Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
(5 months ago)
Next confirmation dated
13 July 2026
Due by
27 July 2026
(6 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2026
Due by
31 March 2027
(1 year 2 months remaining)
Learn more about Padbury House (Management) Company Limited
Contact
Update Details
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
Companies in MK45 2NW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
4
Richard John Griffin
Director • Financial Planning Manager • British • Lives in England • Born in May 1954
David John Fisher
Director • Clerical • British • Lives in England • Born in Jun 1955
Susan Chennells
Director • British • Lives in UK • Born in Aug 1959
St Cuthberts Properties Ltd
Secretary
Mr Adam Bishop
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
52/54 Bushmead Avenue Limited
St Cuthberts Properties Ltd and Susan Chennells are mutual people.
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
Richard John Griffin is a mutual person.
Active
Biddenham Grange Management Limited
St Cuthberts Properties Ltd is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period
30 Jun
⟶
30 Jun 2025
Traded for
12 months
Cash in Bank
£6.29K
Decreased by £2.44K (-28%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.64K
Decreased by £2.72K (-20%)
Total Liabilities
-£1.41K
Increased by £345 (+32%)
Net Assets
£9.23K
Decreased by £3.06K (-25%)
Debt Ratio (%)
13%
Increased by 5.28% (+66%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 18 Nov 2025
Confirmation Submitted
5 Months Ago on 14 Jul 2025
St Cuthberts Properties Ltd Appointed
8 Months Ago on 17 Apr 2025
Full Accounts Submitted
1 Year Ago on 19 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 15 Jul 2024
Mrs Susan Chennells Appointed
1 Year 9 Months Ago on 12 Mar 2024
Michael John Smith Resigned
1 Year 10 Months Ago on 1 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 7 Feb 2024
Confirmation Submitted
2 Years 5 Months Ago on 13 Jul 2023
Mr Michael John Smith (PSC) Details Changed
3 Years Ago on 16 Sep 2022
Get Alerts
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
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 18 Nov 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs