UKBizDB.co.uk

BEECH COURT MANAGEMENT (HASLEMERE) LIMITED

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

This company is commonly known as Beech Court Management (haslemere) Limited. The company was founded 37 years ago and was given the registration number 02044501. The firm's registered office is in HASLEMERE. You can find them at Office Suite1, Haslemere House, Lower Street, Haslemere, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEECH COURT MANAGEMENT (HASLEMERE) LIMITED
Company Number:02044501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Office Suite1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office Suite1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE

Director01 March 2020Active
Office Suite1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE

Director21 April 2023Active
Office Suite1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE

Director01 March 2020Active
Office Suite1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE

Director01 May 2022Active
Office Suite1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE

Director01 March 2020Active
Office Suite1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE

Director01 May 2021Active
5 Beech Court, Haslemere, GU27 2BP

Secretary-Active
44, Foxglove Way, Clanfield, Waterlooville, England, PO8 0UY

Secretary08 May 2003Active
5 Beech Court, Grayswood Road, Haslemere, GU27 2BP

Secretary13 April 1994Active
5 Beech Court, Haslemere, GU27 2BP

Director-Active
The Warren, Durfold Wood Plaistow, Billingshurst, RH14

Director-Active
24 Petworth Road, Haslemere, Surrey, GU27 2HR

Director30 April 2015Active
92, New Road, Clanfield, Waterlooville, England, PO8 0NJ

Director18 May 2017Active
6 Beech Court, Grayswood Road, Haslemere, GU27 2BP

Director09 May 1995Active
Flat 3 Beech Court, Grayswood Road, Haslemere, GU27 2BP

Director24 April 2009Active
Broad Dene, Hawkesdene Lane, Shaftesbury, SP7 8EX

Director-Active

People with Significant Control

Mr Andrew Carter
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Office Suite1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE
Nature of control:
  • Significant influence or control

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
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination secretary company with name termination date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-03-04Officers

Change person secretary company with change date.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.