Background WavePink WaveYellow Wave

GOLDINGTON AVENUE MANAGEMENT LIMITED (02268825)

GOLDINGTON AVENUE MANAGEMENT LIMITED (02268825) is an active UK company. incorporated on 17 June 1988. with registered office in Bedford. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. GOLDINGTON AVENUE MANAGEMENT LIMITED has been registered for 37 years. Current directors include BISHOP, Adam James.

Company Number
02268825
Status
active
Type
ltd
Incorporated
17 June 1988
Age
37 years
Address
The Old Post Office Church Road, Bedford, MK43 9EU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BISHOP, Adam James
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDINGTON AVENUE MANAGEMENT LIMITED

GOLDINGTON AVENUE MANAGEMENT LIMITED is an active company incorporated on 17 June 1988 with the registered office located in Bedford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. GOLDINGTON AVENUE MANAGEMENT LIMITED was registered 37 years ago.(SIC: 55900)

Status

active

Active since 37 years ago

Company No

02268825

LTD Company

Age

37 Years

Incorporated 17 June 1988

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 23 May 2025 (11 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

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

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

Previous Addresses

Beaumont House 8 Saint Edmond Road Bedford Bedfordshire MK40 2NQ
From: 17 June 1988To: 3 December 2013
Timeline

4 key events • 1988 - 2013

Funding Officers Ownership
Company Founded
Jun 88
Funding Round
Feb 10
Director Joined
Dec 13
Director Left
Dec 13
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BISHOP, Carol Margaret

Active
The Old Post Office, BedfordMK43 9EU
Secretary
Appointed 29 Jul 2005

BISHOP, Adam James

Active
Church Road, BedfordMK43 9EU
Born August 1986
Director
Appointed 27 Nov 2013

BENNETT, Roger

Resigned
The Old Greyhound, EdlesboroughLU6 2EP
Secretary
Appointed N/A
Resigned 04 Mar 2003

MAYCOCK, Ian

Resigned
40 Wilby Street, NorthamptonNN1 5JX
Secretary
Appointed 17 Mar 2003
Resigned 29 Jul 2005

BENNETT, Phillip

Resigned
Old Tiles Stoke Green, SloughSL2 4HN
Born August 1950
Director
Appointed N/A
Resigned 04 Mar 2003

BISHOP, Carol Margaret

Resigned
66 Keeley Lane, BedfordMK43 9HS
Born January 1954
Director
Appointed 17 Mar 2003
Resigned 29 Jul 2005

BRUMMELL, George Frederick

Resigned
8 St Edmond Road, BedfordMK40 2NQ
Born January 1929
Director
Appointed 08 Jul 2007
Resigned 27 Nov 2013

MAYCOCK, Ian

Resigned
40 Wilby Street, NorthamptonNN1 5JX
Born September 1965
Director
Appointed 29 Jul 2005
Resigned 08 Jul 2007
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Capital Allotment Shares
1 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
8 January 2008
363sAnnual Return (shuttle)
Legacy
13 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2003
AAAnnual Accounts
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
7 February 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
24 April 1999
287Change of Registered Office
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 1997
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
17 January 1994
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Legacy
18 October 1993
88(2)R88(2)R
Legacy
23 April 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
22 December 1992
AAAnnual Accounts
Legacy
21 December 1992
88(2)R88(2)R
Legacy
11 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 1992
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Accounts With Accounts Type Dormant
14 March 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Resolution
15 June 1990
RESOLUTIONSResolutions
Legacy
4 June 1990
363363
Accounts With Accounts Type Dormant
24 May 1990
AAAnnual Accounts
Resolution
24 May 1990
RESOLUTIONSResolutions
Legacy
19 July 1988
288288
Legacy
19 July 1988
287Change of Registered Office
Incorporation Company
17 June 1988
NEWINCIncorporation