This company is commonly known as Beeches Management Co. (ashvale) Limited(the). The company was founded 37 years ago and was given the registration number 02066026. The firm's registered office is in HARLOW. You can find them at Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | BEECHES MANAGEMENT CO. (ASHVALE) LIMITED(THE) |
---|---|---|
Company Number | : | 02066026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1986 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 01 January 2016 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 18 October 2022 | Active |
Wood Cottage Old Hall Courtyard, Heath, Wakefield, WF1 5SN | Secretary | 22 June 2000 | Active |
16 Grosvenor Road, Aldershot, GU11 1DP | Secretary | 19 October 1995 | Active |
9 The Beeches, Stratford Road Ash Vale, Aldershot, GU12 5QR | Secretary | 01 December 1993 | Active |
15 The Beeches Stratford Road, Ash Vale, Aldershot, GU12 5QR | Secretary | 04 September 1991 | Active |
C\O John Mortimer Property Management Limited, Bagshot Road, Bracknell, United Kingdom, RG12 9SE | Corporate Secretary | 06 December 2007 | Active |
33 George Street, Wakefield, WF1 1LX | Corporate Secretary | 01 March 2005 | Active |
Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN | Corporate Secretary | 20 January 2011 | Active |
10 The Beeches, Stratford Road Ash Vale, Aldershot, GU12 5QR | Director | 27 October 1993 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 24 February 2004 | Active |
9 The Beeches, Stratford Road Ash Vale, Aldershot, GU12 5PX | Director | - | Active |
Flat 6 15 The Beeches, Ash Vale, Aldershot, GU12 5QR | Director | 22 June 2000 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 12 April 2018 | Active |
Flat 5 The Beeches, Stratford Road Ashvale, Aldershot, GU12 5QR | Director | 22 October 2001 | Active |
3 The Beeches, Ash Vale, Aldershot, GU12 5QR | Director | - | Active |
1 The Beeches, Stratford Road Ashvale, Aldershot, GU12 5QR | Director | 22 October 2001 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 29 June 2011 | Active |
16 The Beeches, Ash Vale, Aldershot, GU12 5QR | Director | 22 June 2000 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 30 September 2016 | Active |
12 The Beeches, Ash Vale, Aldershot, GU12 5QR | Director | 19 October 1995 | Active |
15 The Beeches Stratford Road, Ash Vale, Aldershot, GU12 5QR | Director | 01 December 1993 | Active |
3 The Beeches, Stratford Ashvale, Aldershot, GU12 5QR | Director | 21 October 2004 | Active |
36, Greenway Business Centre, Harlow Business Park, Harlow, United Kingdom, CM19 5QE | Director | 08 November 2005 | Active |
14 The Beeches, Ash Vale, Aldershot, GU12 5QR | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-04 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Officers | Change corporate secretary company with change date. | Download |
2017-05-12 | Address | Change registered office address company with date old address new address. | Download |
2017-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Officers | Appoint person director company with name date. | Download |
2016-06-27 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.