ic 2/28

20 May 1987
Incorporation