This company is commonly known as Beech Park Drive Management Company Limited. The company was founded 31 years ago and was given the registration number 02787057. The firm's registered office is in BIRMINGHAM. You can find them at 5 Beech Park Drive, Barnt Green, Birmingham, West Midlands. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BEECH PARK DRIVE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02787057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1993 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Beech Park Drive, Barnt Green, Birmingham, West Midlands, B45 8LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kpmg Llp, 8 Salisbury Square, London, England, EC4Y 8BB | Secretary | 01 November 2010 | Active |
4, Beech Park Drive, Barnt Green, Birmingham, England, B45 8LZ | Director | 10 January 2020 | Active |
Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB | Director | 07 September 2001 | Active |
7 Beech Park Drive, Barnt Green, B45 8LZ | Director | 17 April 1998 | Active |
2, Beech Park Drive, Barnt Green, Birmingham, England, B45 8LZ | Director | 11 January 2015 | Active |
1 Beech Park Drive, Barnt Green, Birmingham, B45 8LZ | Director | 17 April 2007 | Active |
3, Beech Park, Barnt Green, Birmingham, B45 8LZ | Director | 08 January 2010 | Active |
6 Beech Park Drive, Barnt Green, B45 8LZ | Director | 01 December 1997 | Active |
4 Beech Park Drive, Barnt Green, Birmingham, B45 8LZ | Secretary | 07 September 2001 | Active |
Highgates 5 Beech Park Drive, Barnt Green, B45 8LZ | Secretary | 01 December 1997 | Active |
Crossroads Farm, Haversham, Milton Keynes, MK19 7DS | Secretary | 18 April 1994 | Active |
56 Saunton Way, Selly Oak, Birmingham, B29 6QH | Secretary | 28 January 1993 | Active |
Lincoln House 2 Beech Park Drive, Barnt Green, B45 8LZ | Director | 01 December 1997 | Active |
High Beech, Beech Park Drive, Barnt Green, Birmingham, B45 8LZ | Director | 07 September 1999 | Active |
4 Beech Park Drive, Barnt Green, Birmingham, B45 8LZ | Director | 01 December 1997 | Active |
Thorpe Underwood Farm, Thorpe Underwood, Northampton, NN6 9PA | Director | 18 April 1994 | Active |
3 Beech Park Drive, Barnt Green, Birmingham, B45 8LZ | Director | 06 September 2002 | Active |
Beacon Hill Cottage, Rushlake Green, Heathfield, TN21 9QU | Director | 28 January 1993 | Active |
Highgates 5 Beech Park Drive, Barnt Green, B45 8LZ | Director | 01 December 1997 | Active |
Firbeck 76 Hartwell Road, Hanslope, Milton Keynes, MK19 7BZ | Director | 23 July 1996 | Active |
The Cottage, Butlers Manor,Northall, Dunstable, LV6 2GX | Director | 28 January 1993 | Active |
2 Beech Park Drive, Barnt Green, Birmingham, B45 8LZ | Director | 12 January 2004 | Active |
Old Rectory, Church Street, Rothersthorpe, Northampton, NN7 3JD | Director | 23 July 1996 | Active |
61 Lincoln's In Fields, London, WC2A 3PX | Director | 01 December 1997 | Active |
High Beech 3 Beech Park Drive, Barnt Green, B45 8LZ | Director | 01 December 1997 | Active |
7 Beech Park Drive, Barnt Green, Birmingham, B45 8LZ | Director | 01 December 1997 | Active |
8 Beech Park Drive, Barnt Green, B45 8LZ | Director | 01 December 1997 | Active |
The Cedar House Orton Road, Loddington, NN14 1LP | Director | 18 April 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-03 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-12 | Officers | Appoint person director company with name date. | Download |
2020-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-24 | Officers | Change person director company with change date. | Download |
2018-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-17 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-12 | Annual return | Annual return company with made up date no member list. | Download |
2015-01-11 | Officers | Appoint person director company with name date. | Download |
2014-12-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.