EAST COURT (BEDFORD) LIMITED
KEMPSTON

Hellopages » Bedfordshire » Bedford » MK42 8HL
Company number 01583290
Status Active
Incorporation Date 1 September 1981
Company Type Private Limited Company
Address THE SHIRES ESTATE MANAGEMENT LIMITED, 48A BUNYAN ROAD, KEMPSTON, BEDS, MK42 8HL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Micro company accounts made up to 31 January 2016; Confirmation statement made on 3 July 2016 with updates; Total exemption full accounts made up to 31 January 2015. The most likely internet sites of EAST COURT (BEDFORD) LIMITED are www.eastcourtbedford.co.uk, and www.east-court-bedford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Bedford Rail Station is 1.5 miles; to Kempston Hardwick Rail Station is 1.8 miles; to Lidlington Rail Station is 5.9 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.East Court Bedford Limited is a Private Limited Company. The company registration number is 01583290. East Court Bedford Limited has been working since 01 September 1981. The present status of the company is Active. The registered address of East Court Bedford Limited is The Shires Estate Management Limited 48a Bunyan Road Kempston Beds Mk42 8hl. The company`s financial liabilities are £2.11k. It is £-3.9k against last year. And the total assets are £0.96k, which is £-4.01k against last year. HAINES, Rebecca is a Secretary of the company. CUMMINGS, Irene Elizabeth is a Director of the company. RYAN, Claire is a Director of the company. SIMMONDS, Michael is a Director of the company. THORMAN, Merrilyn Jane is a Director of the company. Secretary ALALUF, Ceki Ferid has been resigned. Secretary BUTCHER, Sylvia Irene has been resigned. Secretary CUMMINGS, Irene Elizabeth has been resigned. Secretary HARVEY, Veronica Jane has been resigned. Secretary MEAD, Brian Mathew has been resigned. Director ALALUF, Ceki Ferid has been resigned. Director BRAY, Mark Andrew has been resigned. Director BUTCHER, Sylvia Irene has been resigned. Director CHAMBERS, Derek has been resigned. Director GARDNER, Richard John has been resigned. Director GARDNER, Richard John has been resigned. Director GORDON, Gerry has been resigned. Director HUNT, Sheila Ann has been resigned. Director MCHUGH, Christine has been resigned. Director PAYNE, Marjorie has been resigned. Director ROSS, Colin Frederick has been resigned. Director WILLIAMS, Eileen Marie has been resigned. The company operates in "Management of real estate on a fee or contract basis".


east court (bedford) Key Finiance

LIABILITIES £2.11k
-65%
CASH n/a
TOTAL ASSETS £0.96k
-81%
All Financial Figures

Current Directors

Secretary
HAINES, Rebecca
Appointed Date: 04 February 2012

Director
CUMMINGS, Irene Elizabeth
Appointed Date: 12 December 2005
82 years old

Director
RYAN, Claire
Appointed Date: 24 November 2010
52 years old

Director
SIMMONDS, Michael
Appointed Date: 24 August 2012
89 years old

Director
THORMAN, Merrilyn Jane
Appointed Date: 25 November 2010
75 years old

Resigned Directors

Secretary
ALALUF, Ceki Ferid
Resigned: 23 November 2007
Appointed Date: 01 June 2000

Secretary
BUTCHER, Sylvia Irene
Resigned: 28 December 1996

Secretary
CUMMINGS, Irene Elizabeth
Resigned: 01 October 2008
Appointed Date: 23 November 2007

Secretary
HARVEY, Veronica Jane
Resigned: 01 June 2000
Appointed Date: 31 January 1997

Secretary
MEAD, Brian Mathew
Resigned: 04 February 2012
Appointed Date: 01 October 2008

Director
ALALUF, Ceki Ferid
Resigned: 23 November 2007
Appointed Date: 15 October 1999
87 years old

Director
BRAY, Mark Andrew
Resigned: 17 November 2005
Appointed Date: 05 November 2000
51 years old

Director
BUTCHER, Sylvia Irene
Resigned: 28 December 1996
99 years old

Director
CHAMBERS, Derek
Resigned: 27 February 2012
Appointed Date: 16 October 1998
87 years old

Director
GARDNER, Richard John
Resigned: 21 November 2008
Appointed Date: 02 December 2002
90 years old

Director
GARDNER, Richard John
Resigned: 05 November 2000
90 years old

Director
GORDON, Gerry
Resigned: 01 October 1997
Appointed Date: 31 January 1997
60 years old

Director
HUNT, Sheila Ann
Resigned: 16 October 1998
Appointed Date: 14 November 1997
86 years old

Director
MCHUGH, Christine
Resigned: 30 June 1999
Appointed Date: 31 January 1997
61 years old

Director
PAYNE, Marjorie
Resigned: 31 January 1997
100 years old

Director
ROSS, Colin Frederick
Resigned: 06 February 2011
Appointed Date: 31 January 1997
68 years old

Director
WILLIAMS, Eileen Marie
Resigned: 31 January 1997
104 years old

Persons With Significant Control

Mrs Rebecca Claire Haines
Notified on: 10 July 2016
42 years old
Nature of control: Has significant influence or control

EAST COURT (BEDFORD) LIMITED Events

31 Oct 2016
Micro company accounts made up to 31 January 2016
11 Jul 2016
Confirmation statement made on 3 July 2016 with updates
14 Nov 2015
Total exemption full accounts made up to 31 January 2015
08 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 24

15 Sep 2014
Total exemption full accounts made up to 31 January 2014
...
... and 91 more events
30 Nov 1987
Full accounts made up to 31 January 1987

25 Aug 1987
Return made up to 01/06/87; full list of members

31 Mar 1987
Director resigned;new director appointed

31 May 1986
Full accounts made up to 31 January 1986

31 May 1986
Return made up to 05/05/86; full list of members