49 HOWBURY STREET BEDFORD LIMITED

Register to unlock more data on OkredoRegister

49 HOWBURY STREET BEDFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03905054

Incorporation date

12/01/2000

Size

Dormant

Contacts

Registered address

Registered address

49a Howbury Street, Bedford, Bedfordshire MK40 3QUCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2000)
dot icon11/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon30/09/2025
Accounts for a dormant company made up to 2025-01-31
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon04/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon18/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon22/11/2023
Appointment of Ms Laura Taylor-Mcallister as a director on 2023-11-21
dot icon18/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon14/01/2023
Termination of appointment of Peggy Pryn as a director on 2022-11-10
dot icon14/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon14/01/2023
Cessation of Peggy Pryn as a person with significant control on 2022-11-10
dot icon14/01/2023
Termination of appointment of Jennifer Margaret Thomas as a secretary on 2023-01-15
dot icon25/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon14/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon27/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon08/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon08/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon15/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon27/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon15/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon22/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon07/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon27/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon08/12/2016
Appointment of Mrs Peggy Pryn as a director on 2016-07-20
dot icon08/12/2016
Termination of appointment of Timothy John Spencer as a director on 2016-07-20
dot icon20/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon01/02/2016
Termination of appointment of Samantha Claire Dyble as a secretary on 2015-12-03
dot icon01/02/2016
Termination of appointment of Samantha Claire Dyble as a director on 2015-12-03
dot icon01/02/2016
Appointment of Dr Jennifer Margaret Thomas as a secretary on 2015-12-04
dot icon01/02/2016
Appointment of Dr Jennifer Margaret Thomas as a director on 2015-12-04
dot icon29/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon22/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon07/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon28/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon14/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon29/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon10/05/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon08/01/2012
Accounts for a dormant company made up to 2011-01-31
dot icon27/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon27/02/2011
Secretary's details changed for Miss Samantha Claire Jagusz on 2010-06-03
dot icon27/02/2011
Director's details changed for Miss Samantha Claire Jagusz on 2010-06-03
dot icon27/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon23/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon23/02/2010
Director's details changed for Tim John Spencer on 2010-01-12
dot icon23/02/2010
Director's details changed for Samantha Claire Jagusz on 2010-01-12
dot icon28/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon02/02/2009
Return made up to 12/01/09; full list of members
dot icon10/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon08/02/2008
Return made up to 12/01/08; full list of members
dot icon08/02/2008
Secretary's particulars changed;director's particulars changed
dot icon22/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon15/02/2007
Return made up to 12/01/07; full list of members
dot icon28/12/2006
Accounts for a dormant company made up to 2006-01-31
dot icon23/01/2006
Return made up to 12/01/06; full list of members
dot icon23/01/2006
New secretary appointed;new director appointed
dot icon23/01/2006
Secretary resigned;director resigned
dot icon16/02/2005
Return made up to 12/01/05; full list of members
dot icon16/02/2005
Accounts for a dormant company made up to 2005-01-31
dot icon17/03/2004
Accounts for a dormant company made up to 2004-01-31
dot icon25/02/2004
Return made up to 12/01/04; full list of members
dot icon16/02/2004
Accounts for a dormant company made up to 2003-01-31
dot icon16/02/2004
Accounts for a dormant company made up to 2002-01-31
dot icon11/02/2003
Return made up to 12/01/03; full list of members
dot icon14/02/2002
Return made up to 12/01/02; full list of members
dot icon28/11/2001
Accounts for a dormant company made up to 2001-01-31
dot icon09/03/2001
Return made up to 12/01/01; full list of members
dot icon09/03/2001
New director appointed
dot icon25/02/2000
Secretary resigned
dot icon25/02/2000
Director resigned
dot icon22/02/2000
Registered office changed on 22/02/00 from: 14/18 city road cardiff south glamorgan CF24 3DL
dot icon22/02/2000
New director appointed
dot icon22/02/2000
New secretary appointed;new director appointed
dot icon12/01/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Peggy Pryn
Director
19/07/2016 - 09/11/2022
-
Thomas, Jennifer Margaret, Dr
Secretary
03/12/2015 - 14/01/2023
-
Thomas, Jennifer Margaret, Dr
Director
04/12/2015 - Present
1
Taylor-Mcallister, Laura
Director
21/11/2023 - Present
-

Persons with Significant Control

3
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 49 HOWBURY STREET BEDFORD LIMITED

49 HOWBURY STREET BEDFORD LIMITED is an(a) Active company incorporated on 12/01/2000 with the registered office located at 49a Howbury Street, Bedford, Bedfordshire MK40 3QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 49 HOWBURY STREET BEDFORD LIMITED?

toggle

49 HOWBURY STREET BEDFORD LIMITED is currently Active. It was registered on 12/01/2000 .

Where is 49 HOWBURY STREET BEDFORD LIMITED located?

toggle

49 HOWBURY STREET BEDFORD LIMITED is registered at 49a Howbury Street, Bedford, Bedfordshire MK40 3QU.

What does 49 HOWBURY STREET BEDFORD LIMITED do?

toggle

49 HOWBURY STREET BEDFORD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 49 HOWBURY STREET BEDFORD LIMITED?

toggle

The latest filing was on 11/01/2026: Confirmation statement made on 2026-01-06 with no updates.