ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Bedfordshire. Padbury House (Management) Company Limited was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01659872
Private limited by guarantee without share capital
Age
43 years
Incorporated 24 August 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 July 2025 (3 months ago)
Next confirmation dated 13 July 2026
Due by 27 July 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
3 Doolittle Yard Froghall Road
Ampthill
Bedford
MK45 2NW
England
Address changed on 16 Sep 2022 (3 years ago)
Previous address was 2nd Floor Exchange Building 16 Saint Cuthberts Street Bedford MK40 3JG
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
4
Director • PSC • Clerical • British • Lives in England • Born in Jun 1955
Director • PSC • Financial Planning Manager • British • Lives in England • Born in May 1954
Secretary • Secretary
Director • British • Lives in UK • Born in Aug 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
52/54 Bushmead Avenue Limited
Susan Chennells and St Cuthberts Properties Ltd are mutual people.
Active
De Parys Lodge Maintenance Company Limited
St Cuthberts Properties Ltd is a mutual person.
Active
Warwick Court (Bedford) Management Company Limited
St Cuthberts Properties Ltd is a mutual person.
Active
Newbury House Management Company Limited
St Cuthberts Properties Ltd is a mutual person.
Active
Albany House (Bedford) Limited
St Cuthberts Properties Ltd is a mutual person.
Active
Underwood House Management Company Limited
St Cuthberts Properties Ltd is a mutual person.
Active
51 De Parys Avenue Company Limited
St Cuthberts Properties Ltd is a mutual person.
Active
Eastoke Limited
Mr Richard John Griffin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£8.73K
Increased by £333 (+4%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13.36K
Increased by £1.02K (+8%)
Total Liabilities
-£1.07K
Increased by £280 (+36%)
Net Assets
£12.29K
Increased by £738 (+6%)
Debt Ratio (%)
8%
Increased by 1.61% (+25%)
Latest Activity
Confirmation Submitted
3 Months Ago on 14 Jul 2025
St Cuthberts Properties Ltd Appointed
6 Months Ago on 17 Apr 2025
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 15 Jul 2024
Mrs Susan Chennells Appointed
1 Year 7 Months Ago on 12 Mar 2024
Michael John Smith Resigned
1 Year 8 Months Ago on 1 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 7 Feb 2024
Confirmation Submitted
2 Years 3 Months Ago on 13 Jul 2023
Mr Michael John Smith (PSC) Details Changed
3 Years Ago on 16 Sep 2022
Mr Richard John Griffin (PSC) Details Changed
3 Years Ago on 16 Sep 2022
Get Credit Report
Discover Padbury House (Management) Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 July 2025 with no updates
Submitted on 14 Jul 2025
Appointment of St Cuthberts Properties Ltd as a secretary on 17 April 2025
Submitted on 18 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 19 Dec 2024
Confirmation statement made on 13 July 2024 with no updates
Submitted on 15 Jul 2024
Appointment of Mrs Susan Chennells as a director on 12 March 2024
Submitted on 12 Mar 2024
Termination of appointment of Michael John Smith as a director on 1 March 2024
Submitted on 6 Mar 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 7 Feb 2024
Confirmation statement made on 13 July 2023 with no updates
Submitted on 13 Jul 2023
Change of details for Miss Laura Jane Byrne as a person with significant control on 16 September 2022
Submitted on 16 Sep 2022
Registered office address changed from 2nd Floor Exchange Building 16 Saint Cuthberts Street Bedford MK40 3JG to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 16 September 2022
Submitted on 16 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year