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.
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 | : |
|
Registered Address | : | Office Suite1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office Suite1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE | Director | 01 March 2020 | Active |
Office Suite1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE | Director | 21 April 2023 | Active |
Office Suite1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE | Director | 01 March 2020 | Active |
Office Suite1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE | Director | 01 May 2022 | Active |
Office Suite1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE | Director | 01 March 2020 | Active |
Office Suite1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE | Director | 01 May 2021 | Active |
5 Beech Court, Haslemere, GU27 2BP | Secretary | - | Active |
44, Foxglove Way, Clanfield, Waterlooville, England, PO8 0UY | Secretary | 08 May 2003 | Active |
5 Beech Court, Grayswood Road, Haslemere, GU27 2BP | Secretary | 13 April 1994 | Active |
5 Beech Court, Haslemere, GU27 2BP | Director | - | Active |
The Warren, Durfold Wood Plaistow, Billingshurst, RH14 | Director | - | Active |
24 Petworth Road, Haslemere, Surrey, GU27 2HR | Director | 30 April 2015 | Active |
92, New Road, Clanfield, Waterlooville, England, PO8 0NJ | Director | 18 May 2017 | Active |
6 Beech Court, Grayswood Road, Haslemere, GU27 2BP | Director | 09 May 1995 | Active |
Flat 3 Beech Court, Grayswood Road, Haslemere, GU27 2BP | Director | 24 April 2009 | Active |
Broad Dene, Hawkesdene Lane, Shaftesbury, SP7 8EX | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Officers | Termination secretary company with name termination date. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-03-04 | Officers | Change person secretary company with change date. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.