Company Name15 Chaucer Road (Bedford) Management Company Limited
DirectorJodi Dean Milliner
Company StatusActive
Company Number01926804
CategoryPrivate Limited Company
Incorporation Date27 June 1985(38 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jodi Dean Milliner
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Secretary NameBlock Management UK Limited (Corporation)
StatusCurrent
Appointed05 January 2024(38 years, 6 months after company formation)
Appointment Duration4 months
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMr John Beattie Shearer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1990(5 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 August 2006)
RoleTechnician
Correspondence AddressFlat E
15 Chaucer Road
Bedford
Bedfordshire
MK40 2AJ
Director NameMr Jeffrey Tribe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1990(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 1994)
RoleGraphic Designer
Correspondence AddressFlat D 15 Chaucer Road
Bedford
Bedfordshire
MK40 2AJ
Director NameMr Gary Daniels
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1990(5 years, 3 months after company formation)
Appointment Duration29 years, 1 month (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 15 Chaucer Road
Bedford
Bedfordshire
MK40 2AJ
Secretary NameMr Jeffrey Tribe
NationalityBritish
StatusResigned
Appointed10 October 1990(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 1994)
RoleCompany Director
Correspondence AddressFlat D 15 Chaucer Road
Bedford
Bedfordshire
MK40 2AJ
Director NameClaire Elizabeth Lovell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(9 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 27 February 2002)
RoleCompany Director
Correspondence AddressFlat D 15 Chaucer Road
Bedford
Bedfordshire
MK40 2AJ
Secretary NameMr John Beattie Shearer
NationalityBritish
StatusResigned
Appointed10 August 1994(9 years, 1 month after company formation)
Appointment Duration12 years (resigned 15 August 2006)
RoleTechnician
Correspondence AddressFlat E
15 Chaucer Road
Bedford
Bedfordshire
MK40 2AJ
Secretary NameLinda Woodworth
NationalityBritish
StatusResigned
Appointed28 September 2006(21 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 23 October 2006)
RoleCompany Director
Correspondence Address15 Chaucer Road
Bedford
Bedfordshire
MK40 2AJ
Director NameEmma Sarah Lilly
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 2008)
RoleYouth Worker
Correspondence AddressFlat E
15 Chaucer Road
Bedford
Beds
MK40 2AJ
Secretary NameEmma Sarah Lilly
NationalityBritish
StatusResigned
Appointed01 January 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 2008)
RoleYouth Worker
Correspondence AddressFlat E
15 Chaucer Road
Bedford
Beds
MK40 2AJ
Director NameMr Martin Garnish
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(23 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 27 May 2022)
RoleLighting Technician
Country of ResidenceUnited Kingdom
Correspondence Address15d Chaucer Road
Bedford
Bedfordshire
MK40 2AJ
Secretary NameMr Martin Garnish
NationalityBritish
StatusResigned
Appointed28 August 2008(23 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 27 May 2022)
RoleLighting Technician
Country of ResidenceUnited Kingdom
Correspondence Address15d Chaucer Road
Bedford
Bedfordshire
MK40 2AJ
Secretary NameOrchard Block Management Services Ltd (Corporation)
StatusResigned
Appointed27 May 2022(36 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2023)
Correspondence AddressArtisans House 7 Queensbridge
Northampton
Northamptonshire
NN4 7BF

Location

Registered AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Emma Lilly
16.67%
Ordinary
1 at £1Emyr Lewis
16.67%
Ordinary
1 at £1Ken J. Summerfield
16.67%
Ordinary
1 at £1Martin Garnish
16.67%
Ordinary
1 at £1Mr Gary W. Daniels
16.67%
Ordinary
1 at £1Mr Richard D. Polley
16.67%
Ordinary

Financials

Year2014
Net Worth£4,028
Current Liabilities£1,229

Accounts

Latest Accounts31 March 2024 (1 month, 1 week ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 January 2024 (4 months ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Filing History

12 October 2023Termination of appointment of Orchard Block Management Services Ltd as a secretary on 12 October 2023 (1 page)
12 October 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
17 January 2023Confirmation statement made on 5 January 2023 with updates (5 pages)
16 September 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
31 May 2022Appointment of Orchard Block Management Services Ltd as a secretary on 27 May 2022 (2 pages)
31 May 2022Termination of appointment of Martin Garnish as a secretary on 27 May 2022 (1 page)
31 May 2022Termination of appointment of Martin Garnish as a director on 27 May 2022 (1 page)
17 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
5 November 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
29 January 2021Confirmation statement made on 5 January 2021 with updates (5 pages)
4 June 2020Appointment of Mr Jodi Milliner as a director on 3 June 2020 (2 pages)
6 May 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
13 January 2020Confirmation statement made on 5 January 2020 with updates (5 pages)
28 November 2019Termination of appointment of Gary Daniels as a director on 26 November 2019 (1 page)
21 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 January 2019Confirmation statement made on 5 January 2019 with updates (5 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 6
(6 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 6
(6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6
(6 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6
(6 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2014Registered office address changed from C/O Orchard Block Manag. Services Ltd Adams House 1 Adams Avenue Northampton NN1 4LQ on 11 March 2014 (1 page)
11 March 2014Registered office address changed from C/O Orchard Block Manag. Services Ltd Adams House 1 Adams Avenue Northampton NN1 4LQ on 11 March 2014 (1 page)
5 March 2014Registered office address changed from 15 Grove Place Bedford Bedfordshire MK40 3JJ on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 15 Grove Place Bedford Bedfordshire MK40 3JJ on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 15 Grove Place Bedford Bedfordshire MK40 3JJ on 5 March 2014 (1 page)
19 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 6
(6 pages)
19 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 6
(6 pages)
19 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 6
(6 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Mr Gary Daniels on 31 October 2009 (2 pages)
19 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Mr Gary Daniels on 31 October 2009 (2 pages)
19 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 February 2009Return made up to 05/01/09; full list of members (5 pages)
24 February 2009Return made up to 05/01/09; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 September 2008Director appointed mr martin garnish (1 page)
4 September 2008Secretary appointed mr martin garnish (1 page)
4 September 2008Return made up to 05/01/08; full list of members (5 pages)
4 September 2008Secretary appointed mr martin garnish (1 page)
4 September 2008Return made up to 05/01/08; full list of members (5 pages)
4 September 2008Director appointed mr martin garnish (1 page)
3 September 2008Appointment terminated secretary emma lilly (1 page)
3 September 2008Appointment terminated director emma lilly (1 page)
3 September 2008Appointment terminated secretary emma lilly (1 page)
3 September 2008Appointment terminated director emma lilly (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 February 2007Return made up to 05/01/07; full list of members (3 pages)
19 February 2007Return made up to 05/01/07; full list of members (3 pages)
12 February 2007New director appointed (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007New director appointed (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
1 June 2006Return made up to 05/01/06; full list of members (3 pages)
1 June 2006Return made up to 05/01/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Return made up to 05/01/05; full list of members (8 pages)
27 January 2005Return made up to 05/01/05; full list of members (8 pages)
31 January 2004Return made up to 05/01/04; full list of members (8 pages)
31 January 2004Return made up to 05/01/04; full list of members (8 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 February 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 February 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 April 2002Registered office changed on 16/04/02 from: provincial house 3 goldington road bedford beds MK40 3JY (1 page)
16 April 2002Registered office changed on 16/04/02 from: provincial house 3 goldington road bedford beds MK40 3JY (1 page)
5 February 2002Return made up to 05/01/02; full list of members (9 pages)
5 February 2002Return made up to 05/01/02; full list of members (9 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2001Return made up to 05/01/01; full list of members (9 pages)
1 February 2001Return made up to 05/01/01; full list of members (9 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Return made up to 05/01/00; full list of members (9 pages)
28 January 2000Return made up to 05/01/00; full list of members (9 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 1999Return made up to 05/01/99; no change of members (4 pages)
12 January 1999Return made up to 05/01/99; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 February 1998Return made up to 05/01/98; full list of members (6 pages)
17 February 1998Return made up to 05/01/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Return made up to 05/01/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Return made up to 05/01/97; no change of members (4 pages)
30 September 1996Return made up to 05/01/96; no change of members (4 pages)
30 September 1996Return made up to 05/01/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
27 June 1985Incorporation (14 pages)
27 June 1985Incorporation (14 pages)