CAMFORD COURT (KEMPSTON) MANAGEMENT LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK42 7AH
Company number 01320223
Status Active
Incorporation Date 6 July 1977
Company Type Private Limited Company
Address 14 CAMFORD COURT, KEMPSTON, BEDFORD, BEDFORDSHIRE, ENGLAND, MK42 7AH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates; Registered office address changed from 17 Camford Court High Street,Kempston Bedford MK42 7AH England to 14 Camford Court Kempston Bedford Bedfordshire MK42 7AH on 13 September 2016. The most likely internet sites of CAMFORD COURT (KEMPSTON) MANAGEMENT LIMITED are www.camfordcourtkempstonmanagement.co.uk, and www.camford-court-kempston-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. The distance to to Bedford Rail Station is 1.7 miles; to Bedford St Johns Rail Station is 1.7 miles; to Lidlington Rail Station is 5.7 miles; to Flitwick Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camford Court Kempston Management Limited is a Private Limited Company. The company registration number is 01320223. Camford Court Kempston Management Limited has been working since 06 July 1977. The present status of the company is Active. The registered address of Camford Court Kempston Management Limited is 14 Camford Court Kempston Bedford Bedfordshire England Mk42 7ah. The company`s financial liabilities are £15.83k. It is £2.7k against last year. The cash in hand is £15.95k. It is £4.41k against last year. And the total assets are £16.31k, which is £2.7k against last year. BEESON, Rita is a Secretary of the company. AYLES, Tim is a Director of the company. BEESON, Rita is a Director of the company. Secretary BEESON, Rita has been resigned. Secretary BICHENER, Dennis Roland has been resigned. Secretary JANES, Evelyn Patricia has been resigned. Secretary PAYNE, Aidan James has been resigned. Secretary THOMPSON, Frank has been resigned. Secretary WILLIS, Lee Charles has been resigned. Director BARNES, Jacqueline Spence has been resigned. Director BARNES, Philip Shane has been resigned. Director BARNES, Philip Shane has been resigned. Director BASS, Phyllis Gwendoline has been resigned. Director BELCHER, Michael John has been resigned. Director BICHENER, Dennis Roland has been resigned. Director GUARNIERI, Nicola has been resigned. Director HUGHES, Sian Annette has been resigned. Director JANES, Evelyn Patricia has been resigned. Director JESSOP, Terence Neil has been resigned. Director PAYNE, Julian Kenneth has been resigned. Director PETRONZI, Filomena has been resigned. Director THOMPSON, Christine Ann has been resigned. Director THOMPSON, Frank has been resigned. Director WILLIS, Jennifer has been resigned. The company operates in "Residents property management".


camford court (kempston) management Key Finiance

LIABILITIES £15.83k
+20%
CASH £15.95k
+38%
TOTAL ASSETS £16.31k
+19%
All Financial Figures

Current Directors

Secretary
BEESON, Rita
Appointed Date: 05 September 2016

Director
AYLES, Tim
Appointed Date: 30 January 2016
62 years old

Director
BEESON, Rita
Appointed Date: 05 September 2016
80 years old

Resigned Directors

Secretary
BEESON, Rita
Resigned: 03 March 2010
Appointed Date: 31 July 1998

Secretary
BICHENER, Dennis Roland
Resigned: 16 October 1996
Appointed Date: 09 September 1992

Secretary
JANES, Evelyn Patricia
Resigned: 31 July 1998
Appointed Date: 16 October 1996

Secretary
PAYNE, Aidan James
Resigned: 18 July 2012
Appointed Date: 04 March 2010

Secretary
THOMPSON, Frank
Resigned: 04 September 2016
Appointed Date: 18 July 2012

Secretary
WILLIS, Lee Charles
Resigned: 09 September 1992
Appointed Date: 30 October 1991

Director
BARNES, Jacqueline Spence
Resigned: 16 October 1996
Appointed Date: 07 July 1995
72 years old

Director
BARNES, Philip Shane
Resigned: 31 October 1999
Appointed Date: 31 July 1998
77 years old

Director
BARNES, Philip Shane
Resigned: 07 July 1995
77 years old

Director
BASS, Phyllis Gwendoline
Resigned: 04 September 1996
Appointed Date: 30 October 1991
90 years old

Director
BELCHER, Michael John
Resigned: 31 July 1998
Appointed Date: 04 September 1996
70 years old

Director
BICHENER, Dennis Roland
Resigned: 31 October 2001
Appointed Date: 30 October 1991
101 years old

Director
GUARNIERI, Nicola
Resigned: 12 May 2014
Appointed Date: 02 May 2008
59 years old

Director
HUGHES, Sian Annette
Resigned: 31 July 2010
Appointed Date: 09 January 2006
48 years old

Director
JANES, Evelyn Patricia
Resigned: 09 September 1992
93 years old

Director
JESSOP, Terence Neil
Resigned: 05 September 2005
Appointed Date: 01 December 2001
90 years old

Director
PAYNE, Julian Kenneth
Resigned: 18 July 2003
Appointed Date: 01 November 1999
77 years old

Director
PETRONZI, Filomena
Resigned: 29 January 2016
Appointed Date: 18 June 2014
66 years old

Director
THOMPSON, Christine Ann
Resigned: 01 May 2008
Appointed Date: 05 September 2005
50 years old

Director
THOMPSON, Frank
Resigned: 04 September 2016
Appointed Date: 13 May 2014
65 years old

Director
WILLIS, Jennifer
Resigned: 09 January 2006
Appointed Date: 18 July 2003
62 years old

Persons With Significant Control

Mr Tim Ayles
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

CAMFORD COURT (KEMPSTON) MANAGEMENT LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 27 September 2016 with updates
13 Sep 2016
Registered office address changed from 17 Camford Court High Street,Kempston Bedford MK42 7AH England to 14 Camford Court Kempston Bedford Bedfordshire MK42 7AH on 13 September 2016
13 Sep 2016
Termination of appointment of Frank Thompson as a secretary on 4 September 2016
13 Sep 2016
Termination of appointment of Frank Thompson as a director on 4 September 2016
...
... and 140 more events
03 Nov 1987
Secretary resigned;new secretary appointed

03 Nov 1987
Director resigned;new director appointed

17 Feb 1987
Dissolution discontinued

01 Jul 1986
First gazette

06 Jul 1977
Incorporation