37 THE EMBANKMENT BEDFORD (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

37 THE EMBANKMENT BEDFORD (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02630021

Incorporation date

17/07/1991

Size

Micro Entity

Contacts

Registered address

Registered address

48a Bunyan Road, Kempston, Bedford MK42 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1991)
dot icon19/08/2025
Micro company accounts made up to 2025-07-31
dot icon21/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-07-31
dot icon19/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-07-31
dot icon01/08/2023
Registered office address changed from 40 Kimbolton Road Bedford MK40 2NR England to 48a Bunyan Road Kempston Bedford MK42 8HL on 2023-08-01
dot icon01/08/2023
Appointment of Mr Kyle Matthew Haines as a secretary on 2023-08-01
dot icon01/08/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon14/07/2023
Registered office address changed from 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to 40 Kimbolton Road Bedford MK40 2NR on 2023-07-14
dot icon16/06/2023
Appointment of Mrs Marlies Branston as a director on 2023-06-16
dot icon26/05/2023
Termination of appointment of Timothy Gerrard Garner as a director on 2023-05-25
dot icon14/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/11/2022
Termination of appointment of Lawrence Coladangelo as a director on 2022-11-18
dot icon18/11/2022
Termination of appointment of Guiseppe Ventriglia as a director on 2022-11-18
dot icon16/11/2022
Cessation of Rodney Lewis Benson as a person with significant control on 2022-07-31
dot icon30/09/2022
Change of details for Mr Guiseppe Ventriglia as a person with significant control on 2022-09-30
dot icon30/09/2022
Change of details for Dr Jane Josephs as a person with significant control on 2022-09-30
dot icon30/09/2022
Change of details for Mr Lawrence Coladangelo as a person with significant control on 2022-09-30
dot icon30/09/2022
Change of details for Mr Rodney Lewis Benson as a person with significant control on 2022-09-30
dot icon30/09/2022
Registered office address changed from First Floor, 5 Doolittle Yard Froghall Road Ampthill Bedford Bedfordshire MK45 2NW England to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2022-09-30
dot icon02/09/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon30/08/2022
Registered office address changed from C/O Keens Shay Keens Exchange Building 16 st Cuthberts Street(2nd Floor Bedford Bedfordshire MK40 3JG to First Floor, 5 Doolittle Yard Froghall Road Ampthill Bedford Bedfordshire MK45 2NW on 2022-08-30
dot icon12/08/2022
Termination of appointment of Rodney Lewis Benson as a director on 2022-07-31
dot icon12/08/2022
Appointment of Mrs Janice Marion Benson as a director on 2022-07-31
dot icon08/09/2021
Total exemption full accounts made up to 2021-07-31
dot icon28/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon26/10/2020
Appointment of Mr Steven Bygraves as a director on 2020-10-26
dot icon26/10/2020
Appointment of Mr Timothy Gerrard Garner as a director on 2020-10-26
dot icon22/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon20/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon20/07/2020
Cessation of Shirley Garner as a person with significant control on 2020-07-20
dot icon18/09/2019
Total exemption full accounts made up to 2019-07-31
dot icon24/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon24/07/2019
Termination of appointment of Sheila Porter as a secretary on 2019-02-01
dot icon24/07/2019
Termination of appointment of Sheila Porter as a director on 2019-02-01
dot icon24/07/2019
Cessation of Sheila Porter as a person with significant control on 2019-02-01
dot icon04/09/2018
Total exemption full accounts made up to 2018-07-31
dot icon13/08/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon13/07/2018
Termination of appointment of Shirley Joan Garner as a director on 2018-06-29
dot icon28/09/2017
Total exemption full accounts made up to 2017-07-31
dot icon21/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon18/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon24/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon29/07/2013
Register(s) moved to registered office address
dot icon10/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon27/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon27/07/2012
Termination of appointment of Herbert Stephens as a director
dot icon27/07/2012
Director's details changed for Dr Jane Josephs on 2012-07-19
dot icon11/01/2012
Appointment of Dr Jane Josephs as a director
dot icon20/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon26/07/2011
Director's details changed for Sheila Porter on 2011-07-17
dot icon26/07/2011
Register(s) moved to registered inspection location
dot icon26/07/2011
Register inspection address has been changed
dot icon27/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon04/08/2010
Appointment of Guiseppe Ventriglia as a director
dot icon20/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon20/07/2010
Director's details changed for Sheila Porter on 2010-07-17
dot icon20/07/2010
Director's details changed for Herbert Simon Stephens on 2010-07-17
dot icon20/07/2010
Termination of appointment of Nancy Armstrong as a director
dot icon20/07/2010
Director's details changed for Shirley Joan Garner on 2010-07-17
dot icon20/07/2010
Director's details changed for Rodney Lewis Benson on 2010-07-17
dot icon10/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon25/09/2009
Director appointed sheila porter
dot icon22/07/2009
Return made up to 17/07/09; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-07-31
dot icon04/08/2008
Return made up to 17/07/08; full list of members
dot icon04/08/2008
Appointment terminated secretary charles porter
dot icon18/09/2007
Total exemption small company accounts made up to 2007-07-31
dot icon04/09/2007
Director resigned
dot icon04/09/2007
New secretary appointed
dot icon31/07/2007
Return made up to 17/07/07; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2006-07-31
dot icon15/08/2006
Return made up to 17/07/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon18/08/2005
Return made up to 17/07/05; full list of members
dot icon03/08/2005
New director appointed
dot icon13/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon26/07/2004
Return made up to 17/07/04; full list of members
dot icon17/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon31/07/2003
Return made up to 17/07/03; full list of members
dot icon03/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon24/09/2002
Return made up to 17/07/02; full list of members
dot icon10/07/2002
New secretary appointed
dot icon10/07/2002
Secretary resigned
dot icon20/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon03/09/2001
Total exemption small company accounts made up to 2000-07-31
dot icon23/07/2001
Return made up to 17/07/01; full list of members
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon30/11/2000
Accounts for a small company made up to 1999-07-31
dot icon21/08/2000
Return made up to 17/07/00; full list of members
dot icon29/09/1999
Return made up to 17/07/99; full list of members
dot icon29/09/1999
New director appointed
dot icon01/06/1999
Accounts for a small company made up to 1998-07-31
dot icon01/10/1998
Return made up to 17/07/98; full list of members
dot icon01/10/1998
Registered office changed on 01/10/98 from: 136-140 bedford road kempston bedford MK42 8BH
dot icon01/10/1998
Director resigned
dot icon01/06/1998
Accounts for a small company made up to 1997-07-31
dot icon19/08/1997
Return made up to 17/07/97; no change of members
dot icon19/08/1997
Director resigned
dot icon19/08/1997
New director appointed
dot icon04/06/1997
Accounts for a small company made up to 1996-07-31
dot icon11/10/1996
Return made up to 17/07/96; full list of members
dot icon05/06/1996
Accounts for a small company made up to 1995-07-31
dot icon29/09/1995
Return made up to 17/07/95; no change of members
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon05/06/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Return made up to 17/07/94; change of members
dot icon09/08/1994
New director appointed
dot icon09/08/1994
New director appointed
dot icon09/08/1994
Director resigned;new director appointed
dot icon09/08/1994
Secretary resigned;new secretary appointed
dot icon05/06/1994
Accounts for a small company made up to 1993-07-31
dot icon09/09/1993
Registered office changed on 09/09/93 from: 15 grove place bedford beds MK40 3JJ
dot icon04/08/1993
Return made up to 17/07/93; full list of members
dot icon18/05/1993
Accounts for a small company made up to 1992-07-31
dot icon15/02/1993
Registered office changed on 15/02/93 from: 37 the embankment bedford bedfordshire MK40 3PE
dot icon23/09/1992
Return made up to 17/07/92; full list of members
dot icon17/07/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-35.54 % *

* during past year

Cash in Bank

£3,806.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.62K
-
0.00
5.60K
-
2022
0
5.93K
-
0.00
5.90K
-
2023
0
3.96K
-
0.00
3.81K
-
2023
0
3.96K
-
0.00
3.81K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.96K £Descended-33.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.81K £Descended-35.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benson, Janice Marion
Director
31/07/2022 - Present
-
Coladangelo, Lawrence
Director
04/07/1994 - 18/11/2022
7
Mr Guiseppe Ventriglia
Director
11/12/2009 - 18/11/2022
-
Garner, Timothy Gerrard
Director
26/10/2020 - 25/05/2023
4
Branston, Marlies
Director
16/06/2023 - Present
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 37 THE EMBANKMENT BEDFORD (MANAGEMENT) COMPANY LIMITED

37 THE EMBANKMENT BEDFORD (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 17/07/1991 with the registered office located at 48a Bunyan Road, Kempston, Bedford MK42 8HL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 37 THE EMBANKMENT BEDFORD (MANAGEMENT) COMPANY LIMITED?

toggle

37 THE EMBANKMENT BEDFORD (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 17/07/1991 .

Where is 37 THE EMBANKMENT BEDFORD (MANAGEMENT) COMPANY LIMITED located?

toggle

37 THE EMBANKMENT BEDFORD (MANAGEMENT) COMPANY LIMITED is registered at 48a Bunyan Road, Kempston, Bedford MK42 8HL.

What does 37 THE EMBANKMENT BEDFORD (MANAGEMENT) COMPANY LIMITED do?

toggle

37 THE EMBANKMENT BEDFORD (MANAGEMENT) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 37 THE EMBANKMENT BEDFORD (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 19/08/2025: Micro company accounts made up to 2025-07-31.