This company is commonly known as Beech Court Management Company (walsall) Limited. The company was founded 41 years ago and was given the registration number 01671007. The firm's registered office is in WALSALL. You can find them at Wallace House, 20 Birmingham Road, Walsall, West Midlands. This company's SIC code is 98000 - Residents property management.
Name | : | BEECH COURT MANAGEMENT COMPANY (WALSALL) LIMITED |
---|---|---|
Company Number | : | 01671007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wallace House, 20 Birmingham Road, Walsall, West Midlands, England, WS1 2LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Beech Court, Birmingham Road, Walsall, England, WS1 2NQ | Director | 22 June 2016 | Active |
Flat 5 Beech Court, Birmingham Road, Walsall, WS1 2NQ | Director | 28 September 1994 | Active |
17 Beech Court, Birmingham Road, Walsall, United Kingdom, WS1 2NQ | Director | 06 April 2022 | Active |
14, Beech Court, Walsall, England, WS1 2NQ | Director | 31 July 2020 | Active |
20 Beech Court, Birmingham Road, Walsall, WS1 2NQ | Director | - | Active |
10 Beech Court, Birmingham Road, Walsall, WS1 2NQ | Secretary | - | Active |
Overfield House 373 Sutton Road, Walsall, WS5 3AS | Secretary | 01 September 2002 | Active |
3 Beech Court, Birmingham Road, Walsall, WS1 2NQ | Secretary | 07 June 2000 | Active |
12 Beech Court, Birmingham Road, Walsall, WS1 2NQ | Secretary | 15 June 1998 | Active |
11 Beech Court, Birmingham Road, Walsall, WS1 2NQ | Secretary | 19 October 1993 | Active |
6 Beech Court, Birmingham Road, Walsall, WS1 2NQ | Director | - | Active |
17 Beech Court, Birmingham Road, Walsall, WS1 2NQ | Director | 09 January 2002 | Active |
16 Beech Court, Birmingham Road, Walsall, WS1 2NQ | Director | 19 October 1993 | Active |
6 Beech Court, Birmingham Road, Walsall, WS1 2NQ | Director | 29 October 2003 | Active |
6 Beech Court, Birmingham Road, Walsall, WS1 2NQ | Director | 21 April 1999 | Active |
Flat 2 Beech Court, Birmingham Road, Walsall, WS1 2NQ | Director | 11 July 2001 | Active |
10 Beech Court, Birmingham Road, Walsall, WS1 2NQ | Director | - | Active |
Overfield House 373 Sutton Road, Walsall, WS5 3AS | Director | 24 February 1999 | Active |
19 Beech Court, Birmingham Road, Walsall, WS1 2NQ | Director | - | Active |
3 Beech Court, Birmingham Road, Walsall, WS1 2NQ | Director | - | Active |
1 Beech Court, Birmingham Road, Walsall, WS1 2NQ | Director | 22 November 2000 | Active |
8 Beech Court, Birmingham Road, Walsall, WS1 2NQ | Director | 04 October 2000 | Active |
12 Beech Court, Birmingham Road, Walsall, WS1 2NQ | Director | 19 October 1993 | Active |
23 Beech Court, Birmingham Road, Walsall, WS1 2NQ | Director | 08 September 2004 | Active |
11 Beech Court, Birmingham Road, Walsall, WS1 2NQ | Director | 19 October 1993 | Active |
24, Beech Court, Birmingham Road, Walsall, United Kingdom, WS1 2NQ | Director | 10 August 2011 | Active |
7 Asson Court, Birmingham Road, Walsall, WS1 2NQ | Director | - | Active |
12 Beech Court, Birmingham Road, Walsall, WS1 2NQ | Director | 21 February 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Address | Change sail address company with old address new address. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Address | Move registers to registered office company with new address. | Download |
2020-10-28 | Address | Change registered office address company with date old address new address. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Officers | Termination director company with name termination date. | Download |
2016-12-23 | Address | Move registers to sail company with new address. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Address | Change sail address company with new address. | Download |
2016-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.