Background WavePink WaveYellow Wave

EAST COURT (BEDFORD) LIMITED (01583290)

EAST COURT (BEDFORD) LIMITED (01583290) is an active UK company. incorporated on 1 September 1981. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EAST COURT (BEDFORD) LIMITED has been registered for 44 years. Current directors include D'ALOIA, Rosa, FORTH, David James.

Company Number
01583290
Status
active
Type
ltd
Incorporated
1 September 1981
Age
44 years
Address
48a Bunyan Road, Bedford, MK42 8HL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
D'ALOIA, Rosa, FORTH, David James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST COURT (BEDFORD) LIMITED

EAST COURT (BEDFORD) LIMITED is an active company incorporated on 1 September 1981 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EAST COURT (BEDFORD) LIMITED was registered 44 years ago.(SIC: 68320)

Status

active

Active since 44 years ago

Company No

01583290

LTD Company

Age

44 Years

Incorporated 1 September 1981

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

PETLAND RESIDENTS ASSOCIATION LIMITED
From: 1 September 1981To: 31 December 1981
Contact
Address

48a Bunyan Road Kempston Bedford, MK42 8HL,

Previous Addresses

C/O the Shires Estate Management Limited 48a Bunyan Road Kempston Beds MK42 8HL
From: 29 February 2012To: 3 July 2025
, C/O Real Estate Services Ltd 194 Bedford Road, Kempston, Beds, MK42 8BL
From: 1 September 1981To: 29 February 2012
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Feb 11
Director Left
Feb 12
Director Joined
Aug 12
Director Left
Dec 17
Director Left
Aug 23
Director Joined
Jan 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

HAINES, Kyle Matthew

Active
Bunyan Road, BedfordMK42 8HL
Secretary
Appointed 13 Jun 2019

HAINES, Rebecca

Active
Bunyan Road, BedfordMK42 8HL
Secretary
Appointed 04 Feb 2012

D'ALOIA, Rosa

Active
Bunyan Road, BedfordMK42 8HL
Born August 1976
Director
Appointed 05 Jul 2024

FORTH, David James

Active
Bunyan Road, BedfordMK42 8HL
Born August 1947
Director
Appointed 05 Jul 2024

ALALUF, Ceki Ferid

Resigned
11 East Court, BedfordMK41 0AH
Secretary
Appointed 01 Jun 2000
Resigned 23 Nov 2007

BUTCHER, Sylvia Irene

Resigned
Flat 2 East Court, BedfordMK41 0AH
Secretary
Appointed N/A
Resigned 28 Dec 1996

CUMMINGS, Irene Elizabeth

Resigned
19 East Court, BedfordMK41 0AH
Secretary
Appointed 23 Nov 2007
Resigned 01 Oct 2008

HARVEY, Veronica Jane

Resigned
Flat 23 East Court, BedfordMK41 0AH
Secretary
Appointed 31 Jan 1997
Resigned 01 Jun 2000

MEAD, Brian Mathew

Resigned
Holme Close, Marston MoretaineMK43 0FT
Secretary
Appointed 01 Oct 2008
Resigned 04 Feb 2012

ALALUF, Ceki Ferid

Resigned
11 East Court, BedfordMK41 0AH
Born March 1938
Director
Appointed 15 Oct 1999
Resigned 23 Nov 2007

BRAY, Mark Andrew

Resigned
12 East Court, BedfordMK41 0AH
Born January 1975
Director
Appointed 05 Nov 2000
Resigned 17 Nov 2005

BUTCHER, Sylvia Irene

Resigned
Flat 2 East Court, BedfordMK41 0AH
Born August 1926
Director
Appointed N/A
Resigned 28 Dec 1996

CHAMBERS, Derek

Resigned
16 East Court, BedfordMK41 0AH
Born April 1938
Director
Appointed 16 Oct 1998
Resigned 27 Feb 2012

CUMMINGS, Irene Elizabeth

Resigned
19 East Court, BedfordMK41 0AH
Born April 1943
Director
Appointed 12 Dec 2005
Resigned 05 Dec 2017

GARDNER, Richard John

Resigned
14 East Court, BedfordMK41 0AH
Born April 1935
Director
Appointed 02 Dec 2002
Resigned 21 Nov 2008

GARDNER, Richard John

Resigned
14 East Court, BedfordMK41 0AH
Born April 1935
Director
Appointed N/A
Resigned 05 Nov 2000

GORDON, Gerry

Resigned
Flat 11 East Court, BedfordMK41 0AH
Born May 1965
Director
Appointed 31 Jan 1997
Resigned 01 Oct 1997

HUNT, Sheila Ann

Resigned
19 East Court, BedfordMK41 0AH
Born January 1940
Director
Appointed 14 Nov 1997
Resigned 16 Oct 1998

MCHUGH, Christine

Resigned
Flat 12 East Court, BedfordMK41 0AH
Born July 1964
Director
Appointed 31 Jan 1997
Resigned 30 Jun 1999

PAYNE, Marjorie

Resigned
Flat 17 East Court, BedfordMK41 0AH
Born June 1925
Director
Appointed N/A
Resigned 31 Jan 1997

ROSS, Colin Frederick

Resigned
Flat 15 East Court, BedfordMK41 0AH
Born April 1957
Director
Appointed 31 Jan 1997
Resigned 06 Feb 2011

RYAN, Claire

Resigned
Bunyan Road, KempstonMK42 8HL
Born August 1973
Director
Appointed 24 Nov 2010
Resigned 07 Aug 2023

SIMMONDS, Michael

Resigned
Bunyan Road, KempstonMK42 8HL
Born July 1936
Director
Appointed 24 Aug 2012
Resigned 05 Jul 2024

THORMAN, Merrilyn Jane

Resigned
Bunyan Road, KempstonMK42 8HL
Born February 1951
Director
Appointed 25 Nov 2010
Resigned 05 Jul 2024

TUCK, Patricia

Resigned
Bunyan Road, KempstonMK42 8HL
Born January 1951
Director
Appointed 01 Feb 2020
Resigned 05 Jul 2024

WILLIAMS, Eileen Marie

Resigned
Flat 18 East Court, BedfordMK41 0AH
Born March 1921
Director
Appointed N/A
Resigned 31 Jan 1997

Persons with significant control

1

Mrs Rebecca Claire Haines

Active
Bunyan Road, BedfordMK42 8HL
Born September 1983

Nature of Control

Significant influence or control
Notified 10 Jul 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
287Change of Registered Office
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
16 July 2008
363sAnnual Return (shuttle)
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
287Change of Registered Office
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2003
AAAnnual Accounts
Legacy
9 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
287Change of Registered Office
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 November 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
31 July 1992
363b363b
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
23 September 1991
363b363b
Legacy
2 January 1991
288288
Legacy
2 January 1991
363363
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Legacy
31 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 May 1986
AAAnnual Accounts
Legacy
31 May 1986
363363