GAYHURST COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

GAYHURST COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01136793

Incorporation date

28/09/1973

Size

Dormant

Contacts

Registered address

Registered address

48a Bunyan Road, Kempston, Bedford MK42 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1973)
dot icon09/01/2026
Accounts for a dormant company made up to 2025-09-29
dot icon06/01/2026
Registered office address changed from Gayhurst House Gayhurst Court Gayhurst Newport Pagnell Bucks MK16 8LG to 48a Bunyan Road Kempston Bedford MK42 8HL on 2026-01-06
dot icon06/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon09/05/2025
Termination of appointment of Martin John Hatton as a director on 2025-04-30
dot icon09/05/2025
Termination of appointment of Jessica Anne Taylor-Khan as a director on 2025-05-08
dot icon30/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon28/12/2024
Termination of appointment of Robert Webster as a director on 2024-03-19
dot icon05/12/2024
Accounts for a dormant company made up to 2024-09-29
dot icon01/02/2024
Appointment of Mr Ethan Patrick Indiana Connor as a director on 2024-01-28
dot icon31/01/2024
Appointment of Mrs Jessica Anne Taylor-Khan as a director on 2024-01-28
dot icon30/01/2024
Appointment of Mr Kevin John Burrows as a director on 2024-01-28
dot icon30/01/2024
Appointment of Mr Martin John Hatton as a director on 2024-01-28
dot icon30/01/2024
Appointment of Mr Robert Webster as a director on 2024-01-28
dot icon29/01/2024
Termination of appointment of Christine Ann Padley as a director on 2024-01-28
dot icon29/01/2024
Termination of appointment of Alison Elaine Ward-Baker as a director on 2024-01-28
dot icon20/12/2023
Accounts for a dormant company made up to 2023-09-29
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon08/10/2023
Termination of appointment of Nicholas John Brand as a director on 2023-09-30
dot icon02/02/2023
Appointment of Mrs Angela Mary Rhodes as a director on 2023-01-29
dot icon29/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon05/12/2022
Termination of appointment of Mark Devlin as a director on 2022-12-01
dot icon05/12/2022
Termination of appointment of Hilary Ann Solt as a director on 2022-12-01
dot icon01/12/2022
Accounts for a dormant company made up to 2022-09-29
dot icon11/02/2022
Appointment of Mr Mark Devlin as a director on 2022-01-30
dot icon11/02/2022
Termination of appointment of Michael Ian Rhodes as a director on 2022-01-30
dot icon13/01/2022
Confirmation statement made on 2021-12-16 with updates
dot icon06/01/2022
Second filing of Confirmation Statement dated 2020-12-17
dot icon04/01/2022
Second filing of Confirmation Statement dated 2020-12-17
dot icon29/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon20/10/2021
Accounts for a dormant company made up to 2021-09-29
dot icon20/04/2021
Appointment of Mrs Hilary Ann Solt as a director on 2021-04-17
dot icon28/03/2021
Termination of appointment of Kevin John Burrows as a director on 2021-01-31
dot icon22/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon04/12/2020
Micro company accounts made up to 2020-09-29
dot icon26/02/2020
Appointment of Mr Nicholas John Brand as a director on 2020-02-26
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon16/10/2019
Micro company accounts made up to 2019-09-29
dot icon23/03/2019
Appointment of Mrs Christine Ann Padley as a director on 2019-03-21
dot icon23/03/2019
Termination of appointment of Jason Kyle Reilly as a director on 2019-03-21
dot icon24/01/2019
Micro company accounts made up to 2018-09-29
dot icon20/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon12/03/2018
Micro company accounts made up to 2017-09-29
dot icon09/02/2018
Termination of appointment of John David Groves as a director on 2018-01-21
dot icon09/02/2018
Termination of appointment of Nicholas John Brand as a director on 2018-01-21
dot icon29/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon31/07/2017
Appointment of Mr Jason Kyle Reilly as a director on 2017-07-19
dot icon26/07/2017
Appointment of Mr Michael Ian Rhodes as a director on 2017-05-23
dot icon26/07/2017
Termination of appointment of Irene Patricia Crosswell as a director on 2017-04-29
dot icon26/07/2017
Termination of appointment of Mark Phillips as a director on 2017-03-31
dot icon29/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-09-29
dot icon17/02/2016
Termination of appointment of John Timothy Thornton as a director on 2016-01-31
dot icon14/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-09-29
dot icon14/12/2015
Appointment of Ms Alison Elaine Ward-Baker as a director on 2015-11-10
dot icon14/12/2015
Appointment of Mr Kevin John Burrows as a director on 2015-11-10
dot icon05/12/2015
Appointment of Mr Mark Phillips as a director on 2015-01-25
dot icon05/12/2015
Appointment of Mrs Irene Patricia Crosswell as a director on 2015-01-25
dot icon05/12/2015
Termination of appointment of Edwin Paul Lilley as a director on 2015-10-13
dot icon15/01/2015
Total exemption full accounts made up to 2014-09-29
dot icon03/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon03/01/2015
Termination of appointment of Ian Colin Campbell as a director on 2014-02-05
dot icon09/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon04/01/2014
Accounts for a dormant company made up to 2013-09-29
dot icon18/02/2013
Termination of appointment of Robin Thompson as a director
dot icon31/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon26/11/2012
Accounts for a dormant company made up to 2012-09-29
dot icon21/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon14/12/2011
Accounts for a dormant company made up to 2011-09-29
dot icon22/03/2011
Appointment of Mr Nicholas John Brand as a director
dot icon09/03/2011
Termination of appointment of Derek Rogers as a director
dot icon17/02/2011
Accounts for a dormant company made up to 2010-09-29
dot icon30/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon06/04/2010
Total exemption full accounts made up to 2009-09-29
dot icon10/03/2010
Appointment of Mr John Timothy Thornton as a director
dot icon10/03/2010
Appointment of Mr John Groves as a director
dot icon10/03/2010
Termination of appointment of Peter Padley as a director
dot icon10/03/2010
Termination of appointment of Christine Padley as a director
dot icon17/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon17/12/2009
Director's details changed for Robin Vernon Thompson on 2009-12-17
dot icon17/12/2009
Director's details changed for Derek Prior Rogers on 2009-12-17
dot icon17/12/2009
Director's details changed for Peter Gale Padley on 2009-12-17
dot icon17/12/2009
Director's details changed for Christine Ann Padley on 2009-12-17
dot icon17/12/2009
Director's details changed for Edwin Paul Lilley on 2009-12-17
dot icon17/12/2009
Director's details changed for Ian Colin Campbell on 2009-12-17
dot icon26/02/2009
Director appointed derek prior rogers
dot icon26/02/2009
Director appointed ian colin campbell
dot icon05/02/2009
Appointment terminated secretary celia cooper
dot icon21/01/2009
Total exemption full accounts made up to 2008-09-29
dot icon05/01/2009
Return made up to 17/12/08; full list of members
dot icon15/10/2008
Appointment terminated director celia cooper
dot icon22/08/2008
Appointment terminated director ian clarke
dot icon22/08/2008
Appointment terminated director simon chapman
dot icon25/07/2008
Director appointed edwin paul lilley
dot icon17/04/2008
Total exemption full accounts made up to 2007-09-29
dot icon18/03/2008
Director appointed ian clarke
dot icon18/03/2008
Director appointed celia margaret cooper
dot icon07/01/2008
Return made up to 17/12/07; full list of members
dot icon07/01/2008
Secretary's particulars changed
dot icon25/09/2007
Director resigned
dot icon08/06/2007
New secretary appointed
dot icon08/06/2007
Secretary resigned
dot icon10/04/2007
Director resigned
dot icon05/04/2007
New director appointed
dot icon05/04/2007
New director appointed
dot icon13/03/2007
Director resigned
dot icon26/02/2007
Total exemption full accounts made up to 2006-09-29
dot icon12/01/2007
Return made up to 17/12/06; full list of members
dot icon23/01/2006
Return made up to 17/12/05; change of members
dot icon12/01/2006
Total exemption full accounts made up to 2005-09-29
dot icon15/11/2005
New director appointed
dot icon06/06/2005
Director resigned
dot icon06/06/2005
Return made up to 17/12/04; full list of members
dot icon11/05/2005
Full accounts made up to 2004-09-29
dot icon02/03/2004
New director appointed
dot icon25/01/2004
Full accounts made up to 2003-09-29
dot icon18/01/2004
Director resigned
dot icon17/01/2004
Return made up to 17/12/03; change of members
dot icon20/05/2003
New director appointed
dot icon26/02/2003
Total exemption small company accounts made up to 2002-09-29
dot icon17/01/2003
Return made up to 17/12/02; no change of members
dot icon22/04/2002
New director appointed
dot icon01/03/2002
Full accounts made up to 2001-09-29
dot icon28/02/2002
New director appointed
dot icon28/02/2002
New director appointed
dot icon28/02/2002
Director resigned
dot icon28/02/2002
Director resigned
dot icon28/02/2002
Director resigned
dot icon30/01/2002
Return made up to 17/12/01; full list of members
dot icon10/09/2001
Accounting reference date extended from 31/08/01 to 29/09/01
dot icon20/06/2001
Full accounts made up to 2000-08-31
dot icon02/02/2001
Director resigned
dot icon22/01/2001
New director appointed
dot icon10/01/2001
Return made up to 17/12/00; change of members
dot icon12/05/2000
New director appointed
dot icon13/03/2000
Director resigned
dot icon13/03/2000
Director resigned
dot icon13/03/2000
New director appointed
dot icon13/03/2000
Director resigned
dot icon13/03/2000
New director appointed
dot icon17/01/2000
Return made up to 17/12/99; full list of members
dot icon30/11/1999
Full accounts made up to 1999-08-31
dot icon25/10/1999
New secretary appointed
dot icon25/10/1999
Secretary resigned
dot icon02/04/1999
Declaration of satisfaction of mortgage/charge
dot icon08/03/1999
New secretary appointed
dot icon08/03/1999
Secretary resigned
dot icon26/01/1999
Memorandum and Articles of Association
dot icon26/01/1999
Resolutions
dot icon26/01/1999
New director appointed
dot icon26/01/1999
New director appointed
dot icon26/01/1999
New director appointed
dot icon26/01/1999
Director resigned
dot icon26/01/1999
Director resigned
dot icon26/01/1999
Director resigned
dot icon11/01/1999
Full accounts made up to 1998-08-31
dot icon11/01/1999
Return made up to 17/12/98; full list of members
dot icon27/01/1998
New director appointed
dot icon15/01/1998
Full accounts made up to 1997-08-31
dot icon15/01/1998
Return made up to 17/12/97; full list of members
dot icon20/06/1997
Declaration of mortgage charge released/ceased
dot icon20/06/1997
Director resigned
dot icon13/03/1997
New secretary appointed
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon13/03/1997
Secretary resigned;director resigned
dot icon14/01/1997
Full accounts made up to 1996-08-31
dot icon14/01/1997
Return made up to 17/12/96; full list of members
dot icon21/11/1996
New director appointed
dot icon21/11/1996
Director resigned
dot icon24/06/1996
Director resigned
dot icon10/01/1996
Full accounts made up to 1995-08-31
dot icon10/01/1996
New director appointed
dot icon10/01/1996
Return made up to 17/12/95; change of members
dot icon05/09/1995
Director resigned
dot icon09/02/1995
New secretary appointed
dot icon09/02/1995
New director appointed
dot icon09/02/1995
New director appointed
dot icon09/02/1995
New director appointed
dot icon09/02/1995
Secretary resigned;director resigned
dot icon09/02/1995
Director resigned
dot icon08/01/1995
Accounts for a small company made up to 1994-08-31
dot icon08/01/1995
Return made up to 17/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Director resigned
dot icon28/11/1994
New director appointed
dot icon01/02/1994
Director resigned
dot icon01/02/1994
Director resigned
dot icon01/02/1994
Director resigned
dot icon01/02/1994
New director appointed
dot icon01/02/1994
New director appointed
dot icon01/02/1994
New director appointed
dot icon04/01/1994
Accounts for a small company made up to 1993-08-31
dot icon04/01/1994
Return made up to 17/12/93; change of members
dot icon16/02/1993
New director appointed
dot icon16/02/1993
New director appointed
dot icon17/01/1993
Full accounts made up to 1992-08-31
dot icon17/01/1993
Return made up to 17/12/92; change of members
dot icon02/06/1992
Director resigned
dot icon14/01/1992
Full accounts made up to 1991-08-31
dot icon03/01/1992
New director appointed
dot icon03/01/1992
New director appointed
dot icon03/01/1992
New director appointed
dot icon03/01/1992
New secretary appointed;new director appointed
dot icon03/01/1992
Director resigned
dot icon03/01/1992
Return made up to 17/12/91; full list of members
dot icon28/03/1991
Return made up to 19/12/90; no change of members
dot icon28/03/1991
Director resigned;new director appointed
dot icon28/03/1991
Director resigned;new director appointed
dot icon28/03/1991
New director appointed
dot icon26/02/1991
Full accounts made up to 1990-08-31
dot icon05/07/1990
Director resigned;new director appointed
dot icon05/02/1990
Full accounts made up to 1989-08-31
dot icon05/02/1990
Return made up to 17/12/89; full list of members
dot icon20/02/1989
Secretary resigned;new secretary appointed
dot icon01/02/1989
Full accounts made up to 1988-08-31
dot icon01/02/1989
Return made up to 25/12/88; full list of members
dot icon03/11/1988
Director resigned;new director appointed
dot icon06/10/1988
Director resigned;new director appointed
dot icon09/02/1988
New secretary appointed;director resigned;new director appointed
dot icon25/01/1988
Full accounts made up to 1987-08-31
dot icon25/01/1988
Return made up to 28/12/87; change of members
dot icon28/05/1987
Director resigned;new director appointed
dot icon12/02/1987
Return made up to 21/12/86; full list of members
dot icon12/02/1987
Director resigned;new director appointed
dot icon23/12/1986
Full accounts made up to 1986-08-31
dot icon10/11/1975
Certificate of change of name
dot icon28/09/1973
Miscellaneous
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 icon0 % *

* during past year

Cash in Bank

£26.00

Confirmation

dot iconLast made up date
29/09/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
26.00
-
0.00
26.00
-
2022
-
26.00
-
0.00
26.00
-
2023
-
26.00
-
0.00
26.00
-
2023
-
26.00
-
0.00
26.00
-

Employees

2023

Employees

-

Net Assets(GBP)

26.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.00 £Ascended0.00 % *

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
Rhodes, Angela Mary
Director
29/01/2023 - Present
8
Mr Nicholas John Brand
Director
26/02/2020 - 30/09/2023
3
Ward-Baker, Alison Elaine
Director
10/11/2015 - 28/01/2024
6
Mr Kevin John Burrows
Director
28/01/2024 - Present
21
Connor, Ethan Patrick Indiana
Director
28/01/2024 - Present
4

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 GAYHURST COURT MANAGEMENT COMPANY LIMITED

GAYHURST COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/09/1973 with the registered office located at 48a Bunyan Road, Kempston, Bedford MK42 8HL. 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 GAYHURST COURT MANAGEMENT COMPANY LIMITED?

toggle

GAYHURST COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/09/1973 .

Where is GAYHURST COURT MANAGEMENT COMPANY LIMITED located?

toggle

GAYHURST COURT MANAGEMENT COMPANY LIMITED is registered at 48a Bunyan Road, Kempston, Bedford MK42 8HL.

What does GAYHURST COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for GAYHURST COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/01/2026: Accounts for a dormant company made up to 2025-09-29.