Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 49 HOWBURY STREET BEDFORD LIMITED
Company Information for

49 HOWBURY STREET BEDFORD LIMITED

49A HOWBURY STREET, BEDFORD, BEDFORDSHIRE, MK40 3QU,
Company Registration Number
03905054
Private Limited Company
Active

Company Overview

About 49 Howbury Street Bedford Ltd
49 HOWBURY STREET BEDFORD LIMITED was founded on 2000-01-12 and has its registered office in Bedfordshire. The organisation's status is listed as "Active". 49 Howbury Street Bedford Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
49 HOWBURY STREET BEDFORD LIMITED
 
Legal Registered Office
49A HOWBURY STREET
BEDFORD
BEDFORDSHIRE
MK40 3QU
Other companies in MK40
 
Filing Information
Company Number 03905054
Company ID Number 03905054
Date formed 2000-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-11 08:39:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 49 HOWBURY STREET BEDFORD LIMITED
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 49 HOWBURY STREET BEDFORD LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER MARGARET THOMAS
Company Secretary 2015-12-04
PEGGY PRYN
Director 2016-07-20
JENNIFER MARGARET THOMAS
Director 2015-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN SPENCER
Director 2001-02-06 2016-07-20
SAMANTHA CLAIRE DYBLE
Company Secretary 2005-01-29 2015-12-03
SAMANTHA CLAIRE DYBLE
Director 2005-01-29 2015-12-03
PAUL RAYMOND HOLDEN
Company Secretary 2000-02-12 2005-01-29
PAUL RAYMOND HOLDEN
Director 2000-02-12 2005-01-29
SALVATORE PARELLO
Director 2000-02-12 2001-02-06
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2000-01-12 2000-02-12
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2000-01-12 2000-02-12

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
2025-01-06CONFIRMATION STATEMENT MADE ON 06/01/25, WITH UPDATES
2024-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/24
2023-11-22DIRECTOR APPOINTED MS LAURA TAYLOR-MCALLISTER
2023-10-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-01-15APPOINTMENT TERMINATED, DIRECTOR PEGGY PRYN
2023-01-15CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-15CESSATION OF PEGGY PRYN AS A PERSON OF SIGNIFICANT CONTROL
2023-01-15Termination of appointment of Jennifer Margaret Thomas on 2023-01-15
2022-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-01-14CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2021-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-08AP01DIRECTOR APPOINTED MRS PEGGY PRYN
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN SPENCER
2016-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0112/01/16 ANNUAL RETURN FULL LIST
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CLAIRE DYBLE
2016-02-01TM02Termination of appointment of Samantha Claire Dyble on 2015-12-03
2016-02-01AP03Appointment of Dr Jennifer Margaret Thomas as company secretary on 2015-12-04
2016-02-01AP01DIRECTOR APPOINTED DR JENNIFER MARGARET THOMAS
2015-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0112/01/15 ANNUAL RETURN FULL LIST
2014-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-07AR0112/01/14 ANNUAL RETURN FULL LIST
2013-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-02-14AR0112/01/13 ANNUAL RETURN FULL LIST
2012-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-05-10AR0112/01/12 ANNUAL RETURN FULL LIST
2012-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-02-27AR0112/01/11 ANNUAL RETURN FULL LIST
2011-02-27CH03SECRETARY'S DETAILS CHNAGED FOR MISS SAMANTHA CLAIRE JAGUSZ on 2010-06-03
2011-02-27CH01Director's details changed for Miss Samantha Claire Jagusz on 2010-06-03
2010-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-23AR0112/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM JOHN SPENCER / 12/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CLAIRE JAGUSZ / 12/01/2010
2009-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-02363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-08363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-02-15363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-01-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-23363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-01-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-16363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2005-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2004-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-02-25363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2004-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2004-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-02-11363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-02-14363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-03-09363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2001-03-09288aNEW DIRECTOR APPOINTED
2001-03-09363(288)DIRECTOR RESIGNED
2000-02-25288bSECRETARY RESIGNED
2000-02-25288bDIRECTOR RESIGNED
2000-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-22287REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 14/18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL
2000-02-22288aNEW DIRECTOR APPOINTED
2000-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 49 HOWBURY STREET BEDFORD 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 49 HOWBURY STREET BEDFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
49 HOWBURY STREET BEDFORD 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
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

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
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 49 HOWBURY STREET BEDFORD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 100
Shareholder Funds 2012-02-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 49 HOWBURY STREET BEDFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 49 HOWBURY STREET BEDFORD LIMITED
Trademarks
We have not found any records of 49 HOWBURY STREET BEDFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 49 HOWBURY STREET BEDFORD 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 49 HOWBURY STREET BEDFORD 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
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 49 HOWBURY STREET BEDFORD 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 49 HOWBURY STREET BEDFORD 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 49 HOWBURY STREET BEDFORD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4