UKBizDB.co.uk

BEECH COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Beech Court Management Company Limited. The company was founded 35 years ago and was given the registration number 02366930. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BEECH COURT MANAGEMENT COMPANY LIMITED
Company Number:02366930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Lumper Streer, Bunbury, Australia, 6230

Secretary-Active
9, Glenleigh Walk, Robertsbridge, TN32 5DQ

Director18 February 2008Active
Oakdene, Flimwell, Wadhurst, TN5

Director-Active
4, Lumper Street, Bunbury, Australia, 6230

Director-Active
Flat 5 Beech Court, Paddock Wood, Tonbridge, TN12 6EX

Director-Active
Flat 3 Beech Court, Paddock Wood, Tonbridge, TN12 6EX

Director-Active
Cinndene, Flimwell, Wadhurst, TN5

Director-Active
Flat 7 Beech Court, Paddock Wood, Tonbridge, TN12 6EX

Director30 April 1991Active
Woodland Glen, Flimwell, Wadhurst, TN5

Director-Active
Woodlands Farm Short Lane, Brenchley, Tonbridge, TN12 7BA

Director27 August 1996Active
Flat 1 Beech Court, Paddock Wood, Tonbridge, TN12 6EX

Director17 April 1991Active
Flat 3 Beech Court, 11 Church Road Paddock Wood, Tonbridge, TN12 6EX

Director28 February 1995Active
Flat 7 Beech Court, Church Road, Paddock Wood, TN12 6EX

Director03 August 2000Active
Flat 3 Beech Court, 11 Church Road Paddock Wood, Tonbridge, TN12 6EX

Director01 June 1998Active
Flat 4 Beech Court, Paddock Wood, Tonbridge, TN12 6EX

Director-Active
Flat 7 Beech Court, Church Road Paddock Wood, Tonbridge, TN12 6EX

Director07 May 1997Active

People with Significant Control

Mrs Christine Margaret Cornford
Notified on:13 March 2017
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:Australia
Address:4, Lumper Street, Bunbury, Australia,
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Address

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

Download
2020-03-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Address

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

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type micro entity.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Accounts

Accounts with accounts type total exemption full.

Download
2016-01-29Officers

Termination director company with name termination date.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Accounts

Accounts with accounts type total exemption full.

Download
2014-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.