This company is commonly known as 14 Beacon Road Management Company Limited. The company was founded 31 years ago and was given the registration number 02720176. The firm's registered office is in BODMIN. You can find them at 70 Castle Street, , Bodmin, . This company's SIC code is 98000 - Residents property management.
Name | : | 14 BEACON ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02720176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 Castle Street, Bodmin, England, PL31 2DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hollow Cottage, Heligan Mill, Pentewan, PL26 6EN | Director | 08 September 2005 | Active |
Brims Park, Old Callywith Road, Bodmin, PL31 2DZ | Secretary | 03 June 1992 | Active |
41 Farrington Road, Ettingshall Park, Wolverhampton, Uk, WV4 6QJ | Nominee Secretary | 03 June 1992 | Active |
Bree Shute Court, Bodmin, PL31 2JE | Secretary | 23 April 1994 | Active |
2 The Gardens, Office Village, Fareham, PO16 8SS | Secretary | 08 September 2005 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Secretary | 03 June 1992 | Active |
2 The Gardens, Office Village, Fareham, PO16 8SS | Corporate Secretary | 23 April 2008 | Active |
10, Priory Road, Bodmin, England, PL31 2AF | Corporate Secretary | 11 November 2008 | Active |
Flat A, 14 Beacon Road, Bodmin, PL31 1AS | Director | 14 June 1996 | Active |
Brims Park, Old Callywith Road, Bodmin, PL31 2DZ | Director | 03 June 1992 | Active |
Brims Park, Old Callywith Road, Bodmin, PL31 2DZ | Director | 03 June 1992 | Active |
41 Farrington Road, Ettingshall Park, Wolverhampton, Uk, WV4 6QJ | Nominee Director | 03 June 1992 | Active |
Bree Shute Court, Bodmin, PL31 2JE | Director | 09 February 1998 | Active |
27 Burford Road, Salisbury, Uk, SP2 8AW | Nominee Director | 03 June 1992 | Active |
31 Treryn Close, Par, PL24 2LL | Director | 08 September 2005 | Active |
1, Mabena Close, St. Mabyn, Bodmin, England, PL30 3BS | Director | 24 August 2018 | Active |
14a Westheath Avenue, Bodmin, PL31 1QH | Director | 08 September 2005 | Active |
Berry House, Dennison Road, Bodmin, PL31 2JE | Director | 09 February 1998 | Active |
Flat F, 14 Beacon Road, Bodmin, PL31 1AS | Director | 23 April 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-10 | Address | Change registered office address company with date old address new address. | Download |
2018-08-30 | Officers | Appoint person director company with name date. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-03 | Address | Change registered office address company with date old address new address. | Download |
2018-01-01 | Address | Change registered office address company with date old address new address. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-30 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-06-24 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.