This company is commonly known as Beech Court (surbiton) Residents Association Limited. The company was founded 23 years ago and was given the registration number 04128895. The firm's registered office is in SURBITON. You can find them at 1 Spring Cottages, St. Leonards Road, Surbiton, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | BEECH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04128895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2000 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Spring Cottages, St. Leonards Road, Surbiton, Surrey, KT6 4DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF | Secretary | 01 June 2015 | Active |
Tynesider, 8a Lower Teddington Road, Hampton Wick Kingston, KT1 4ER | Director | 20 December 2000 | Active |
1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF | Director | 06 November 2015 | Active |
6, Beech Court, 12 Lovelace Road, Surbiton, England, KT6 6NL | Director | 30 March 2012 | Active |
69, Victoria Road, Surbiton, England, KT6 4NX | Secretary | 20 December 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 December 2000 | Active |
5 Beech Court, Surbiton, KT6 6NL | Director | 28 March 2004 | Active |
8 Beech Court, Lovelace Road, Surbiton, KT6 6NL | Director | 28 June 2005 | Active |
Flat 4 Beech Court, 12 Lovelace Road, Surbiton, KT6 6NL | Director | 20 December 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 December 2000 | Active |
1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF | Director | 06 November 2015 | Active |
1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF | Director | 06 November 2015 | Active |
Flat 3 Beech Court, 12 Lovelace Road, Surbiton, KT10 0RQ | Director | 20 December 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Officers | Appoint person director company with name date. | Download |
2016-01-12 | Officers | Appoint person director company with name date. | Download |
2016-01-12 | Officers | Appoint person director company with name date. | Download |
2016-01-12 | Officers | Change person director company with change date. | Download |
2015-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.