CROMWELL COURTS (KEMPSTON) LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Bedford » MK40 3HD

Company number 01894253
Status Active
Incorporation Date 11 March 1985
Company Type Private Limited Company
Address 30A MILL STREET, BEDFORD, BEDFORDSHIRE, MK40 3HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Janet Taylor as a director on 1 November 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of CROMWELL COURTS (KEMPSTON) LIMITED are www.cromwellcourtskempston.co.uk, and www.cromwell-courts-kempston.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Bedford Rail Station is 0.6 miles; to Kempston Hardwick Rail Station is 3.5 miles; to Lidlington Rail Station is 7.7 miles; to Flitwick Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cromwell Courts Kempston Limited is a Private Limited Company. The company registration number is 01894253. Cromwell Courts Kempston Limited has been working since 11 March 1985. The present status of the company is Active. The registered address of Cromwell Courts Kempston Limited is 30a Mill Street Bedford Bedfordshire Mk40 3hd. The company`s financial liabilities are £8.38k. It is £-0.1k against last year. The cash in hand is £7.85k. It is £-0.11k against last year. And the total assets are £10k, which is £-0.98k against last year. BISHOP, Carol Margaret is a Secretary of the company. BISHOP, Adam James is a Director of the company. Secretary BAILEY, Arthur Frederick has been resigned. Secretary GARDNER, Michelle has been resigned. Secretary MORRISON, Malcolm Frank has been resigned. Director ASGHAR, Raja has been resigned. Director BAILEY, Arthur Frederick has been resigned. Director DAWSON, Clare Louis has been resigned. Director FRANKLIN, Leslie Howard has been resigned. Director GARDNER, Michelle has been resigned. Director HOPKINSON, Ivan has been resigned. Director HOWKINS, Jack Alwyn has been resigned. Director MUSHTAQ, Tahira has been resigned. Director OAKLEY, John has been resigned. Director PARRY, Cecil has been resigned. Director SEXTON, John William has been resigned. Director TAYLOR, Janet has been resigned. Director TORY, Judith has been resigned. Director TORY, Michael Sidney has been resigned. The company operates in "Residents property management".


cromwell courts (kempston) Key Finiance

LIABILITIES £8.38k
-2%
CASH £7.85k
-2%
TOTAL ASSETS £10k
-9%
All Financial Figures

Current Directors

Secretary
BISHOP, Carol Margaret
Appointed Date: 22 April 2002

Director
BISHOP, Adam James
Appointed Date: 11 August 2008
39 years old

Resigned Directors

Secretary
BAILEY, Arthur Frederick
Resigned: 07 August 1995

Secretary
GARDNER, Michelle
Resigned: 17 July 2000
Appointed Date: 07 August 1995

Secretary
MORRISON, Malcolm Frank
Resigned: 15 April 2002
Appointed Date: 08 August 2000

Director
ASGHAR, Raja
Resigned: 08 August 2007
Appointed Date: 30 August 2005
56 years old

Director
BAILEY, Arthur Frederick
Resigned: 07 August 1995
110 years old

Director
DAWSON, Clare Louis
Resigned: 18 July 2003
Appointed Date: 06 August 2002
61 years old

Director
FRANKLIN, Leslie Howard
Resigned: 20 May 2008
109 years old

Director
GARDNER, Michelle
Resigned: 17 July 2000
Appointed Date: 02 August 1994
58 years old

Director
HOPKINSON, Ivan
Resigned: 18 February 1998
Appointed Date: 03 August 1993
58 years old

Director
HOWKINS, Jack Alwyn
Resigned: 01 May 2002
113 years old

Director
MUSHTAQ, Tahira
Resigned: 08 August 2007
Appointed Date: 30 August 2005
67 years old

Director
OAKLEY, John
Resigned: 13 April 2000
78 years old

Director
PARRY, Cecil
Resigned: 20 May 2008
Appointed Date: 07 August 2002
99 years old

Director
SEXTON, John William
Resigned: 01 February 2005
Appointed Date: 07 August 2002
59 years old

Director
TAYLOR, Janet
Resigned: 01 November 2016
Appointed Date: 07 August 2007
85 years old

Director
TORY, Judith
Resigned: 16 November 2001
Appointed Date: 08 August 2000
80 years old

Director
TORY, Michael Sidney
Resigned: 16 November 2001
86 years old

CROMWELL COURTS (KEMPSTON) LIMITED Events

01 Nov 2016
Termination of appointment of Janet Taylor as a director on 1 November 2016
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 7 August 2016 with updates
24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 18

...
... and 96 more events
28 Mar 1988
Accounts for a small company made up to 31 March 1986

28 Mar 1988
Return made up to 31/12/86; full list of members

28 Mar 1988
Return made up to 31/12/86; full list of members

28 Aug 1987
Director resigned;new director appointed

11 Mar 1985
Incorporation