73 ASHBURNHAM ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

73 ASHBURNHAM ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03837980

Incorporation date

08/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BEARD & AYERS, Provincial House, 3 Goldington Road, Bedford MK40 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1999)
dot icon20/03/2026
Micro company accounts made up to 2025-09-30
dot icon05/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon15/05/2025
Micro company accounts made up to 2024-09-30
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon21/08/2024
Termination of appointment of Edward Turner as a director on 2024-08-20
dot icon19/06/2024
Micro company accounts made up to 2023-09-30
dot icon05/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-09-30
dot icon04/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon04/09/2022
Director's details changed for Miss Kerry Joanne Cooper on 2022-09-02
dot icon28/02/2022
Micro company accounts made up to 2021-09-30
dot icon04/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-09-30
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon07/02/2020
Micro company accounts made up to 2019-09-30
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon14/06/2019
Micro company accounts made up to 2018-09-30
dot icon20/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon23/06/2017
Micro company accounts made up to 2016-09-30
dot icon08/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon22/06/2016
Micro company accounts made up to 2015-09-30
dot icon08/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon15/07/2015
Appointment of Mr Michael Christopher Hardy as a director on 2015-07-15
dot icon15/07/2015
Appointment of Beard & Ayers Ltd as a secretary on 2015-07-15
dot icon30/06/2015
Micro company accounts made up to 2014-09-30
dot icon08/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/04/2013
Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP on 2013-04-22
dot icon08/10/2012
Termination of appointment of Brian Mead as a secretary
dot icon10/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon26/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon02/04/2012
Registered office address changed from C/O Watson Mitchell 194 Bedford Road Kempston Bedford Beds MK42 8BL England on 2012-04-02
dot icon05/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon05/09/2011
Registered office address changed from Real Estate Services Limited 194 Bedford Road Kempston Bedford MK42 8BL on 2011-09-05
dot icon10/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon06/09/2010
Director's details changed for Edward Turner on 2010-09-04
dot icon06/09/2010
Director's details changed for Kerry Joanne Cooper on 2010-09-04
dot icon07/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/09/2009
Return made up to 04/09/09; full list of members
dot icon04/09/2009
Director's change of particulars / kerry cooper / 04/09/2009
dot icon08/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/09/2008
Return made up to 06/09/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon25/10/2007
New director appointed
dot icon25/10/2007
Return made up to 08/09/07; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/09/2006
Return made up to 08/09/06; full list of members
dot icon18/09/2006
New secretary appointed
dot icon13/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/10/2005
Return made up to 08/09/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/10/2004
Return made up to 08/09/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/10/2003
Return made up to 08/09/03; full list of members
dot icon14/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon19/12/2002
Registered office changed on 19/12/02 from: real estate services LTD 172 bedford road kempston bedford MK42 8QB
dot icon23/09/2002
Ad 17/07/01--------- £ si 1@1
dot icon12/09/2002
Return made up to 08/09/02; full list of members
dot icon14/08/2002
Director resigned
dot icon02/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/10/2001
Return made up to 08/09/01; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon31/05/2001
Registered office changed on 31/05/01 from: real estate services LTD 172 bedford road kempston bedford MK42 8QB
dot icon28/12/2000
Director resigned
dot icon13/12/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon27/11/2000
Return made up to 08/09/00; full list of members
dot icon03/11/1999
Memorandum and Articles of Association
dot icon03/11/1999
Resolutions
dot icon21/10/1999
New director appointed
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Secretary resigned;director resigned
dot icon18/10/1999
New secretary appointed
dot icon18/10/1999
Registered office changed on 18/10/99 from: 96/99 temple chambers london EC4Y 0HP
dot icon04/10/1999
Certificate of change of name
dot icon08/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
591.00
-
0.00
-
-
2022
0
1.02K
-
0.00
-
-
2022
0
1.02K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.02K £Ascended72.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BEARD & AYERS LTD
Corporate Secretary
14/07/2015 - Present
86
Dwyer, Daniel John
Nominee Secretary
07/09/1999 - 23/09/1999
1327
Dwyer, Daniel John
Nominee Director
07/09/1999 - 23/09/1999
2379
Doyle, Betty June
Nominee Director
07/09/1999 - 23/09/1999
1756
Turner, Edward
Director
15/10/1999 - 20/08/2024
-

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 73 ASHBURNHAM ROAD (MANAGEMENT) LIMITED

73 ASHBURNHAM ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 08/09/1999 with the registered office located at C/O BEARD & AYERS, Provincial House, 3 Goldington Road, Bedford MK40 3JY. There are currently 3 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 73 ASHBURNHAM ROAD (MANAGEMENT) LIMITED?

toggle

73 ASHBURNHAM ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 08/09/1999 .

Where is 73 ASHBURNHAM ROAD (MANAGEMENT) LIMITED located?

toggle

73 ASHBURNHAM ROAD (MANAGEMENT) LIMITED is registered at C/O BEARD & AYERS, Provincial House, 3 Goldington Road, Bedford MK40 3JY.

What does 73 ASHBURNHAM ROAD (MANAGEMENT) LIMITED do?

toggle

73 ASHBURNHAM ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 73 ASHBURNHAM ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-09-30.