Background WavePink WaveYellow Wave

AVON COURT (BEDFORD) RESIDENTS ASSOCIATION LIMITED (00894368)

AVON COURT (BEDFORD) RESIDENTS ASSOCIATION LIMITED (00894368) is an active UK company. incorporated on 20 December 1966. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. AVON COURT (BEDFORD) RESIDENTS ASSOCIATION LIMITED has been registered for 59 years. Current directors include BISHOP, Adam James, TURAWA, Gamal.

Company Number
00894368
Status
active
Type
ltd
Incorporated
20 December 1966
Age
59 years
Address
The Old Post Office Church Road, Bedford, MK43 9EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BISHOP, Adam James, TURAWA, Gamal
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON COURT (BEDFORD) RESIDENTS ASSOCIATION LIMITED

AVON COURT (BEDFORD) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 20 December 1966 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AVON COURT (BEDFORD) RESIDENTS ASSOCIATION LIMITED was registered 59 years ago.(SIC: 98000)

Status

active

Active since 59 years ago

Company No

00894368

LTD Company

Age

59 Years

Incorporated 20 December 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

The Old Post Office Church Road Wootton Bedford, MK43 9EU,

Previous Addresses

First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN United Kingdom
From: 2 July 2015To: 31 August 2015
The Old Post Office Church Road Wootton Bedford MK43 9EU
From: 14 April 2015To: 2 July 2015
The Old Post Office the Old Post Office Church Road Wootton Bedford United Kingdom
From: 14 April 2015To: 14 April 2015
136-140 Bedford Road Kempston Bedford Bedfordshire MK42 8BH
From: 20 December 1966To: 14 April 2015
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Apr 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
May 16
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Mar 25
Director Left
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BISHOP, Adam James

Active
Church Road, BedfordMK43 9EU
Secretary
Appointed 13 Apr 2015

BISHOP, Adam James

Active
Church Road, BedfordMK43 9EU
Born August 1986
Director
Appointed 21 Mar 2025

TURAWA, Gamal

Active
Church Road, BedfordMK43 9EU
Born May 1963
Director
Appointed 01 Jul 2020

FACCHIANO, Antonio

Resigned
33 Wansbeck Road, BedfordMK41 7UE
Secretary
Appointed 29 Mar 1996
Resigned 08 Sept 2005

HAYNES, Jonathan

Resigned
17 Elton Road, HertfordSG14 3DW
Secretary
Appointed 08 Sept 2005
Resigned 18 Feb 2015

NICHOLSON, Christopher William

Resigned
Flat 4 Avon Court, BedfordMK40 2DS
Secretary
Appointed N/A
Resigned 29 Mar 1996

BELLAMY, Doris

Resigned
Flat 1 Avon Court, BedfordMK40 2DS
Born November 1918
Director
Appointed N/A
Resigned 21 Dec 1995

BISHOP, Carol Margaret

Resigned
Church Road, BedfordMK43 9EU
Born January 1954
Director
Appointed 27 Apr 2020
Resigned 01 Jul 2020

BUTLER, Kathryn Sarah

Resigned
4 The Crescent, BedfordMK40 2RU
Born March 1978
Director
Appointed 27 Feb 1997
Resigned 12 Apr 2002

BUTLER, Laura Jane

Resigned
Flat 1 63 Shakespeare Road, BedfordMK40 2DS
Born March 1975
Director
Appointed 12 Apr 2002
Resigned 16 Aug 2005

CLELLAND, Lucy Marguerite

Resigned
Flat 2 Avon Court, BedfordMK40 2DS
Born September 1922
Director
Appointed N/A
Resigned 24 May 1994

ENOCH, John Dennis

Resigned
Flat 6 Avon Court, BedfordMK40 2DS
Born January 1925
Director
Appointed N/A
Resigned 24 May 1994

FACCHIANO, Antonio

Resigned
Church Road, BedfordMK43 9EU
Born September 1962
Director
Appointed 01 Jul 2020
Resigned 14 Oct 2025

FACCHIANO, Antonio

Resigned
33 Wansbeck Road, BedfordMK41 7UE
Born September 1962
Director
Appointed 29 Mar 1996
Resigned 27 Apr 2020

FACCHIANO, Julie

Resigned
Turners Gardens, NorthamptonNN4 6LZ
Born September 1960
Director
Appointed 27 Apr 2000
Resigned 01 Jan 2016

GEORGE, Ian

Resigned
Flat 3 Avon Court, BedfordMK40 2DS
Born May 1962
Director
Appointed N/A
Resigned 16 Feb 1998

GREENSTED, David Charles Paxton

Resigned
Maybank, ChorleywoodWD3 5PE
Born May 1948
Director
Appointed 11 Oct 2005
Resigned 10 Aug 2015

GREENSTED, Rosamund Joan

Resigned
Maybank, ChorleywoodWD3 5PE
Born May 1950
Director
Appointed 11 Oct 2005
Resigned 10 Aug 2015

HAYNES, Jonathan

Resigned
17 Elton Road, HertfordSG14 3DW
Born September 1960
Director
Appointed 27 Aug 1999
Resigned 18 Feb 2015

HAYNES, Maureen June

Resigned
17 Elton Road, HertfordSG14 3DW
Born June 1957
Director
Appointed 16 Aug 2005
Resigned 13 Feb 2015

HUGHES-DENT, Claire

Resigned
6 Avon Court, OxfordMK40 2DS
Born April 1968
Director
Appointed N/A
Resigned 27 Aug 1999

NICHOLSON, Christopher William

Resigned
Flat 4 Avon Court, BedfordMK40 2DS
Born April 1938
Director
Appointed N/A
Resigned 29 Mar 1996

PILE, Marianne

Resigned
2 Avon Court, BedfordMK40 2DS
Born February 1952
Director
Appointed N/A
Resigned 11 Oct 2005

REBISONI, Elvira

Resigned
Flat 5 Avon Court, BedfordMK40 2DS
Born July 1929
Director
Appointed N/A
Resigned 27 Apr 2000

TURAWA, Abdul

Resigned
63 Shakespeare Road, BedfordMK40 2DS
Born May 1963
Director
Appointed 27 Oct 2014
Resigned 27 Apr 2020

WILLIAMS, Carl

Resigned
Flat 3, BedfordMK40 2DS
Born March 1966
Director
Appointed 20 Mar 2002
Resigned 24 Sept 2014

WILLIAMS, Raymond

Resigned
63 Shakespeare Road, BedfordMK40 2DS
Born February 1943
Director
Appointed 16 Feb 1998
Resigned 20 Mar 2002
Fundings
Financials
Latest Activities

Filing History

165

Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 April 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Small
16 January 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Small
14 January 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 January 2006
AAAnnual Accounts
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2004
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2002
AAAnnual Accounts
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 August 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 October 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
287Change of Registered Office
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 July 1997
AAAnnual Accounts
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1997
AAAnnual Accounts
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
18 July 1991
363b363b
Legacy
6 June 1990
288288
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
29 August 1989
AAAnnual Accounts
Legacy
29 August 1989
363363
Accounts With Accounts Type Full
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Legacy
25 October 1987
288288
Accounts With Accounts Type Full
18 August 1987
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 1987
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 1987
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 1987
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 1987
AAAnnual Accounts
Legacy
18 August 1987
288288
Legacy
23 June 1987
363363
Legacy
23 June 1987
363363
Legacy
23 June 1987
363363
Legacy
23 June 1987
363363
Legacy
23 June 1987
363363
Legacy
23 June 1987
363363
Legacy
23 June 1987
363363
Legacy
23 June 1987
363363
Legacy
23 June 1987
363363
Legacy
23 June 1987
363363
Legacy
23 June 1987
363363
Accounts With Made Up Date
23 June 1987
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1987
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1987
AAAnnual Accounts
Legacy
23 June 1987
287Change of Registered Office
Legacy
23 June 1987
288288
Legacy
23 June 1987
288288
Legacy
23 June 1987
288288
Legacy
23 June 1987
288288
Legacy
23 June 1987
288288
Legacy
12 June 1987
CO-ADDCO-ADD
Legacy
11 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 March 1978
AAAnnual Accounts