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.
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 | : |
|
Registered Address | : | 8 Gunville Road, Newport, Isle Of Wight, PO30 5LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Gunville Road, Newport, PO30 5LB | Secretary | 15 July 2020 | Active |
8, Gunville Road, Newport, PO30 5LB | Director | 03 July 2022 | Active |
8, Gunville Road, Newport, PO30 5LB | Director | 16 August 2021 | Active |
Kingslea, 16 Grange Road, Guildford, GU2 6PY | Secretary | 15 July 1996 | Active |
Glebe Cottage, Church Mews, Whippingham, PO32 6LW | Secretary | 06 April 1998 | Active |
8, Gunville Road, Newport, England, PO30 5LB | Secretary | 01 November 2013 | Active |
46 Regent Street, Shanklin, PO37 7AA | Secretary | 01 July 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 15 July 1996 | Active |
Wensley Hey Byslips Road, Studham, Dunstable, LU6 2ND | Director | 05 August 1999 | Active |
82 Oakwood Road, Maidstone, ME16 8AL | Director | 25 April 2003 | Active |
The Barn, Tangley Lane, Worplesdon, GU3 3JZ | Director | 15 July 1996 | Active |
10 Beech Court, Luccombe Road, Shanklin, PO37 6RQ | Director | 09 February 2005 | Active |
17 Beech Court, Luccombe Road, Shanklin, PO37 6RQ | Director | 05 August 1999 | Active |
5 Beech Court, Luccombe Road, Shanklin, PO37 6RQ | Director | 06 April 1998 | Active |
9 Beech Court, Luccombe Road, Shanklin, PO37 6RQ | Director | 11 January 2002 | Active |
14 Beech Court, Luccombe Road, Shanklin, PO37 6RQ | Director | 11 January 2002 | Active |
14 Beech Court, Luccombe Road, Shanklin, PO37 6RQ | Director | 06 April 1998 | Active |
Flat 11 Beech Court, Luccombe Road, Shanklin, PO37 6RQ | Director | 05 May 2001 | Active |
15 Beech Court, Luccombe Road, Shanklin, PO37 6RQ | Director | 05 August 1999 | Active |
12 Beech Court, Luccombe Road, Shanklin, PO37 6RR | Director | 05 August 1999 | Active |
8, Gunville Road, Newport, PO30 5LB | Director | 19 February 2021 | Active |
7 Beech Court, Luccombe Road, Shanklin, PO37 6RQ | Director | 25 July 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 15 July 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Officers | Appoint person secretary company with name date. | Download |
2020-07-15 | Officers | Termination secretary company with name termination date. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.