This company is commonly known as Beech Grove Court Services Limited. The company was founded 59 years ago and was given the registration number 00823766. The firm's registered office is in LEEDS. You can find them at Glendevon House 4 Hawthorn Park, Coal Road, Leeds, . This company's SIC code is 98000 - Residents property management.
Name | : | BEECH GROVE COURT SERVICES LIMITED |
---|---|---|
Company Number | : | 00823766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glendevon House 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glendevon House, Coal Road, 4 Hawthorn Park, Leeds, England, LS14 1PQ | Corporate Secretary | 12 September 2019 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 10 February 2012 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 22 September 2021 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 19 October 2014 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 10 April 2015 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 22 September 2021 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 20 February 2013 | Active |
9, Lumby Lane, South Milford, Leeds, United Kingdom, LS25 5DA | Secretary | 15 May 2009 | Active |
Carvers Cottage, Askham Bryan, York, YO23 3QU | Secretary | 01 July 2003 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 28 July 2014 | Active |
Portland Lodge, 7 Burn Bridge Road, Harrogate, HG3 1NS | Secretary | - | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 19 November 2012 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 06 March 2015 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 19 September 2013 | Active |
11, Bank Street, Wetherby, United Kingdom, LS22 6NQ | Secretary | 25 October 2010 | Active |
Catstone Wood House, Nidd Lane Birstwith, Harrogate, HG3 3AR | Secretary | 01 April 1999 | Active |
11, Bank Street, Wetherby, United Kingdom, LS22 6NQ | Secretary | 18 October 2012 | Active |
16 Beech Grove Court, Beech Grove, Harrogate, HG2 0EU | Director | 22 August 1994 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 11 April 2016 | Active |
17 Beech Grove Court, Harrogate, HG2 0EU | Director | - | Active |
19 Beech Grove Court, Beech Grove, Harrogate, HG2 0EU | Director | 06 April 2009 | Active |
6 Beech Grove Court, Harrogate, HG2 0EU | Director | - | Active |
13 Beech Grove Court, Beech Grove, Harrogate, HG2 0EU | Director | 29 March 1999 | Active |
12 Beech Grove Court, Harrogate, HG2 0EU | Director | - | Active |
9 Beech Grove Court, Harrogate, HG2 0EU | Director | - | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 25 April 2013 | Active |
18 Beech Grove Court, Beech Grove, Harrogate, HG2 0EU | Director | 10 April 2006 | Active |
11, Bank Street, Wetherby, United Kingdom, LS22 6NQ | Director | 04 April 2011 | Active |
Flat 8 Beech Grove Court, Beech Grove, Harrogate, HG2 0EU | Director | 11 April 2005 | Active |
Flat 8 Beech Grove Court, Beech Grove, Harrogate, HG2 0EU | Director | 10 March 1997 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 04 April 2011 | Active |
10 Beech Grove Court, Beech Grove, Harrogate, HG2 0EU | Director | 10 April 2006 | Active |
17 Beech Grove Court, Harrogate, HG2 0EU | Director | 07 April 2003 | Active |
2 Beech Grove Court, Beech Grove, Harrogate, HG2 0EU | Director | 29 March 1999 | Active |
5 Beech Grove Court, Harrogate, HG2 0EU | Director | 02 April 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-22 | Officers | Termination secretary company with name termination date. | Download |
2023-07-19 | Officers | Termination secretary company with name termination date. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Officers | Appoint corporate secretary company with name date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Officers | Appoint person director company with name date. | Download |
2017-10-27 | Officers | Termination director company with name termination date. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.