RECTORY COURT (SANDY) LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 3JY

Company number 02216866
Status Active
Incorporation Date 3 February 1988
Company Type Private Limited Company
Address BEARD & AYERS LIMITED, PROVINCIAL HOUSE, 3 GOLDINGTON ROAD, BEDFORD, MK40 3JY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RECTORY COURT (SANDY) LIMITED are www.rectorycourtsandy.co.uk, and www.rectory-court-sandy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight 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.Rectory Court Sandy Limited is a Private Limited Company. The company registration number is 02216866. Rectory Court Sandy Limited has been working since 03 February 1988. The present status of the company is Active. The registered address of Rectory Court Sandy Limited is Beard Ayers Limited Provincial House 3 Goldington Road Bedford Mk40 3jy. The company`s financial liabilities are £15.42k. It is £0.06k against last year. The cash in hand is £13.75k. It is £-1k against last year. And the total assets are £16.04k, which is £-0.1k against last year. BEARD & AYERS LTD is a Secretary of the company. HANDS, Stephen is a Director of the company. HARRISON, Joseph is a Director of the company. PARKER, Susan Ella is a Director of the company. RYAN, Gillian Claire is a Director of the company. Secretary AYERS, David George has been resigned. Secretary GEOGHEGAN, Kathryn Ann has been resigned. Secretary MANNION, Adnrew Brendan has been resigned. Secretary PRITCHARD, Susan Ella has been resigned. Director GEOGHEGAN, Patrick Christopher has been resigned. Director GOODBY, Gareth Charles has been resigned. Director INGHAM, Malcolm David has been resigned. Director LOWE, Mark James has been resigned. Director NOBLE, David Frank has been resigned. Director PARKER, John David has been resigned. Director YOUNG, Kevin Andrew has been resigned. The company operates in "Residents property management".


rectory court (sandy) Key Finiance

LIABILITIES £15.42k
+0%
CASH £13.75k
-7%
TOTAL ASSETS £16.04k
-1%
All Financial Figures

Current Directors

Secretary
BEARD & AYERS LTD
Appointed Date: 04 February 2015

Director
HANDS, Stephen
Appointed Date: 21 November 2013
76 years old

Director
HARRISON, Joseph
Appointed Date: 21 November 2013
73 years old

Director
PARKER, Susan Ella
Appointed Date: 27 October 1994
67 years old

Director
RYAN, Gillian Claire
Appointed Date: 20 November 2014
78 years old

Resigned Directors

Secretary
AYERS, David George
Resigned: 04 February 2015
Appointed Date: 01 April 2000

Secretary
GEOGHEGAN, Kathryn Ann
Resigned: 27 October 1994
Appointed Date: 15 January 1993

Secretary
MANNION, Adnrew Brendan
Resigned: 03 February 1993

Secretary
PRITCHARD, Susan Ella
Resigned: 01 April 2000
Appointed Date: 27 October 1994

Director
GEOGHEGAN, Patrick Christopher
Resigned: 27 October 1994
85 years old

Director
GOODBY, Gareth Charles
Resigned: 01 October 2009
Appointed Date: 17 August 2003
67 years old

Director
INGHAM, Malcolm David
Resigned: 02 November 2006
Appointed Date: 01 October 1997
79 years old

Director
LOWE, Mark James
Resigned: 01 September 1997
Appointed Date: 27 October 1994
58 years old

Director
NOBLE, David Frank
Resigned: 08 June 2002
Appointed Date: 27 October 1994
73 years old

Director
PARKER, John David
Resigned: 01 November 2012
Appointed Date: 30 November 1996
86 years old

Director
YOUNG, Kevin Andrew
Resigned: 01 September 1997
Appointed Date: 27 October 1994
61 years old

Persons With Significant Control

Mrs Rosemary Anne Harrison
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kirby Anne Hands
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RECTORY COURT (SANDY) LIMITED Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
14 Feb 2017
Confirmation statement made on 3 February 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 190

18 Feb 2016
Appointment of Mrs Gillian Claire Ryan as a director on 20 November 2014
...
... and 87 more events
01 May 1992
Accounts for a dormant company made up to 31 March 1989

01 May 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 May 1988
Registered office changed on 11/05/88 from: 84 temple chambers temple avenue london EC4Y 0HP

11 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Feb 1988
Incorporation