Background WavePink WaveYellow Wave

PADBURY HOUSE (MANAGEMENT) COMPANY LIMITED (01659872)

PADBURY HOUSE (MANAGEMENT) COMPANY LIMITED (01659872) is an active UK company. incorporated on 24 August 1982. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. PADBURY HOUSE (MANAGEMENT) COMPANY LIMITED has been registered for 43 years. Current directors include CHENNELLS, Susan, FISHER, David John, GRIFFIN, Richard John.

Company Number
01659872
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 August 1982
Age
43 years
Address
3 Doolittle Yard Froghall Road, Bedford, MK45 2NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHENNELLS, Susan, FISHER, David John, GRIFFIN, Richard John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADBURY HOUSE (MANAGEMENT) COMPANY LIMITED

PADBURY HOUSE (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 24 August 1982 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PADBURY HOUSE (MANAGEMENT) COMPANY LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01659872

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 24 August 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

3 Doolittle Yard Froghall Road Ampthill Bedford, MK45 2NW,

Previous Addresses

2nd Floor Exchange Building 16 Saint Cuthberts Street Bedford MK40 3JG
From: 24 August 1982To: 16 September 2022
Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Dec 14
New Owner
Jul 17
Director Left
Sept 21
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BISHOP, Adam

Active
Keeley Lane, BedfordMK43 9HS
Secretary
Appointed 30 Mar 2021

ST CUTHBERTS PROPERTIES LTD

Active
Keeley Lane, BedfordMK43 9HS
Corporate secretary
Appointed 17 Apr 2025

CHENNELLS, Susan

Active
BedfordMK40 3SA
Born August 1959
Director
Appointed 12 Mar 2024

FISHER, David John

Active
4 Padbury House, BedfordMK40 2JU
Born June 1955
Director
Appointed 16 May 2006

GRIFFIN, Richard John

Active
69 The Glebe, BedfordMK41 6GB
Born May 1954
Director
Appointed 30 Nov 2000

BULLIVANT, Alice Grace

Resigned
Flat 17 Padbury House, BedfordMK40 2JU
Secretary
Appointed N/A
Resigned 22 Jul 1993

CHAPMAN, David John

Resigned
31 Pentland Rise, BedfordMK41 9AW
Secretary
Appointed 28 Nov 1994
Resigned 30 Mar 2021

COLEGATE, Isabel Jennifer Heather

Resigned
2 Padbury House, BedfordMK40 2JU
Secretary
Appointed 22 Jul 1993
Resigned 20 Oct 1994

BERTASIUS, Antony John

Resigned
16 Padbury House, BedfordMK40 2JU
Born October 1961
Director
Appointed 22 Jul 1993
Resigned 20 Oct 1994

BULLIVANT, Alice Grace

Resigned
Flat 17 Padbury House, BedfordMK40 2JU
Born June 1937
Director
Appointed 20 Oct 1994
Resigned 17 Dec 1996

BYRNE, Laura Jane

Resigned
2nd Floor Exchange Building, BedfordMK40 3JG
Born January 1982
Director
Appointed 17 Jun 2014
Resigned 01 Sept 2021

COLEGATE, Isabel Jennifer Heather

Resigned
2 Padbury House, BedfordMK40 2JU
Born November 1941
Director
Appointed 22 Jul 1993
Resigned 20 Oct 1994

DOWNER, George Henry

Resigned
14 Padbury House, BedfordMK40 2JU
Born July 1923
Director
Appointed 17 Dec 1996
Resigned 31 Aug 2000

FARREN, Morris

Resigned
Flat 12 Padbury House, BedfordMK40 2JU
Born November 1915
Director
Appointed 17 Mar 1998
Resigned 22 Nov 2004

FISHER, David John

Resigned
4 Padbury House, BedfordMK40 2JU
Born June 1955
Director
Appointed 20 Oct 1994
Resigned 30 Nov 2000

MANNERS, Anthony

Resigned
Flat 11 Padbury House, BedfordMK40 2JU
Born July 1935
Director
Appointed N/A
Resigned 22 Jul 1993

MCGUIRE, Anne Teresa

Resigned
9 Longleat, BedfordMK41 0SZ
Born April 1937
Director
Appointed 20 Oct 1994
Resigned 17 Mar 1998

RAWLINS, Winafreda Mary

Resigned
Flat 9 Padbury House, BedfordMK40 2JU
Born October 1920
Director
Appointed 20 Oct 1994
Resigned 17 Jul 2006

SMITH, Michael John

Resigned
10 Padbury House, BedfordMK40 2JU
Born August 1946
Director
Appointed 25 Nov 1999
Resigned 01 Mar 2024

WILDING, Gladys Olive

Resigned
6 Padbury House, BedfordMK40 2JU
Born May 1916
Director
Appointed 30 Nov 2000
Resigned 13 May 2004

Persons with significant control

4

2 Active
2 Ceased

Mr Michael John Smith

Ceased
Froghall Road, BedfordMK45 2NW
Born August 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2026

Miss Laura Jane Byrne

Ceased
Froghall Road, BedfordMK45 2NW
Born January 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2026

Mr David John Fisher

Active
Froghall Road, BedfordMK45 2NW
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Richard John Griffin

Active
Froghall Road, BedfordMK45 2NW
Born May 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 April 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Move Registers To Sail Company
19 July 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Change Sail Address Company
19 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts Amended With Made Up Date
25 May 2007
AAMDAAMD
Legacy
8 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 May 2007
AAAnnual Accounts
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Legacy
9 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2005
AAAnnual Accounts
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Resolution
24 May 2001
RESOLUTIONSResolutions
Resolution
20 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
287Change of Registered Office
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
3 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
18 August 1996
363sAnnual Return (shuttle)
Legacy
18 August 1996
287Change of Registered Office
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1995
AAAnnual Accounts
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1994
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
28 July 1993
288288
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
20 August 1991
363b363b
Legacy
20 August 1991
363aAnnual Return
Legacy
20 August 1991
363aAnnual Return
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Accounts With Accounts Type Small
9 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
17 July 1989
AAAnnual Accounts
Legacy
18 August 1988
363363
Accounts With Accounts Type Small
8 July 1988
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 1987
AAAnnual Accounts
Legacy
17 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 June 1986
288288
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363