BURGOYNE COURT (POTTON) MANAGEMENT COMPANY LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 3JY

Company number 02604356
Status Active
Incorporation Date 23 April 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PROVINCIAL HOUSE, 3 GOLDINGTON ROAD, BEDFORD, ENGLAND, MK40 3JY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registered office address changed from Portmill House Rushbrook & Rathbone Ltd Portmill Lane Hitchin Hertfordshire SG5 1DJ to Provincial House 3 Goldington Road Bedford MK40 3JY on 26 April 2017; Termination of appointment of Rushbrook and Rathbone Ltd as a secretary on 31 December 2016; Appointment of Beard & Ayers Ltd as a secretary on 1 January 2017. The most likely internet sites of BURGOYNE COURT (POTTON) MANAGEMENT COMPANY LIMITED are www.burgoynecourtpottonmanagementcompany.co.uk, and www.burgoyne-court-potton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Bedford Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.7 miles; to Lidlington Rail Station is 7.9 miles; to Flitwick Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burgoyne Court Potton Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02604356. Burgoyne Court Potton Management Company Limited has been working since 23 April 1991. The present status of the company is Active. The registered address of Burgoyne Court Potton Management Company Limited is Provincial House 3 Goldington Road Bedford England Mk40 3jy. . BEARD & AYERS LTD is a Secretary of the company. PATTERSON, David John is a Director of the company. TURNER, Frederick Stephen is a Director of the company. TURNER, Jennifer Ann is a Director of the company. Secretary DOUGLAS, Craig Patrick has been resigned. Secretary KNIPE, Philip Andrew has been resigned. Secretary MORRIS, Emma has been resigned. Secretary SAUNDERSON, Angela Marion has been resigned. Secretary TURNER, Frederick Stephen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary RUSHBROOK AND RATHBONE LTD has been resigned. Director CHAPMAN, Donald William has been resigned. Director CURRIE, Jacqueline has been resigned. Director DAVIDSON, Margaret Hall has been resigned. Director DEANS, Andrew Edward has been resigned. Director DOUGLAS, Craig Patrick has been resigned. Director DRUMMOND, Anthony has been resigned. Director GADDES, John Henry has been resigned. Director HOPKINS, Andrew James has been resigned. Director HOPKINS, Simon has been resigned. Director IZZARD, Bruce Charles has been resigned. Director KING, Neil has been resigned. Director KNIPE, Helen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORRIS, Emma has been resigned. Director MORTON, Norah Betty has been resigned. Director WARD-DUTTON, Samantha has been resigned. Director WOODLEY, Deborah has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BEARD & AYERS LTD
Appointed Date: 01 January 2017

Director
PATTERSON, David John
Appointed Date: 01 September 2004
82 years old

Director
TURNER, Frederick Stephen
Appointed Date: 05 July 1999
83 years old

Director
TURNER, Jennifer Ann
Appointed Date: 05 July 1999
81 years old

Resigned Directors

Secretary
DOUGLAS, Craig Patrick
Resigned: 01 June 2000
Appointed Date: 27 February 1995

Secretary
KNIPE, Philip Andrew
Resigned: 27 February 1995
Appointed Date: 11 October 1993

Secretary
MORRIS, Emma
Resigned: 16 August 1993
Appointed Date: 14 December 1992

Secretary
SAUNDERSON, Angela Marion
Resigned: 14 December 1992
Appointed Date: 23 April 1991

Secretary
TURNER, Frederick Stephen
Resigned: 11 March 2005
Appointed Date: 01 June 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 April 1991
Appointed Date: 23 April 1991

Secretary
RUSHBROOK AND RATHBONE LTD
Resigned: 31 December 2016
Appointed Date: 08 February 2005

Director
CHAPMAN, Donald William
Resigned: 14 December 1992
Appointed Date: 23 April 1991
75 years old

Director
CURRIE, Jacqueline
Resigned: 01 June 1998
Appointed Date: 21 July 1997
63 years old

Director
DAVIDSON, Margaret Hall
Resigned: 30 June 2010
Appointed Date: 24 November 2002
75 years old

Director
DEANS, Andrew Edward
Resigned: 15 March 1999
Appointed Date: 03 October 1994
54 years old

Director
DOUGLAS, Craig Patrick
Resigned: 01 January 2001
Appointed Date: 03 October 1994
62 years old

Director
DRUMMOND, Anthony
Resigned: 11 April 2002
Appointed Date: 01 December 1999
65 years old

Director
GADDES, John Henry
Resigned: 14 December 1992
Appointed Date: 23 April 1991
77 years old

Director
HOPKINS, Andrew James
Resigned: 28 May 2014
Appointed Date: 10 January 2002
50 years old

Director
HOPKINS, Simon
Resigned: 22 May 2013
Appointed Date: 10 June 2011
42 years old

Director
IZZARD, Bruce Charles
Resigned: 25 October 1993
Appointed Date: 14 December 1992
54 years old

Director
KING, Neil
Resigned: 06 December 1999
Appointed Date: 11 October 1993
61 years old

Director
KNIPE, Helen
Resigned: 30 November 1994
Appointed Date: 14 December 1992
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 April 1991
Appointed Date: 23 April 1991

Director
MORRIS, Emma
Resigned: 16 August 1993
Appointed Date: 14 December 1992
55 years old

Director
MORTON, Norah Betty
Resigned: 07 December 1998
Appointed Date: 16 September 1996
110 years old

Director
WARD-DUTTON, Samantha
Resigned: 12 February 1995
Appointed Date: 14 December 1992
60 years old

Director
WOODLEY, Deborah
Resigned: 08 November 2012
Appointed Date: 24 June 2003
62 years old

BURGOYNE COURT (POTTON) MANAGEMENT COMPANY LIMITED Events

26 Apr 2017
Registered office address changed from Portmill House Rushbrook & Rathbone Ltd Portmill Lane Hitchin Hertfordshire SG5 1DJ to Provincial House 3 Goldington Road Bedford MK40 3JY on 26 April 2017
25 Apr 2017
Termination of appointment of Rushbrook and Rathbone Ltd as a secretary on 31 December 2016
25 Apr 2017
Appointment of Beard & Ayers Ltd as a secretary on 1 January 2017
25 Apr 2017
Confirmation statement made on 23 April 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 95 more events
06 Jan 1993
Secretary resigned;new director appointed

21 Jun 1992
Annual return made up to 23/04/92

06 Jun 1991
Registered office changed on 06/06/91 from: 84 temple chambers temple ave london EC4Y 0HP

06 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Apr 1991
Incorporation