This company is commonly known as Beech View Holdings Ltd.. The company was founded 27 years ago and was given the registration number 03286143. The firm's registered office is in BRIGHTON. You can find them at Telecom House, 125-135 Preston Road, Brighton, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BEECH VIEW HOLDINGS LTD. |
---|---|---|
Company Number | : | 03286143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1996 |
End of financial year | : | 26 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Telecom House, 125-135 Preston Road, Brighton, England, BN1 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Telecom House, 125-135 Preston Road, Brighton, England, BN1 6AF | Secretary | 18 August 2015 | Active |
Telecom House, 125-135 Preston Road, Brighton, England, BN1 6AF | Director | 10 November 2021 | Active |
46 Beech View, Angmering, Littlehampton, BN16 4DE | Director | 08 December 1996 | Active |
Telecom House, 125-135 Preston Road, Brighton, England, BN1 6AF | Director | 18 August 2015 | Active |
26 Poveys Close, Burgess Hill, RH15 9TB | Secretary | 26 April 1999 | Active |
22 Coastal Road, East Preston, BN16 1SJ | Secretary | 01 July 2005 | Active |
12 Albert Place, London, W8 5PD | Secretary | 08 December 1996 | Active |
Aldsworth Parade, Goring By Sea, West Sussex, BN12 4TX | Secretary | 28 March 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 December 1996 | Active |
Aldsworth Parade, Goring By Sea, West Sussex, BN12 4TX | Director | 17 July 2013 | Active |
Shovers Green House, Wadhurst, TN5 7JY | Director | 26 April 1999 | Active |
Telecom House, 125-135 Preston Road, Brighton, England, BN1 6AF | Director | 01 June 2018 | Active |
12 Albert Place, London, W8 5PD | Director | 08 December 1996 | Active |
Aldsworth Parade, Goring By Sea, West Sussex, BN12 4TX | Director | 04 June 2013 | Active |
Aldsworth Parade, Goring By Sea, West Sussex, BN12 4TX | Director | 26 November 2015 | Active |
12, Albert Place, London, England, W8 5PD | Director | 19 August 2005 | Active |
Aldsworth Parade, Goring By Sea, West Sussex, BN12 4TX | Director | 10 January 2012 | Active |
Dr Peter Malcolm Slowe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Telecom House, 125-135 Preston Road, Brighton, England, BN1 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-05 | Incorporation | Memorandum articles. | Download |
2022-08-03 | Change of constitution | Statement of companys objects. | Download |
2022-04-04 | Accounts | Accounts with accounts type group. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-08 | Accounts | Accounts with accounts type group. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Accounts | Accounts with accounts type group. | Download |
2019-10-18 | Resolution | Resolution. | Download |
2019-10-17 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-20 | Capital | Capital variation of rights attached to shares. | Download |
2019-02-22 | Address | Change registered office address company with date old address new address. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.