UKBizDB.co.uk

BEECH COURT (IOW) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beech Court (iow) Management Company Limited. The company was founded 27 years ago and was given the registration number 03224793. The firm's registered office is in NEWPORT. You can find them at 8 Gunville Road, , Newport, Isle Of Wight. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEECH COURT (IOW) MANAGEMENT COMPANY LIMITED
Company Number:03224793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1996
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:8 Gunville Road, Newport, Isle Of Wight, PO30 5LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Gunville Road, Newport, PO30 5LB

Secretary15 July 2020Active
8, Gunville Road, Newport, PO30 5LB

Director03 July 2022Active
8, Gunville Road, Newport, PO30 5LB

Director16 August 2021Active
Kingslea, 16 Grange Road, Guildford, GU2 6PY

Secretary15 July 1996Active
Glebe Cottage, Church Mews, Whippingham, PO32 6LW

Secretary06 April 1998Active
8, Gunville Road, Newport, England, PO30 5LB

Secretary01 November 2013Active
46 Regent Street, Shanklin, PO37 7AA

Secretary01 July 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 July 1996Active
Wensley Hey Byslips Road, Studham, Dunstable, LU6 2ND

Director05 August 1999Active
82 Oakwood Road, Maidstone, ME16 8AL

Director25 April 2003Active
The Barn, Tangley Lane, Worplesdon, GU3 3JZ

Director15 July 1996Active
10 Beech Court, Luccombe Road, Shanklin, PO37 6RQ

Director09 February 2005Active
17 Beech Court, Luccombe Road, Shanklin, PO37 6RQ

Director05 August 1999Active
5 Beech Court, Luccombe Road, Shanklin, PO37 6RQ

Director06 April 1998Active
9 Beech Court, Luccombe Road, Shanklin, PO37 6RQ

Director11 January 2002Active
14 Beech Court, Luccombe Road, Shanklin, PO37 6RQ

Director11 January 2002Active
14 Beech Court, Luccombe Road, Shanklin, PO37 6RQ

Director06 April 1998Active
Flat 11 Beech Court, Luccombe Road, Shanklin, PO37 6RQ

Director05 May 2001Active
15 Beech Court, Luccombe Road, Shanklin, PO37 6RQ

Director05 August 1999Active
12 Beech Court, Luccombe Road, Shanklin, PO37 6RR

Director05 August 1999Active
8, Gunville Road, Newport, PO30 5LB

Director19 February 2021Active
7 Beech Court, Luccombe Road, Shanklin, PO37 6RQ

Director25 July 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 July 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Officers

Appoint person secretary company with name date.

Download
2020-07-15Officers

Termination secretary company with name termination date.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.