Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ETON COURT BEDFORD RESIDENTS ASSOCIATION LIMITED
Company Information for

ETON COURT BEDFORD RESIDENTS ASSOCIATION LIMITED

9 CALDER RISE, BEDFORD, MK41 7UY,
Company Registration Number
01189649
Private Limited Company
Active

Company Overview

About Eton Court Bedford Residents Association Ltd
ETON COURT BEDFORD RESIDENTS ASSOCIATION LIMITED was founded on 1974-11-06 and has its registered office in Bedford. The organisation's status is listed as "Active". Eton Court Bedford Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ETON COURT BEDFORD RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
9 CALDER RISE
BEDFORD
MK41 7UY
Other companies in MK41
 
Filing Information
Company Number 01189649
Company ID Number 01189649
Date formed 1974-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 15:19:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ETON COURT BEDFORD RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN CHAPMAN
Company Secretary 2003-08-01
DOREEN CLARKE
Director 2015-03-03
CHRISTOPHER LINTON-WILLOUGHBY
Director 2012-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
LEE DODSON
Director 2015-03-03 2016-01-18
MAUREEN JUNE SLOMAN
Director 2013-01-14 2015-03-04
TREVOR JAMES WILSON ELMES
Director 2003-07-10 2014-03-31
WILLIAM DAVID TIPTON
Director 2003-07-10 2013-06-01
MAUREEN JUNE SLOMAN
Director 2004-07-22 2012-03-23
LEE DODSON
Director 2007-07-18 2010-10-07
HARRY CLIFFORD
Director 2003-07-10 2004-07-22
IAN MCGREGOR
Company Secretary 1996-07-03 2003-07-31
IAN MCGREGOR
Director 1991-06-29 2003-07-31
THOMAS GEORGE ANDERSON
Director 1994-07-06 2003-07-10
BEATRICE MARY HENSMAN
Director 1991-06-29 2003-07-10
LORNA MARGARET NEWTON
Director 1991-06-29 1999-03-31
BEATRICE MARY HENSMAN
Company Secretary 1991-06-29 1996-07-08
JEAN FLEMING BIGNELL
Director 1991-06-29 1994-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CHAPMAN 56 ST MICHAEL'S ROAD FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2005-07-14 CURRENT 1993-03-02 Active
DAVID JOHN CHAPMAN BEECH COURT (BROMHAM ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2004-08-10 CURRENT 1990-06-07 Active
DAVID JOHN CHAPMAN 29 SHAKESPEARE ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2002-12-12 CURRENT 1986-07-22 Active
DAVID JOHN CHAPMAN 28 PARK AVENUE LIMITED Company Secretary 2000-12-11 CURRENT 2000-10-25 Active
DAVID JOHN CHAPMAN 24-26 CLAPHAM ROAD MANAGEMENT LIMITED Company Secretary 2000-05-15 CURRENT 1993-10-01 Active
DAVID JOHN CHAPMAN REGENT COURT RESIDENTS COMPANY LIMITED Company Secretary 1999-07-01 CURRENT 1987-05-13 Active
DAVID JOHN CHAPMAN 2 OAKLANDS ROAD LIMITED Company Secretary 1999-04-13 CURRENT 1988-09-13 Active
DAVID JOHN CHAPMAN 157-159 CASTLE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 1999-01-07 CURRENT 1989-08-31 Active
DAVID JOHN CHAPMAN CROWN HOUSE MANAGEMENT LIMITED Company Secretary 1998-12-11 CURRENT 1987-07-24 Active
DAVID JOHN CHAPMAN ALBANY HOUSE (BEDFORD) LIMITED Company Secretary 1998-01-01 CURRENT 1989-03-10 Active
DAVID JOHN CHAPMAN STRATFORD COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1997-11-29 CURRENT 1977-09-19 Active
DAVID JOHN CHAPMAN CLAYDON COURT MANAGEMENT COMPANY LIMITED Company Secretary 1997-11-27 CURRENT 1992-06-15 Active
DAVID JOHN CHAPMAN KENWORTH COURT LIMITED Company Secretary 1997-09-28 CURRENT 1987-11-23 Active
DAVID JOHN CHAPMAN SOUTHDOWN HOUSE MANAGEMENT (HARPENDEN) LIMITED Company Secretary 1997-03-19 CURRENT 1974-01-25 Active
DAVID JOHN CHAPMAN NEWBURY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 1997-01-07 CURRENT 1983-09-15 Active
DAVID JOHN CHAPMAN HOURMIGHT LIMITED Company Secretary 1996-08-15 CURRENT 1988-05-03 Active
DAVID JOHN CHAPMAN HERON HEIGHTS (BEDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 1996-07-01 CURRENT 1972-09-11 Active
DAVID JOHN CHAPMAN BEAUMONT HOUSE (SHAKESPEARE ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 1996-01-22 CURRENT 1988-12-22 Active
DAVID JOHN CHAPMAN HILBRE GRANGE RESIDENTS LIMITED Company Secretary 1995-07-01 CURRENT 1983-07-28 Active
DAVID JOHN CHAPMAN PADBURY HOUSE (MANAGEMENT) COMPANY LIMITED Company Secretary 1994-11-28 CURRENT 1982-08-24 Active
DAVID JOHN CHAPMAN RELMFIELD COURT LIMITED Company Secretary 1994-06-17 CURRENT 1985-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-23CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-06-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2021-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-06-12TM02Termination of appointment of David John Chapman on 2021-06-09
2021-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-12CH01Director's details changed for Christopher Linton-Willoughby on 2021-04-01
2021-04-12PSC04Change of details for Doreen Clarke as a person with significant control on 2021-04-01
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM 31 Pentland Rise Bedford Bedfordshire MK41 9AW
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-15CH01Director's details changed for Christopher Linton-Willoughby on 2021-02-15
2021-02-15AP01DIRECTOR APPOINTED MRS CAROL GRACE WOOD
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOREEN CLARKE
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LINTON-WILLOUGHBY
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 3150
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 3150
2016-08-18AR0129/06/16 ANNUAL RETURN FULL LIST
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LEE DODSON
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 3150
2015-08-05AR0129/06/15 ANNUAL RETURN FULL LIST
2015-04-02AP01DIRECTOR APPOINTED DOREEN CLARKE
2015-04-02AP01DIRECTOR APPOINTED LEE DODSON
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN JUNE SLOMAN
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 3150
2014-08-12AR0129/06/14 ANNUAL RETURN FULL LIST
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ELMES
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0129/06/13 ANNUAL RETURN FULL LIST
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TIPTON
2013-03-18AP01DIRECTOR APPOINTED MAUREEN JUNE SLOMAN
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AR0129/06/12 ANNUAL RETURN FULL LIST
2012-04-16AP01DIRECTOR APPOINTED CHRISTOPHER LINTON-WILLOUGHBY
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN SLOMAN
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-28AR0129/06/11 CHANGES
2010-10-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LEE DODSON
2010-07-26AR0129/06/10 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-26363sRETURN MADE UP TO 29/06/08; CHANGE OF MEMBERS
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-01288aNEW DIRECTOR APPOINTED
2007-07-10363sRETURN MADE UP TO 29/06/07; CHANGE OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-07363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-11363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-08-31363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-10288aNEW DIRECTOR APPOINTED
2004-08-10288bDIRECTOR RESIGNED
2003-08-27287REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 9 ETON COURT PEMBERLEY AVENUE BEDFORD BEDFORDSHIRE MK40 2LH
2003-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-12288aNEW SECRETARY APPOINTED
2003-07-25288bDIRECTOR RESIGNED
2003-07-25288aNEW DIRECTOR APPOINTED
2003-07-25288aNEW DIRECTOR APPOINTED
2003-07-25288bDIRECTOR RESIGNED
2003-07-25288aNEW DIRECTOR APPOINTED
2003-07-24363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-07-24363sRETURN MADE UP TO 29/06/02; CHANGE OF MEMBERS
2002-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-07-17363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-07-18363sRETURN MADE UP TO 29/06/00; CHANGE OF MEMBERS
2000-07-12AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-07-27363sRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1999-07-27288bDIRECTOR RESIGNED
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-07-08363sRETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS
1998-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-16363sRETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS
1997-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-25287REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 2 ETON COURT PEMBERLEY AVENUE BEDFORD BEDS. MK40 2LH
1996-07-14363sRETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS
1996-07-11288DIRECTOR RESIGNED
1996-07-11288NEW SECRETARY APPOINTED
1996-07-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-07-24363sRETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS
1995-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ETON COURT BEDFORD RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ETON COURT BEDFORD RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ETON COURT BEDFORD RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ETON COURT BEDFORD RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of ETON COURT BEDFORD RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ETON COURT BEDFORD RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of ETON COURT BEDFORD RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETON COURT BEDFORD RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ETON COURT BEDFORD RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ETON COURT BEDFORD RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ETON COURT BEDFORD RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ETON COURT BEDFORD RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode MK41 7UY