55 WATERLOO ROAD (BEDFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

55 WATERLOO ROAD (BEDFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01720535

Incorporation date

05/05/1983

Size

Micro Entity

Contacts

Registered address

Registered address

55 Waterloo Road, Bedford, MK40 3PGCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1983)
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon20/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon24/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon05/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon27/04/2021
Register inspection address has been changed from 33 King Edward Road Bedford MK41 9SF England to 35 st. Michaels Road Bedford Beds MK40 2LZ
dot icon11/03/2021
Appointment of Mr Mark Turner as a director on 2020-03-10
dot icon11/03/2021
Termination of appointment of Nicholas David Merryweather as a director on 2020-03-10
dot icon09/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon23/07/2020
Director's details changed for Mr Christopher John Stones on 2020-07-22
dot icon01/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon22/04/2020
Register inspection address has been changed from C/O Mr N D Merryweather 1 Kingsbrook Road Bedford MK42 0BH England to 33 King Edward Road Bedford MK41 9SF
dot icon23/03/2020
Director's details changed for Nicholas David Merryweather on 2020-03-10
dot icon23/03/2020
Secretary's details changed for Ms Susan Mary Alexander on 2020-03-04
dot icon23/03/2020
Director's details changed for Ms Susan Mary Alexander on 2020-03-04
dot icon04/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon16/10/2019
Director's details changed for Mr Sukhvinder Singh on 2019-08-19
dot icon22/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon02/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/12/2018
Director's details changed for Mr Christopher John Stones on 2018-10-01
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon11/10/2016
Appointment of Mr Sukhvinder Singh as a director on 2016-10-11
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Appointment of Ms Susan Mary Alexander as a secretary on 2016-08-04
dot icon27/09/2016
Termination of appointment of Alison Lucia Cox as a director on 2016-09-09
dot icon27/09/2016
Termination of appointment of Alison Lucia Cox as a secretary on 2016-08-04
dot icon16/05/2016
Annual return made up to 2016-04-20 no member list
dot icon16/05/2016
Register inspection address has been changed to C/O Mr N D Merryweather 1 Kingsbrook Road Bedford MK42 0BH
dot icon06/05/2016
Appointment of Miss Susan Mary Alexander as a director on 2016-05-06
dot icon03/05/2016
Director's details changed for Nicholas David Merryweather on 2016-02-29
dot icon06/04/2016
Termination of appointment of Stuart Lloyd Evans as a director on 2016-02-01
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-20 no member list
dot icon29/04/2015
Appointment of Mr Christopher John Stones as a director on 2015-01-09
dot icon29/04/2015
Termination of appointment of Adam Bogacki as a director on 2015-01-09
dot icon11/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/05/2014
Annual return made up to 2014-04-20 no member list
dot icon14/05/2014
Director's details changed for Marko Bastl on 2013-08-01
dot icon14/05/2014
Termination of appointment of Adam Bogacki as a secretary
dot icon14/05/2014
Appointment of Mrs Alison Lucia Cox as a secretary
dot icon01/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-20 no member list
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-04-20 no member list
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-04-20 no member list
dot icon07/05/2011
Director's details changed for Alison Lucia Cox on 2011-04-01
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-04-20 no member list
dot icon08/05/2010
Director's details changed for Stuart Lloyd Evans on 2009-10-01
dot icon08/05/2010
Director's details changed for Nicholas David Merryweather on 2009-10-01
dot icon08/05/2010
Director's details changed for Marko Bastl on 2009-10-01
dot icon08/05/2010
Director's details changed for Adam Bogacki on 2009-10-01
dot icon08/05/2010
Director's details changed for Alison Lucia Cox on 2010-03-02
dot icon19/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/05/2009
Annual return made up to 20/04/09
dot icon29/05/2009
Director's change of particulars / marko bastl / 28/05/2009
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Annual return made up to 20/04/08
dot icon17/03/2008
Director and secretary appointed adam bogacki
dot icon28/01/2008
Secretary resigned;director resigned
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/12/2007
New director appointed
dot icon18/05/2007
Annual return made up to 20/04/07
dot icon07/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/04/2006
Annual return made up to 20/04/06
dot icon27/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/05/2005
Annual return made up to 20/04/05
dot icon25/05/2005
Director resigned
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/05/2004
New director appointed
dot icon08/05/2004
Annual return made up to 20/04/04
dot icon19/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/05/2003
Annual return made up to 20/04/03
dot icon11/02/2003
New secretary appointed
dot icon24/12/2002
New director appointed
dot icon30/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/05/2002
Annual return made up to 20/04/02
dot icon24/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon10/05/2001
Annual return made up to 20/04/01
dot icon01/06/2000
Accounts for a small company made up to 2000-03-31
dot icon03/05/2000
Annual return made up to 20/04/00
dot icon09/06/1999
Accounts for a small company made up to 1999-03-31
dot icon23/04/1999
Annual return made up to 20/04/99
dot icon05/06/1998
Accounts for a small company made up to 1998-03-31
dot icon21/04/1998
Annual return made up to 20/04/98
dot icon06/05/1997
Accounts for a small company made up to 1997-03-31
dot icon06/05/1997
New secretary appointed;new director appointed
dot icon06/05/1997
Annual return made up to 20/04/97
dot icon27/08/1996
New director appointed
dot icon30/04/1996
Accounts for a small company made up to 1996-03-31
dot icon30/04/1996
Annual return made up to 20/04/96
dot icon31/08/1995
Accounts for a small company made up to 1995-03-31
dot icon31/08/1995
Amended accounts made up to 1994-03-31
dot icon23/05/1995
Annual return made up to 20/04/95
dot icon23/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/05/1994
Accounts for a dormant company made up to 1994-03-31
dot icon19/05/1994
Annual return made up to 20/04/94
dot icon08/09/1993
Resolutions
dot icon27/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon14/05/1993
Annual return made up to 20/04/93
dot icon28/05/1992
Accounts for a dormant company made up to 1992-03-31
dot icon15/05/1992
Annual return made up to 20/04/92
dot icon31/05/1991
Director resigned;new director appointed
dot icon31/05/1991
Annual return made up to 16/04/91
dot icon29/04/1991
Accounts for a dormant company made up to 1991-03-31
dot icon29/04/1991
Accounts for a dormant company made up to 1990-03-31
dot icon30/04/1990
New secretary appointed;new director appointed
dot icon30/04/1990
New director appointed
dot icon30/04/1990
Annual return made up to 20/04/90
dot icon18/05/1989
Accounts for a dormant company made up to 1989-03-31
dot icon18/05/1989
Annual return made up to 11/05/89
dot icon18/05/1989
Resolutions
dot icon26/01/1989
Full accounts made up to 1988-03-31
dot icon26/01/1989
Annual return made up to 16/06/88
dot icon20/07/1987
Accounting reference date shortened from 30/04 to 31/03
dot icon05/06/1987
Accounts made up to 1987-03-31
dot icon24/04/1987
Annual return made up to 31/03/87
dot icon24/04/1987
New director appointed
dot icon18/10/1986
Director resigned;new director appointed
dot icon01/09/1986
Full accounts made up to 1986-04-30
dot icon05/05/1983
Miscellaneous
dot icon05/05/1983
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
31/03/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.04K
-
0.00
-
-
2022
0
37.81K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stones, Christopher John
Director
09/01/2015 - Present
3
Singh, Sukhvinder
Director
11/10/2016 - Present
2
Turner, Mark Jurgen
Director
10/03/2020 - Present
1
Bastl, Marko
Director
04/12/2007 - Present
-
Cox, Alison Lucia
Director
20/06/2001 - 09/09/2016
5

Persons with Significant Control

1
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 55 WATERLOO ROAD (BEDFORD) MANAGEMENT COMPANY LIMITED

55 WATERLOO ROAD (BEDFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/05/1983 with the registered office located at 55 Waterloo Road, Bedford, MK40 3PG. There are currently 5 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 55 WATERLOO ROAD (BEDFORD) MANAGEMENT COMPANY LIMITED?

toggle

55 WATERLOO ROAD (BEDFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/05/1983 .

Where is 55 WATERLOO ROAD (BEDFORD) MANAGEMENT COMPANY LIMITED located?

toggle

55 WATERLOO ROAD (BEDFORD) MANAGEMENT COMPANY LIMITED is registered at 55 Waterloo Road, Bedford, MK40 3PG.

What does 55 WATERLOO ROAD (BEDFORD) MANAGEMENT COMPANY LIMITED do?

toggle

55 WATERLOO ROAD (BEDFORD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 55 WATERLOO ROAD (BEDFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-03-31.