Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLBURY COURT (BEDFORD) LTD
Company Information for

CHARLBURY COURT (BEDFORD) LTD

66A KEELEY LANE, WOOTTON, BEDFORD, MK43 9HS,
Company Registration Number
01621384
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Charlbury Court (bedford) Ltd
CHARLBURY COURT (BEDFORD) LTD was founded on 1982-03-11 and has its registered office in Bedford. The organisation's status is listed as "Active". Charlbury Court (bedford) Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHARLBURY COURT (BEDFORD) LTD
 
Legal Registered Office
66A KEELEY LANE
WOOTTON
BEDFORD
MK43 9HS
Other companies in MK40
 
Filing Information
Company Number 01621384
Company ID Number 01621384
Date formed 1982-03-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:03:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLBURY COURT (BEDFORD) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARLBURY COURT (BEDFORD) LTD

Current Directors
Officer Role Date Appointed
CAROL MARGARET BISHOP
Company Secretary 2004-04-01
BRUCE COLLINS
Director 2001-06-05
DOROTHY ANNE DAVIE
Director 2013-07-15
JOHN DELLA RIPA
Director 2013-11-17
MELANIE JAYNE MACLEOD
Director 2011-06-14
RUTH DIANA STEWARD
Director 1995-06-08
JOYCE WAKELING
Director 2011-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA RAIKER
Director 2011-06-14 2015-11-06
DEIRDRE MCARTHY
Director 1992-04-20 2012-02-20
IAN ROBERT WEBSTER
Director 2000-06-27 2012-02-20
DAVID GEORGE MACGREGOR YOUNG
Director 1996-06-08 2011-02-04
SARAH LOUISE RUSSELL
Director 2000-06-27 2010-04-19
EDWARD ALBERT SMITH
Director 2005-11-29 2009-06-17
EMMA WILSON
Director 2007-06-12 2007-12-20
VERA TOMLINSON
Director 1999-06-22 2007-06-12
EMMA WILSON
Director 1998-06-23 2005-11-29
CLAIRE LOUISE ROBINS
Company Secretary 1997-07-29 1999-01-11
CLAIRE LOUISE ROBINS
Director 1997-06-24 1999-01-11
FELIX POSNER
Director 1997-06-24 1998-12-01
DAVID GALLAGHER
Director 1997-06-24 1998-06-26
IAN KEITH FAULKNER
Director 1994-11-30 1997-07-29
IAN KEITH FAULKNER
Company Secretary 1995-06-08 1997-03-18
CATHERINE GRIFFITHS
Director 1995-06-08 1997-01-11
JOSEPHINE NEWTON
Director 1994-06-30 1997-01-10
GEOFFREY EDWARD PRIGMORE
Director 1992-04-20 1996-06-30
GEOFFREY EDWARD PRIGMORE
Company Secretary 1994-03-23 1995-06-08
MARY MARJORIE BARKER
Director 1992-04-20 1995-06-08
MICHAEL EDWARD BENYON
Director 1992-04-20 1995-06-08
EILEEN JOYCE ELIZABETH DREW
Director 1992-04-20 1995-06-08
ANDREW JOHNSON
Director 1993-06-10 1994-06-17
BARRY LAST
Company Secretary 1992-04-20 1994-02-18
BARRY LAST
Director 1992-04-20 1994-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL MARGARET BISHOP GOLDINGTON AVENUE MANAGEMENT LIMITED Company Secretary 2005-07-29 CURRENT 1988-06-17 Active
CAROL MARGARET BISHOP AELFRIC COURT (BEDFORD) LIMITED Company Secretary 2005-01-07 CURRENT 1976-11-17 Active
CAROL MARGARET BISHOP 29-31 CONDUIT ROAD RTM COMPANY LIMITED Company Secretary 2004-09-29 CURRENT 2003-10-15 Active
CAROL MARGARET BISHOP JACEY COURT LIMITED Company Secretary 2003-04-01 CURRENT 1984-03-05 Active
CAROL MARGARET BISHOP HILLSTONE GRANGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2003-01-08 CURRENT 1984-04-10 Active
CAROL MARGARET BISHOP CROMWELL COURTS (KEMPSTON) LIMITED Company Secretary 2002-04-22 CURRENT 1985-03-11 Active
CAROL MARGARET BISHOP DE PARYS LODGE MAINTENANCE COMPANY LIMITED Company Secretary 2002-01-14 CURRENT 1974-10-24 Active
CAROL MARGARET BISHOP SPENSER ROAD MAINTENANCE COMPANY LIMITED Company Secretary 2001-07-20 CURRENT 1988-07-04 Active
CAROL MARGARET BISHOP ST. CUTHBERTS PROPERTIES LIMITED Company Secretary 1991-05-19 CURRENT 1988-05-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-08-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-21CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM 30a Mill Street Bedford Bedfordshire MK40 3HD
2022-09-06APPOINTMENT TERMINATED, DIRECTOR JOYCE WAKELING
2022-07-12AP01DIRECTOR APPOINTED MR ADAM JAMES BISHOP
2022-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2020-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-06-26AP01DIRECTOR APPOINTED MISS AMY LOUISE WRIGHT
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-06-13AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-13AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-26AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA RAIKER
2015-07-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28AR0120/04/15 ANNUAL RETURN FULL LIST
2014-07-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09AR0120/04/14 ANNUAL RETURN FULL LIST
2013-12-03AP01DIRECTOR APPOINTED MR JOHN DELLA RIPA
2013-08-12AP01DIRECTOR APPOINTED MRS DOROTHY ANNE DAVIE
2013-07-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0120/04/13 ANNUAL RETURN FULL LIST
2012-07-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0120/04/12 ANNUAL RETURN FULL LIST
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WAKELING / 20/04/2012
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREA RAIKER / 20/04/2012
2012-04-16AP01DIRECTOR APPOINTED DR ANDREA RAIKER
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN WEBSTER
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE MCARTHY
2011-07-12AP01DIRECTOR APPOINTED MRS MELANIE JAYNE MACLEOD
2011-07-07AP01DIRECTOR APPOINTED MRS JOYCE WAKELING
2011-06-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-27AR0120/04/11 NO MEMBER LIST
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG
2010-04-26AR0120/04/10 NO MEMBER LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT WEBSTER / 02/10/2009
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH DIANA STEWARD / 02/10/2009
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH RUSSELL
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DEIRDRE MCARTHY / 02/10/2009
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE COLLINS / 02/10/2009
2010-04-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-08363aANNUAL RETURN MADE UP TO 20/04/09
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR EDWARD SMITH
2009-04-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-04-30363aANNUAL RETURN MADE UP TO 20/04/08
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE MCARTHY / 21/04/2007
2008-04-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-02288bDIRECTOR RESIGNED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-06-26288bDIRECTOR RESIGNED
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363aANNUAL RETURN MADE UP TO 20/04/07
2006-07-04363aANNUAL RETURN MADE UP TO 20/04/06
2006-07-04288cSECRETARY'S PARTICULARS CHANGED
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-23288bDIRECTOR RESIGNED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-05-19363sANNUAL RETURN MADE UP TO 20/04/05
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-04-27288aNEW SECRETARY APPOINTED
2004-04-27363sANNUAL RETURN MADE UP TO 20/04/04
2004-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-05-09363sANNUAL RETURN MADE UP TO 20/04/03
2003-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-13363sANNUAL RETURN MADE UP TO 20/04/02
2001-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-21363sANNUAL RETURN MADE UP TO 20/04/01
2000-07-03288aNEW DIRECTOR APPOINTED
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-03288aNEW DIRECTOR APPOINTED
2000-05-24363(288)SECRETARY RESIGNED
2000-05-24363sANNUAL RETURN MADE UP TO 20/04/00
1999-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-08288aNEW DIRECTOR APPOINTED
1999-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-26363sANNUAL RETURN MADE UP TO 20/04/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHARLBURY COURT (BEDFORD) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARLBURY COURT (BEDFORD) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLBURY COURT (BEDFORD) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLBURY COURT (BEDFORD) LTD

Intangible Assets
Patents
We have not found any records of CHARLBURY COURT (BEDFORD) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLBURY COURT (BEDFORD) LTD
Trademarks
We have not found any records of CHARLBURY COURT (BEDFORD) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLBURY COURT (BEDFORD) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHARLBURY COURT (BEDFORD) LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHARLBURY COURT (BEDFORD) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLBURY COURT (BEDFORD) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARLBURY COURT (BEDFORD) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.