THE MILLBROOK ROAD (BEDFORD) MANAGEMENT COMPANY LIMITED
BEDFORD FENSHELF 200 LTD

Hellopages » Bedfordshire » Bedford » MK40 3JY

Company number 04471309
Status Active
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address BEARD & AYERS, 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 sixty events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 8 ; Micro company accounts made up to 30 June 2015. The most likely internet sites of THE MILLBROOK ROAD (BEDFORD) MANAGEMENT COMPANY LIMITED are www.themillbrookroadbedfordmanagementcompany.co.uk, and www.the-millbrook-road-bedford-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four 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.The Millbrook Road Bedford Management Company Limited is a Private Limited Company. The company registration number is 04471309. The Millbrook Road Bedford Management Company Limited has been working since 27 June 2002. The present status of the company is Active. The registered address of The Millbrook Road Bedford Management Company Limited is Beard Ayers Provincial House 3 Goldington Road Bedford Mk40 3jy. The company`s financial liabilities are £1.55k. It is £-0.06k against last year. And the total assets are £1.69k, which is £-0.44k against last year. BEARD AND AYERS LTD is a Secretary of the company. AYERS, Neil Robert is a Director of the company. Secretary MASON, Hazel Finette has been resigned. Secretary MAUMI, Amarjit has been resigned. Nominee Secretary MK COMPANY SECRETARIES LIMITED has been resigned. Secretary NOBOA GOMEZ, Ricardo Cesar has been resigned. Secretary ROBERTS, Claire Louise has been resigned. Director KUMAR, Kamaljit has been resigned. Director KUMAR, Rajinder has been resigned. Director MASON, Elliot Liam has been resigned. Director MAUMI, Kashmir has been resigned. Nominee Director MK COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


the millbrook road (bedford) management company Key Finiance

LIABILITIES £1.55k
-4%
CASH n/a
TOTAL ASSETS £1.69k
-21%
All Financial Figures

Current Directors

Secretary
BEARD AND AYERS LTD
Appointed Date: 01 July 2013

Director
AYERS, Neil Robert
Appointed Date: 15 October 2014
51 years old

Resigned Directors

Secretary
MASON, Hazel Finette
Resigned: 06 January 2008
Appointed Date: 15 January 2007

Secretary
MAUMI, Amarjit
Resigned: 03 April 2003
Appointed Date: 30 August 2002

Nominee Secretary
MK COMPANY SECRETARIES LIMITED
Resigned: 30 August 2002
Appointed Date: 27 June 2002

Secretary
NOBOA GOMEZ, Ricardo Cesar
Resigned: 15 January 2007
Appointed Date: 03 April 2003

Secretary
ROBERTS, Claire Louise
Resigned: 11 June 2010
Appointed Date: 06 January 2008

Director
KUMAR, Kamaljit
Resigned: 15 October 2014
Appointed Date: 11 April 2003
58 years old

Director
KUMAR, Rajinder
Resigned: 15 October 2014
Appointed Date: 11 April 2003
61 years old

Director
MASON, Elliot Liam
Resigned: 24 January 2008
Appointed Date: 03 April 2003
45 years old

Director
MAUMI, Kashmir
Resigned: 03 April 2003
Appointed Date: 30 August 2002
71 years old

Nominee Director
MK COMPANY DIRECTORS LIMITED
Resigned: 30 August 2002
Appointed Date: 27 June 2002
35 years old

THE MILLBROOK ROAD (BEDFORD) MANAGEMENT COMPANY LIMITED Events

16 Mar 2017
Micro company accounts made up to 30 June 2016
13 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 8

15 Mar 2016
Micro company accounts made up to 30 June 2015
15 Mar 2016
Termination of appointment of Rajinder Kumar as a director on 15 October 2014
04 Jan 2016
Appointment of Mr Neil Robert Ayers as a director on 15 October 2014
...
... and 50 more events
09 Sep 2002
New secretary appointed
09 Sep 2002
New director appointed
20 Aug 2002
Memorandum and Articles of Association
19 Aug 2002
Company name changed fenshelf 200 LTD\certificate issued on 19/08/02
27 Jun 2002
Incorporation