KATHERINE'S COURT (AMPTHILL) LIMITED
BEDFORD

Hellopages » Bedfordshire » Central Bedfordshire » MK45 2NW
Company number 01324691
Status Active
Incorporation Date 9 August 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1ST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD, AMPTHILL, BEDFORD, BEDFORDSHIRE, MK45 2NW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Director's details changed for John Hugh Irvine Fortescue on 27 October 2016; Director's details changed for Deborah Jane Bailey on 27 October 2016; Director's details changed for Barry Richard Archer on 27 October 2016. The most likely internet sites of KATHERINE'S COURT (AMPTHILL) LIMITED are www.katherinescourtampthill.co.uk, and www.katherine-s-court-ampthill.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Lidlington Rail Station is 3 miles; to Kempston Hardwick Rail Station is 5.3 miles; to Bedford St Johns Rail Station is 8 miles; to Bedford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Katherine S Court Ampthill Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01324691. Katherine S Court Ampthill Limited has been working since 09 August 1977. The present status of the company is Active. The registered address of Katherine S Court Ampthill Limited is 1st Floor 5 Doolittle Yard Froghall Road Ampthill Bedford Bedfordshire Mk45 2nw. The company`s financial liabilities are £75.18k. It is £3.72k against last year. The cash in hand is £78.08k. It is £5.48k against last year. And the total assets are £82.72k, which is £8.66k against last year. SHERIDAN, Nicholas Oliver is a Secretary of the company. ARCHER, Barry Richard is a Director of the company. BAILEY, Deborah Jane is a Director of the company. FORTESCUE, John Hugh Irvine is a Director of the company. Secretary COSGROVE, Gwen has been resigned. Secretary COSGROVE, Robert Ritchie has been resigned. Secretary HASELTON, Kevin David has been resigned. Secretary LITT, Helen Mary has been resigned. Secretary TOOMEY, Loretta Blain has been resigned. Director ARTHUR, Barry Richard has been resigned. Director BLAKEMORE, Michael Allan has been resigned. Director BLANCHARD, Shirley Anne has been resigned. Director COSGROVE, Gwen has been resigned. Director COSGROVE, Robert Ritchie has been resigned. Director DANIELS, Sheila May has been resigned. Director FORTESCUE, John Hugh Irvine has been resigned. Director HASELTON, Kevin David has been resigned. Director JEYNES, Walter Frederick has been resigned. Director KEMP, Isabel has been resigned. Director KINNAIRD, James Stephen has been resigned. Director LEE, Alan Leonard has been resigned. Director LITT, Helen Mary has been resigned. Director LONG, Leslie Douglas has been resigned. Director MURDOCH, Ian Donald has been resigned. Director MURDOCH, Ian Donald has been resigned. Director MUSTAFA, Sharon Louise has been resigned. Director OFFER, David has been resigned. Director TOOMEY, Loretta Blain has been resigned. Director TOOMEY, Loretta Blain has been resigned. Director TRIM, Peter Albert John has been resigned. Director TRIM, Peter Albert John has been resigned. Director WALLIS, Ronald William has been resigned. The company operates in "Residents property management".


katherine's court (ampthill) Key Finiance

LIABILITIES £75.18k
+5%
CASH £78.08k
+7%
TOTAL ASSETS £82.72k
+11%
All Financial Figures

Current Directors

Secretary
SHERIDAN, Nicholas Oliver
Appointed Date: 05 September 2005

Director
ARCHER, Barry Richard
Appointed Date: 09 August 2007
89 years old

Director
BAILEY, Deborah Jane
Appointed Date: 31 July 2003
64 years old

Director
FORTESCUE, John Hugh Irvine
Appointed Date: 16 July 2002
57 years old

Resigned Directors

Secretary
COSGROVE, Gwen
Resigned: 09 July 1997
Appointed Date: 10 August 1995

Secretary
COSGROVE, Robert Ritchie
Resigned: 18 August 1993

Secretary
HASELTON, Kevin David
Resigned: 10 August 1995
Appointed Date: 18 August 1993

Secretary
LITT, Helen Mary
Resigned: 05 September 2005
Appointed Date: 10 February 2002

Secretary
TOOMEY, Loretta Blain
Resigned: 10 February 2002
Appointed Date: 09 July 1997

Director
ARTHUR, Barry Richard
Resigned: 16 July 1998
Appointed Date: 09 July 1997
89 years old

Director
BLAKEMORE, Michael Allan
Resigned: 18 July 2012
Appointed Date: 31 July 2003
82 years old

Director
BLANCHARD, Shirley Anne
Resigned: 14 July 2002
Appointed Date: 16 July 1998
74 years old

Director
COSGROVE, Gwen
Resigned: 09 July 1997
Appointed Date: 12 October 1994
107 years old

Director
COSGROVE, Robert Ritchie
Resigned: 18 August 1993
112 years old

Director
DANIELS, Sheila May
Resigned: 04 August 2015
Appointed Date: 16 July 2002
91 years old

Director
FORTESCUE, John Hugh Irvine
Resigned: 09 July 1997
Appointed Date: 23 July 1996
57 years old

Director
HASELTON, Kevin David
Resigned: 10 August 1995
61 years old

Director
JEYNES, Walter Frederick
Resigned: 22 July 1999
Appointed Date: 09 July 1997
112 years old

Director
KEMP, Isabel
Resigned: 15 September 2010
Appointed Date: 31 August 2006
105 years old

Director
KINNAIRD, James Stephen
Resigned: 31 December 1991
64 years old

Director
LEE, Alan Leonard
Resigned: 14 July 1992
82 years old

Director
LITT, Helen Mary
Resigned: 05 September 2005
Appointed Date: 22 July 1999
84 years old

Director
LONG, Leslie Douglas
Resigned: 07 July 2002
Appointed Date: 22 July 1999
108 years old

Director
MURDOCH, Ian Donald
Resigned: 22 July 1999
Appointed Date: 16 July 1998
93 years old

Director
MURDOCH, Ian Donald
Resigned: 09 July 1997
Appointed Date: 10 August 1995
93 years old

Director
MUSTAFA, Sharon Louise
Resigned: 22 July 1999
Appointed Date: 23 July 1996
58 years old

Director
OFFER, David
Resigned: 22 July 1999
Appointed Date: 16 July 1998
74 years old

Director
TOOMEY, Loretta Blain
Resigned: 10 February 2002
Appointed Date: 09 July 1997
80 years old

Director
TOOMEY, Loretta Blain
Resigned: 18 August 1993
80 years old

Director
TRIM, Peter Albert John
Resigned: 31 July 2003
Appointed Date: 13 September 2001
101 years old

Director
TRIM, Peter Albert John
Resigned: 10 August 1995
Appointed Date: 05 November 1992
101 years old

Director
WALLIS, Ronald William
Resigned: 16 July 1998
Appointed Date: 12 October 1994
97 years old

KATHERINE'S COURT (AMPTHILL) LIMITED Events

31 Oct 2016
Director's details changed for John Hugh Irvine Fortescue on 27 October 2016
31 Oct 2016
Director's details changed for Deborah Jane Bailey on 27 October 2016
31 Oct 2016
Director's details changed for Barry Richard Archer on 27 October 2016
31 Oct 2016
Secretary's details changed for Mr Nicholas Oliver Sheridan on 27 October 2016
27 Oct 2016
Total exemption small company accounts made up to 23 June 2016
...
... and 103 more events
16 Dec 1987
Annual return made up to 20/07/87

16 Sep 1986
Annual return made up to 21/07/86

14 Aug 1986
Full accounts made up to 31 December 1985

14 Aug 1986
New director appointed

09 Aug 1977
Certificate of incorporation