UKBizDB.co.uk

BEECH COURT (LOOSE) MANAGEMENT LIMITED

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

This company is commonly known as Beech Court (loose) Management Limited. The company was founded 16 years ago and was given the registration number 06266973. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEECH COURT (LOOSE) MANAGEMENT LIMITED
Company Number:06266973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom, KT2 6PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary26 January 2023Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director29 August 2019Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Director26 January 2023Active
Millfield House 4 Millfield, Marton Cum Grafton, York, YO51 9PT

Secretary01 January 2008Active
Millfield House 4 Millfield, Marton Cum Grafton, York, YO51 9PT

Secretary04 June 2007Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Corporate Nominee Secretary31 October 2008Active
6 St Marys Close, Fetcham, Leatherhead, KT22 9HE

Director04 June 2007Active
16 Gwynn Road, Northfleet, DA11 8AR

Director04 June 2007Active
11 Morris Way, West Chiltington, RH20 2RX

Director04 June 2007Active
4, Brickbarns, Great Leighs, Chelmsford, CM3 1JL

Director30 January 2009Active
The Jetty House The Acorns, Stonegate, Wadhurst, TN5 7EY

Director04 June 2007Active
Stone Hall Barn, Byng Hall Road, Pettistree, Woodbridge, United Kingdom, IP13 0JQ

Director30 January 2009Active
5, Abenberg Way, Hutton, Brentwood, United Kingdom, CM13 2UG

Director30 January 2009Active
11, Beech Court Gardens, Maidstone, ME15 6AJ

Director16 September 2010Active
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

Director01 July 2010Active
3 Frances Green, Beaulieu Park, Chelmsford, CM1 6EG

Director04 June 2007Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director06 January 2017Active
12, Beech Court Gardens, Maidstone, United Kingdom, ME15 6AJ

Director17 January 2017Active
Moses Farm, Piltdown, Uckfield, TN22 3XN

Director04 June 2007Active
25 The Mall, Hornchurch, RM11 1FS

Director04 June 2007Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type dormant.

Download
2023-07-04Officers

Termination secretary company with name termination date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type dormant.

Download
2023-01-30Address

Change registered office address company with date old address new address.

Download
2023-01-29Officers

Appoint corporate secretary company with name date.

Download
2023-01-29Officers

Appoint corporate director company with name date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type dormant.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type dormant.

Download
2017-01-17Officers

Termination director company with name termination date.

Download
2017-01-17Officers

Appoint person director company with name date.

Download
2017-01-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.