Background WavePink WaveYellow Wave

RELMFIELD COURT LIMITED (01900863)

RELMFIELD COURT LIMITED (01900863) is an active UK company. incorporated on 29 March 1985. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. RELMFIELD COURT LIMITED has been registered for 41 years. Current directors include BISHOP, Adam James.

Company Number
01900863
Status
active
Type
ltd
Incorporated
29 March 1985
Age
41 years
Address
9-11 Church Road, Bedford, MK43 9EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BISHOP, Adam James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELMFIELD COURT LIMITED

RELMFIELD COURT LIMITED is an active company incorporated on 29 March 1985 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RELMFIELD COURT LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01900863

LTD Company

Age

41 Years

Incorporated 29 March 1985

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 20 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

9-11 Church Road Wootton Bedford, MK43 9EU,

Previous Addresses

3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England
From: 15 September 2022To: 27 February 2026
Exchange Building, 2nd Floor 16 st. Cuthberts Street Bedford MK40 3JG England
From: 26 March 2018To: 15 September 2022
31 Pentland Rise Bedford Bedfordshire MK41 9AW
From: 29 March 1985To: 26 March 2018
Timeline

18 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Apr 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jan 18
Owner Exit
Aug 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Left
Aug 21
Director Joined
Sept 25
Director Left
Oct 25
Owner Exit
Jan 26
0
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BISHOP, Adam

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

BISHOP, Adam James

Active
Church Road, BedfordMK43 9EU
Born August 1986
Director
Appointed 02 Sept 2025

CHAPMAN, David John

Resigned
31 Pentland Rise, BedfordMK41 9AW
Secretary
Appointed 17 Jun 1994
Resigned 30 Mar 2021

WALTON, John Leonard

Resigned
The Old Coach House, BedfordMK40 2PE
Secretary
Appointed N/A
Resigned 17 Jun 1994

COXHEAD, Henry Thomas

Resigned
7 Centenary House 2a Bushmead Avenue, BedfordMK40 3QL
Born April 1929
Director
Appointed 11 Feb 1999
Resigned 12 Aug 2003

EVANS, Pauline Karen

Resigned
Pentland Rise, BedfordMK41 9AW
Born February 1957
Director
Appointed 30 Jan 2017
Resigned 04 Jan 2018

EVANS, Simon David

Resigned
8 Centenary House 2a Bushmead Avenue, BedfordMK40 3QL
Born March 1959
Director
Appointed 31 Aug 1995
Resigned 13 Apr 2016

GOODACRE, Julie

Resigned
Centenary House 2 Bushmead Avenue, BedfordMK40 3QL
Born August 1962
Director
Appointed N/A
Resigned 02 Nov 1992

HARRIS, Simon John

Resigned
Pentland Rise, BedfordMK41 9AW
Born October 1968
Director
Appointed 25 Oct 2010
Resigned 30 Jan 2017

HARRIS FACCENDA, Joan

Resigned
36 Kimbolton Avenue, BedfordMK40 3AA
Born December 1940
Director
Appointed 11 Feb 1999
Resigned 10 Aug 2009

LANIK, Ashley Julian

Resigned
16 St. Cuthberts Street, BedfordMK40 3JG
Born February 1989
Director
Appointed 30 Jan 2017
Resigned 21 Sept 2018

LANIK, Chesney Julian

Resigned
Froghall Road, BedfordMK45 2NW
Born February 1957
Director
Appointed 25 Oct 2010
Resigned 13 Oct 2025

STEWART, Donald Chapple

Resigned
Flat 7 Centenary House, BedfordMK40 3QL
Born June 1918
Director
Appointed 31 Aug 1995
Resigned 11 Sept 1998

WALTON, John Leonard

Resigned
The Old Coach House, BedfordMK40 2PE
Born March 1953
Director
Appointed N/A
Resigned 17 Jun 1994

WARD, Michael

Resigned
2 Bushmead Avenue, BedfordMK40 3QL
Born November 1945
Director
Appointed 02 Nov 1992
Resigned 23 Aug 2021

Persons with significant control

4

1 Active
3 Ceased

Ashley Julian Lanik

Ceased
Pentland Rise, BedfordMK41 9AW
Born February 1989

Nature of Control

Significant influence or control
Notified 30 Jan 2017
Ceased 21 Sept 2018

Pauline Karen Evans

Ceased
Pentland Rise, BedfordMK41 9AW
Born February 1957

Nature of Control

Significant influence or control
Notified 30 Jan 2017
Ceased 07 Jan 2018

Chesney Julian Lanik

Ceased
Pentland Rise, BedfordMK41 9AW
Born February 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jan 2026

Mr Michael Ward

Active
Pentland Rise, BedfordMK41 9AW
Born November 1945

Nature of Control

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

Filing History

127

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
363aAnnual Return
Legacy
3 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
21 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
5 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 December 2002
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2001
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1999
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 1995
AAAnnual Accounts
Legacy
12 September 1995
288288
Legacy
12 September 1995
288288
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
31 August 1994
288288
Legacy
31 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
288288
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Legacy
25 September 1992
363b363b
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Legacy
12 March 1992
363b363b
Accounts With Accounts Type Small
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Legacy
19 September 1989
225(1)225(1)
Legacy
11 July 1989
363363
Accounts With Accounts Type Small
30 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Accounts With Accounts Type Small
21 April 1989
AAAnnual Accounts
Legacy
6 April 1989
287Change of Registered Office
Legacy
31 October 1988
288288
Legacy
13 July 1988
288288
Legacy
5 July 1988
288288
Legacy
5 July 1988
288288
Legacy
28 April 1988
363363
Legacy
3 November 1987
288288
Legacy
3 November 1987
288288
Legacy
3 November 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87