CAMFORD COURT (KEMPSTON) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAMFORD COURT (KEMPSTON) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01320223

Incorporation date

06/07/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Provincial House, 3 Goldington Road, Bedford, Beds MK40 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1977)
dot icon20/11/2025
Micro company accounts made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-08-21 with updates
dot icon28/01/2025
Termination of appointment of Andrew Charles Samways as a director on 2025-01-28
dot icon16/12/2024
Appointment of Mr John Whitlock as a director on 2024-12-16
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon11/06/2024
Appointment of Mr Stephen Peter Wilson Barlow as a director on 2024-06-11
dot icon07/06/2024
Appointment of Miss Giulia Piga as a director on 2024-06-07
dot icon21/12/2023
Termination of appointment of Rebecca Smith as a director on 2023-12-21
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon03/04/2023
Termination of appointment of Frank Thompson as a director on 2023-04-03
dot icon21/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon28/11/2021
Notification of a person with significant control statement
dot icon28/11/2021
Cessation of Andrew Charles Samways as a person with significant control on 2021-11-26
dot icon03/11/2021
Appointment of Beard and Ayers Limited as a secretary on 2021-10-15
dot icon03/11/2021
Termination of appointment of Frank Thompson as a secretary on 2021-10-15
dot icon03/11/2021
Registered office address changed from 70-78 Collingdon Street Luton LU1 1RX England to Provincial House 3 Goldington Road Bedford Beds MK40 3JY on 2021-11-03
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon19/08/2021
Notification of Andrew Charles Samways as a person with significant control on 2021-08-18
dot icon30/07/2021
Cessation of Tim Ayles as a person with significant control on 2021-07-03
dot icon09/07/2021
Termination of appointment of Tim Ayles as a director on 2021-07-03
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-09-27 with updates
dot icon28/11/2019
Appointment of Mr Frank Thompson as a secretary on 2019-11-20
dot icon28/11/2019
Termination of appointment of Rita Beeson as a secretary on 2019-11-20
dot icon28/11/2019
Termination of appointment of Andrew Charles Samways as a secretary on 2019-11-25
dot icon25/11/2019
Appointment of Mr Frank Thompson as a director on 2019-11-25
dot icon25/11/2019
Appointment of Mr Andrew Charles Samways as a director on 2019-11-25
dot icon25/11/2019
Appointment of Mr Andrew Charles Samways as a secretary on 2019-11-25
dot icon25/11/2019
Termination of appointment of Rita Beeson as a director on 2019-11-25
dot icon23/11/2019
Micro company accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon08/10/2019
Registered office address changed from 14 Camford Court Kempston Bedford Bedfordshire MK42 7AH England to 70-78 Collingdon Street Luton LU1 1RX on 2019-10-08
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon06/06/2018
Appointment of Miss Rebecca Smith as a director on 2018-05-20
dot icon09/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon09/08/2017
Micro company accounts made up to 2017-03-31
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon13/09/2016
Registered office address changed from 17 Camford Court High Street,Kempston Bedford MK42 7AH England to 14 Camford Court Kempston Bedford Bedfordshire MK42 7AH on 2016-09-13
dot icon13/09/2016
Termination of appointment of Frank Thompson as a secretary on 2016-09-04
dot icon13/09/2016
Termination of appointment of Frank Thompson as a director on 2016-09-04
dot icon13/09/2016
Appointment of Mrs Rita Beeson as a director on 2016-09-05
dot icon13/09/2016
Appointment of Mrs Rita Beeson as a secretary on 2016-09-05
dot icon12/02/2016
Termination of appointment of Filomena Petronzi as a director on 2016-01-29
dot icon12/02/2016
Appointment of Mr Tim Ayles as a director on 2016-01-30
dot icon09/02/2016
Registered office address changed from Exchange Building, 2nd Floor 16 st Cuthberts Street Bedford MK40 3JG to 17 Camford Court High Street,Kempston Bedford MK42 7AH on 2016-02-09
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon25/06/2014
Appointment of Ms Filomena Petronzi as a director
dot icon27/05/2014
Appointment of Mr Frank Thompson as a director
dot icon27/05/2014
Termination of appointment of Nicola Guarnieri as a director
dot icon08/01/2014
Annual return made up to 2013-09-27 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2012
Appointment of Frank Thompson as a secretary
dot icon05/11/2012
Termination of appointment of Aidan Payne as a secretary
dot icon15/10/2012
Annual return made up to 2012-09-27. List of shareholders has changed
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Termination of appointment of Sian Hughes as a director
dot icon12/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon26/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Appointment of Aidan James Payne as a secretary
dot icon09/06/2010
Termination of appointment of Rita Beeson as a secretary
dot icon08/10/2009
Annual return made up to 2009-09-27
dot icon23/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Resolutions
dot icon21/11/2008
Return made up to 27/09/08; no change of members
dot icon10/11/2008
Director appointed nicola guarnieri logged form
dot icon10/11/2008
Appointment terminate, director christine ann thompson logged form
dot icon29/10/2008
Appointment terminate, director christine thompson logged form
dot icon29/10/2008
Director appointed nicola guarnieri logged form
dot icon20/10/2008
Appointment terminated director christine thompson
dot icon20/10/2008
Director appointed nicola guarnieri
dot icon30/06/2008
Accounts for a small company made up to 2008-03-31
dot icon27/11/2007
Return made up to 27/09/07; full list of members
dot icon18/07/2007
Accounts for a small company made up to 2007-03-31
dot icon25/10/2006
Return made up to 27/09/06; full list of members
dot icon19/07/2006
Accounts for a small company made up to 2006-03-31
dot icon24/02/2006
Director resigned
dot icon24/02/2006
New director appointed
dot icon06/12/2005
Director resigned
dot icon06/12/2005
New director appointed
dot icon06/10/2005
Return made up to 27/09/05; change of members
dot icon02/08/2005
Accounts for a small company made up to 2005-03-31
dot icon04/10/2004
Return made up to 27/09/04; change of members
dot icon16/07/2004
Accounts for a small company made up to 2004-03-31
dot icon17/10/2003
Return made up to 27/09/03; full list of members
dot icon10/10/2003
New director appointed
dot icon10/10/2003
Director resigned
dot icon30/07/2003
Accounts for a small company made up to 2003-03-31
dot icon06/10/2002
Return made up to 27/09/02; change of members
dot icon31/07/2002
Director resigned
dot icon31/07/2002
New director appointed
dot icon23/07/2002
Accounts for a small company made up to 2002-03-31
dot icon27/01/2002
Full accounts made up to 2001-03-31
dot icon04/10/2001
Return made up to 27/09/01; full list of members
dot icon06/10/2000
Return made up to 27/09/00; change of members
dot icon11/08/2000
Accounts for a small company made up to 2000-03-31
dot icon17/11/1999
New director appointed
dot icon08/11/1999
Director resigned
dot icon25/10/1999
Return made up to 27/09/99; no change of members
dot icon11/08/1999
Full accounts made up to 1999-03-31
dot icon15/01/1999
Return made up to 27/09/98; full list of members
dot icon17/09/1998
Secretary resigned
dot icon17/09/1998
Director resigned
dot icon17/09/1998
New secretary appointed
dot icon17/09/1998
New director appointed
dot icon24/06/1998
Full accounts made up to 1998-03-31
dot icon24/10/1997
Return made up to 27/09/97; no change of members
dot icon11/09/1997
Full accounts made up to 1997-03-31
dot icon04/08/1997
Director resigned
dot icon04/08/1997
New secretary appointed
dot icon04/08/1997
Secretary resigned
dot icon30/01/1997
Director resigned
dot icon30/01/1997
New director appointed
dot icon30/01/1997
Return made up to 27/09/96; full list of members
dot icon03/07/1996
Full accounts made up to 1996-03-31
dot icon14/02/1996
Return made up to 27/09/95; no change of members
dot icon13/12/1995
New director appointed
dot icon13/12/1995
Director resigned
dot icon31/05/1995
Full accounts made up to 1995-03-31
dot icon21/10/1994
Return made up to 27/09/94; full list of members
dot icon21/06/1994
Full accounts made up to 1994-03-31
dot icon18/10/1993
Return made up to 27/09/93; no change of members
dot icon09/07/1993
Full accounts made up to 1993-03-31
dot icon02/10/1992
Secretary resigned;new secretary appointed
dot icon02/10/1992
Return made up to 27/09/92; change of members
dot icon11/09/1992
Full accounts made up to 1992-03-31
dot icon18/02/1992
Full accounts made up to 1991-03-31
dot icon30/01/1992
New director appointed
dot icon19/01/1992
New director appointed
dot icon19/01/1992
Secretary resigned;new secretary appointed
dot icon31/10/1991
Return made up to 27/09/91; full list of members
dot icon10/01/1991
Full accounts made up to 1990-03-31
dot icon10/01/1991
Return made up to 27/09/90; full list of members
dot icon10/12/1990
Director resigned
dot icon10/12/1990
Director resigned
dot icon01/11/1989
Full accounts made up to 1989-03-31
dot icon01/11/1989
Return made up to 27/09/89; full list of members
dot icon07/02/1989
Director resigned
dot icon20/12/1988
Full accounts made up to 1988-03-31
dot icon30/11/1988
Return made up to 19/08/88; full list of members
dot icon22/12/1987
Registered office changed on 22/12/87 from: dormbridge house 16 st cuthberts street bedford MK40 3JG
dot icon01/12/1987
Full accounts made up to 1987-03-31
dot icon01/12/1987
Full accounts made up to 1986-03-31
dot icon01/12/1987
Full accounts made up to 1985-03-31
dot icon01/12/1987
Full accounts made up to 1984-03-31
dot icon01/12/1987
Full accounts made up to 1983-03-31
dot icon01/12/1987
Full accounts made up to 1982-03-31
dot icon01/12/1987
Full accounts made up to 1981-03-31
dot icon01/12/1987
Full accounts made up to 1980-03-31
dot icon01/12/1987
Full accounts made up to 1979-03-31
dot icon01/12/1987
Full accounts made up to 1978-03-31
dot icon01/12/1987
Director resigned;new director appointed
dot icon01/12/1987
Director resigned;new director appointed
dot icon01/12/1987
Secretary resigned;new secretary appointed
dot icon01/12/1987
New director appointed
dot icon01/12/1987
Return made up to 19/11/87; full list of members
dot icon01/12/1987
Return made up to 01/08/86; full list of members
dot icon01/12/1987
Return made up to 01/08/85; full list of members
dot icon01/12/1987
Return made up to 01/08/84; full list of members
dot icon01/12/1987
Return made up to 01/08/83; full list of members
dot icon01/12/1987
Return made up to 01/08/82; full list of members
dot icon01/12/1987
Return made up to 01/08/81; full list of members
dot icon01/12/1987
Return made up to 01/08/80; full list of members
dot icon01/12/1987
Return made up to 01/08/79; full list of members
dot icon01/12/1987
Return made up to 01/08/78; full list of members
dot icon03/11/1987
Registered office changed on 03/11/87 from: 15 camford court kempston bedford
dot icon03/11/1987
Secretary resigned;new secretary appointed
dot icon03/11/1987
Director resigned;new director appointed
dot icon17/02/1987
Dissolution discontinued
dot icon01/07/1986
First gazette
dot icon06/07/1977
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
21/08/2026
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
-
20.00
-
0.00
20.00
-
2022
-
20.00
-
0.00
20.00
-
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
Mrs Rebecca Jane Smith
Director
20/05/2018 - 21/12/2023
1
Samways, Andrew Charles
Director
25/11/2019 - 28/01/2025
-
Thompson, Frank
Director
25/11/2019 - 03/04/2023
-
Piga, Giulia
Director
07/06/2024 - Present
-
Barlow, Stephen Peter Wilson
Director
11/06/2024 - 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 CAMFORD COURT (KEMPSTON) MANAGEMENT LIMITED

CAMFORD COURT (KEMPSTON) MANAGEMENT LIMITED is an(a) Active company incorporated on 06/07/1977 with the registered office located at Provincial House, 3 Goldington Road, Bedford, Beds MK40 3JY. There are currently 3 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 CAMFORD COURT (KEMPSTON) MANAGEMENT LIMITED?

toggle

CAMFORD COURT (KEMPSTON) MANAGEMENT LIMITED is currently Active. It was registered on 06/07/1977 .

Where is CAMFORD COURT (KEMPSTON) MANAGEMENT LIMITED located?

toggle

CAMFORD COURT (KEMPSTON) MANAGEMENT LIMITED is registered at Provincial House, 3 Goldington Road, Bedford, Beds MK40 3JY.

What does CAMFORD COURT (KEMPSTON) MANAGEMENT LIMITED do?

toggle

CAMFORD COURT (KEMPSTON) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAMFORD COURT (KEMPSTON) MANAGEMENT LIMITED?

toggle

The latest filing was on 20/11/2025: Micro company accounts made up to 2025-03-31.