Background WavePink WaveYellow Wave

ST. PETERS COURT (POTTON) MANAGEMENT COMPANY LIMITED (02463474)

ST. PETERS COURT (POTTON) MANAGEMENT COMPANY LIMITED (02463474) is an active UK company. incorporated on 26 January 1990. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. PETERS COURT (POTTON) MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include CHANDLER, Paul Douglas Cade, KENDALL, Mark, WRANGHAM BRIGGS, Catherine Joan.

Company Number
02463474
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 1990
Age
36 years
Address
Provincial House, Bedford, MK40 3JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHANDLER, Paul Douglas Cade, KENDALL, Mark, WRANGHAM BRIGGS, Catherine Joan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. PETERS COURT (POTTON) MANAGEMENT COMPANY LIMITED

ST. PETERS COURT (POTTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 January 1990 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. PETERS COURT (POTTON) MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02463474

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 26 January 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Provincial House 3 Goldington Road Bedford, MK40 3JY,

Previous Addresses

First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW
From: 26 January 1990To: 13 January 2017
Timeline

11 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jun 17
Director Left
Mar 20
Director Left
Jan 21
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BEARD & AYERS LTD

Active
3 Goldington Road, BedfordMK40 3JY
Corporate secretary
Appointed 01 Dec 2016

CHANDLER, Paul Douglas Cade

Active
3 Goldington Road, BedfordMK40 3JY
Born April 1963
Director
Appointed 30 May 2017

KENDALL, Mark

Active
3 Goldington Road, BedfordMK40 3JY
Born August 1974
Director
Appointed 05 Mar 2025

WRANGHAM BRIGGS, Catherine Joan

Active
90 High Street, SandySG19 2EJ
Born November 1948
Director
Appointed 01 Jan 2007

HACKMAN, Michelle Penelope

Resigned
20 St Peters Court, PottonSG19 2SF
Secretary
Appointed N/A
Resigned 25 Nov 1992

NESBITT-FARREN, Karen Anne

Resigned
2 Grange Croft, HuntingdonPE28 0WN
Secretary
Appointed 23 Nov 1992
Resigned 09 Apr 2001

SHERIDAN, Nicholas Oliver

Resigned
5 Doolittle Yard, AmpthillMK45 2NW
Secretary
Appointed 01 Jan 2005
Resigned 01 Dec 2016

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate secretary
Appointed 09 Apr 2001
Resigned 09 Apr 2001

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 09 Apr 2001
Resigned 31 Dec 2004

ASH, Clare Jaqueline

Resigned
23 St Peters Court, PottonSG19 2SG
Born November 1969
Director
Appointed N/A
Resigned 11 Feb 1996

BOYD, Julia Felicity

Resigned
4 St Peters Court, Potton, SandySG19 2SF
Born January 1965
Director
Appointed N/A
Resigned 09 Nov 1994

BOYD, Peter Ian

Resigned
4 St Peters Court, PottonSG19 2SF
Born December 1966
Director
Appointed N/A
Resigned 15 Jan 1991

FARREN, Mark Edward

Resigned
21 St Peters Court, Potton, SandySG19 2SG
Born December 1969
Director
Appointed N/A
Resigned 11 Feb 1996

HACKMAN, Michelle Penelope

Resigned
20 St Peters Court, PottonSG19 2SF
Director
Appointed N/A
Resigned 25 Nov 1992

IZERA, Daniela Alcira

Resigned
16 St Peters Court, PottonSG19 2SF
Born September 1952
Director
Appointed 01 Jan 2007
Resigned 21 Jul 2010

JAKINS, Martin Ian

Resigned
13 St Peters Court Jacobs Close, SandySG19 2SG
Born April 1956
Director
Appointed 01 Mar 1997
Resigned 31 Dec 2020

JOHNSON, Dennis Arthur

Resigned
3 St Peters Court, PottonSG19 2SG
Born November 1931
Director
Appointed 09 Nov 1994
Resigned 16 Nov 1999

MORRISON, Sarah

Resigned
22 Astwood Close, SandySG19 2SF
Born January 1971
Director
Appointed 25 Nov 1993
Resigned 25 Oct 1994

NESBITT-FARREN, Karen Anne

Resigned
2 Grange Croft, HuntingdonPE28 0WN
Born January 1965
Director
Appointed 25 Nov 1992
Resigned 09 Apr 2001

QUINCE, David Robert

Resigned
2 St Peters Court, PotionSG19 2SF
Born February 1962
Director
Appointed N/A
Resigned 08 May 2000

TABER, Lorna

Resigned
215 Icknield Way, LetchworthSG6 4TT
Born September 1952
Director
Appointed 15 Jan 2004
Resigned 31 Dec 2006

WHISCOMBE, Philip John

Resigned
3 Goldington Road, BedfordMK40 3JY
Born August 1947
Director
Appointed 23 Nov 2000
Resigned 05 Mar 2025

WHITE, William James Eldridge

Resigned
Home Farm Horne Lane, SandySG19 2LS
Born December 1942
Director
Appointed 22 May 2001
Resigned 31 Jan 2007

WHITFIELD, Rex Hugh

Resigned
Sheepwalk Close, SandySG19 2XX
Born May 1954
Director
Appointed 29 Nov 2013
Resigned 08 Jul 2025

WOOTTON, Alison Jane

Resigned
St Peters Court, PottonSG19 2SF
Born May 1968
Director
Appointed 30 Jun 2010
Resigned 11 Mar 2020

WYATT, Michael Brian

Resigned
21 Saint Peters Court, PottonSG19 2SG
Born March 1966
Director
Appointed 01 Jan 2007
Resigned 29 Nov 2013
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 January 2017
AP04Appointment of Corporate Secretary
Change Person Secretary Company With Change Date
31 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2011
AR01AR01
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2009
AAAnnual Accounts
Legacy
19 March 2009
288cChange of Particulars
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
15 June 2006
287Change of Registered Office
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 October 2004
AAAnnual Accounts
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 September 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 October 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 October 2001
AAAnnual Accounts
Legacy
23 August 2001
287Change of Registered Office
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
30 November 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 September 2000
AAAnnual Accounts
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
7 December 1999
288cChange of Particulars
Legacy
29 November 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
26 October 1999
AAAnnual Accounts
Legacy
20 October 1999
288cChange of Particulars
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 August 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 1997
AAAnnual Accounts
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 September 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Accounts With Accounts Type Small
10 October 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Legacy
17 February 1995
288288
Legacy
11 November 1994
288288
Legacy
27 July 1994
288288
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Legacy
15 February 1994
288288
Accounts With Accounts Type Small
17 September 1993
AAAnnual Accounts
Legacy
18 February 1993
287Change of Registered Office
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
363sAnnual Return (shuttle)
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Accounts With Made Up Date
17 July 1992
AAAnnual Accounts
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
30 March 1992
363b363b
Accounts With Accounts Type Small
13 January 1992
AAAnnual Accounts
Legacy
13 January 1992
225(1)225(1)
Legacy
12 July 1991
288288
Legacy
16 June 1991
363aAnnual Return
Legacy
28 March 1991
288288
Legacy
21 March 1991
288288
Legacy
1 March 1990
287Change of Registered Office
Legacy
1 March 1990
288288
Incorporation Company
26 January 1990
NEWINCIncorporation