Background WavePink WaveYellow Wave

CHARLBURY COURT (BEDFORD) LTD (01621384)

CHARLBURY COURT (BEDFORD) LTD (01621384) is an active UK company. incorporated on 11 March 1982. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. CHARLBURY COURT (BEDFORD) LTD has been registered for 44 years. Current directors include COLLINS, Bruce, DELLA RIPA, John, MACLEOD, Melanie Jayne and 2 others.

Company Number
01621384
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 1982
Age
44 years
Address
66a Keeley Lane, Bedford, MK43 9HS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLINS, Bruce, DELLA RIPA, John, MACLEOD, Melanie Jayne, STEWARD, Ruth Diana, WRIGHT, Amy Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLBURY COURT (BEDFORD) LTD

CHARLBURY COURT (BEDFORD) LTD is an active company incorporated on 11 March 1982 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHARLBURY COURT (BEDFORD) LTD was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01621384

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 11 March 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

MERTON COURT FLATS (BEDFORD) LIMITED
From: 11 March 1982To: 28 May 1987
Contact
Address

66a Keeley Lane Wootton Bedford, MK43 9HS,

Previous Addresses

30a Mill Street Bedford Bedfordshire MK40 3HD
From: 11 March 1982To: 7 February 2023
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Left
Feb 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Apr 12
Director Joined
Aug 13
Director Joined
Dec 13
Director Left
Apr 16
Director Joined
Jun 19
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Sept 22
Director Left
Jun 24
Director Left
Jun 24
Director Left
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BISHOP, Carol Margaret

Active
The Old Post Office, BedfordMK43 9EU
Secretary
Appointed 01 Apr 2004

COLLINS, Bruce

Active
5 Charlbury Court, BedfordMK40 3AE
Born April 1964
Director
Appointed 05 Jun 2001

DELLA RIPA, John

Active
Keeley Lane, BedfordMK43 9HS
Born October 1961
Director
Appointed 17 Nov 2013

MACLEOD, Melanie Jayne

Active
Goldington Avenue, BedfordMK40 3BY
Born August 1965
Director
Appointed 14 Jun 2011

STEWARD, Ruth Diana

Active
Flat 15 Charlbury Court, BedfordMK40 3AE
Born September 1955
Director
Appointed 08 Jun 1995

WRIGHT, Amy Louise

Active
Keeley Lane, BedfordMK43 9HS
Born October 1989
Director
Appointed 14 Jun 2019

FAULKNER, Ian Keith

Resigned
14 Chalbury Court, BedfordMK40 3AE
Secretary
Appointed 08 Jun 1995
Resigned 18 Mar 1997

LAST, Barry

Resigned
26 Chalbury Court, BedfordMK40 3AE
Secretary
Appointed N/A
Resigned 18 Feb 1994

PRIGMORE, Geoffrey Edward

Resigned
5 Chalbury Court, BedfordMK40 3AE
Secretary
Appointed 23 Mar 1994
Resigned 08 Jun 1995

ROBINS, Claire Louise

Resigned
2 Charlbury Court, BedfordMK40 3AE
Secretary
Appointed 29 Jul 1997
Resigned 11 Jan 1999

BARKER, Mary Marjorie

Resigned
16 Chalbury Court, BedfordMK40 3AE
Born February 1920
Director
Appointed N/A
Resigned 08 Jun 1995

BENYON, Michael Edward

Resigned
6 Charlbury Court, BedfordMK40 3AE
Born January 1948
Director
Appointed N/A
Resigned 08 Jun 1995

BISHOP, Adam James

Resigned
Keeley Lane, BedfordMK43 9HS
Born August 1986
Director
Appointed 01 Jul 2022
Resigned 18 Jun 2024

BISHOP, Carol Margaret

Resigned
Keeley Lane, BedfordMK43 9HS
Born January 1954
Director
Appointed 01 Jul 2022
Resigned 18 Jun 2024

DAVIE, Dorothy Anne

Resigned
Charlbury Court, BedfordMK40 3AE
Born April 1945
Director
Appointed 15 Jul 2013
Resigned 14 Oct 2025

DREW, Eileen Joyce Elizabeth

Resigned
28 Chalbury Court, BedfordMK40 3AE
Born January 1917
Director
Appointed N/A
Resigned 08 Jun 1995

FAULKNER, Ian Keith

Resigned
14 Chalbury Court, BedfordMK40 3AE
Born August 1968
Director
Appointed 30 Nov 1994
Resigned 29 Jul 1997

GALLAGHER, David

Resigned
Flat 25 Chalbury Court, BedfordMK40 3AE
Born December 1972
Director
Appointed 24 Jun 1997
Resigned 26 Jun 1998

GRIFFITHS, Catherine

Resigned
Flat 2 Chalbury Court, BedfordMK40 3AE
Born April 1967
Director
Appointed 08 Jun 1995
Resigned 11 Jan 1997

JOHNSON, Andrew

Resigned
24 Chalbury Court, BedfordMK40 3AE
Born October 1966
Director
Appointed 10 Jun 1993
Resigned 17 Jun 1994

LAST, Barry

Resigned
26 Chalbury Court, BedfordMK40 3AE
Born November 1949
Director
Appointed N/A
Resigned 18 Feb 1994

MCARTHY, Deirdre

Resigned
20 Charlbury Court, BedfordMK40 3AE
Born November 1951
Director
Appointed N/A
Resigned 20 Feb 2012

NEWTON, Josephine

Resigned
Flat 8 Charlbury Court, BedfordMK40 3EA
Born August 1962
Director
Appointed 30 Jun 1994
Resigned 10 Jan 1997

POSNER, Felix

Resigned
Flat 17 Chalbury Court, BedfordMK40 3AE
Born February 1973
Director
Appointed 24 Jun 1997
Resigned 01 Dec 1998

PRIGMORE, Geoffrey Edward

Resigned
5 Chalbury Court, BedfordMK40 3AE
Born August 1933
Director
Appointed N/A
Resigned 30 Jun 1996

RAIKER, Andrea, Dr

Resigned
Charlbury Court, BedfordMK40 3AE
Born October 1956
Director
Appointed 14 Jun 2011
Resigned 06 Nov 2015

ROBINS, Claire Louise

Resigned
2 Charlbury Court, BedfordMK40 3AE
Born November 1971
Director
Appointed 24 Jun 1997
Resigned 11 Jan 1999

RUSSELL, Sarah Louise

Resigned
3 Charlbury Court, BedfordMK40 3AE
Born August 1965
Director
Appointed 27 Jun 2000
Resigned 19 Apr 2010

SMITH, Edward Albert

Resigned
2 Charlbury Court, BedfordMK40 3AE
Born November 1947
Director
Appointed 29 Nov 2005
Resigned 17 Jun 2009

TOMLINSON, Vera

Resigned
Flat 4 Charlbury Court, BedfordMK40 3AE
Born June 1923
Director
Appointed 22 Jun 1999
Resigned 12 Jun 2007

WAKELING, Joyce

Resigned
Charlbury Court, BedfordMK40 3AE
Born August 1938
Director
Appointed 14 Jun 2011
Resigned 06 Sept 2022

WEBSTER, Ian Robert

Resigned
21 Charlbury Court, BedfordMK40 3AE
Born April 1965
Director
Appointed 27 Jun 2000
Resigned 20 Feb 2012

WILSON, Emma

Resigned
11 Charlbury Court, BedfordMK40 3AE
Born July 1967
Director
Appointed 12 Jun 2007
Resigned 20 Dec 2007

WILSON, Emma

Resigned
11 Charlbury Court, BedfordMK40 3AE
Born July 1967
Director
Appointed 23 Jun 1998
Resigned 29 Nov 2005

YOUNG, David George Macgregor

Resigned
12 Charlbury Court, BedfordMK40 3AE
Born July 1941
Director
Appointed 08 Jun 1996
Resigned 04 Feb 2011
Fundings
Financials
Latest Activities

Filing History

155

Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
23 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
4 July 2006
363aAnnual Return
Legacy
4 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2003
AAAnnual Accounts
Accounts With Made Up Date
30 September 2002
AAAnnual Accounts
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 July 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
20 August 1998
287Change of Registered Office
Accounts With Accounts Type Small
20 August 1998
AAAnnual Accounts
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
10 September 1996
288288
Accounts With Accounts Type Small
6 September 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
3 May 1996
287Change of Registered Office
Legacy
1 April 1996
288288
Legacy
1 April 1996
287Change of Registered Office
Legacy
29 August 1995
288288
Legacy
29 August 1995
288288
Accounts With Accounts Type Small
16 June 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 June 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
25 April 1994
288288
Legacy
31 March 1994
288288
Accounts With Accounts Type Small
16 June 1993
AAAnnual Accounts
Legacy
18 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1992
AAAnnual Accounts
Legacy
8 May 1992
363b363b
Accounts With Accounts Type Small
15 July 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Legacy
18 April 1991
288288
Legacy
25 June 1990
363363
Accounts With Accounts Type Small
25 June 1990
AAAnnual Accounts
Legacy
23 February 1990
287Change of Registered Office
Accounts With Accounts Type Small
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Accounts With Accounts Type Small
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Made Up Date
22 January 1988
AAAnnual Accounts
Legacy
22 January 1988
225(1)225(1)
Legacy
21 August 1987
363363
Legacy
9 July 1987
287Change of Registered Office
Certificate Change Of Name Company
27 May 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Legacy
6 May 1986
287Change of Registered Office