UKBizDB.co.uk

BEECHFIELD COURT (WATFORD) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beechfield Court (watford) Management Company Limited. The company was founded 25 years ago and was given the registration number 03761070. The firm's registered office is in HERTFORD. You can find them at Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEECHFIELD COURT (WATFORD) MANAGEMENT COMPANY LIMITED
Company Number:03761070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England, SG14 1JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxon House, 6a St. Andrew Street, Hertford, England, SG14 1JA

Corporate Secretary18 April 2017Active
Saxon House, 6a St. Andrew Street, Hertford, England, SG14 1JA

Director30 October 2007Active
Saxon House, 6a St. Andrew Street, Hertford, England, SG14 1JA

Director14 November 2017Active
Saxon House, 6a St. Andrew Street, Hertford, England, SG14 1JA

Director30 October 2007Active
C/O Mcs, Netherfield Lane, Stanstead Abbotts, SG12 8HE

Secretary10 January 2001Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary28 April 1999Active
108 High Street, Stevenage, SG1 3DW

Director28 April 1999Active
C/O Mcs, Netherfield Lane, Stanstead Abbotts, SG12 8HE

Director10 January 2001Active
C/O Mcs, Netherfield Lane, Stanstead Abbotts, SG12 8HE

Director10 January 2001Active
Flat 2, Beechfield Court, Watford, WD17 4UE

Director10 January 2001Active
5 Old Barn Mews, The Green Croxley Green, Rickmansworth, WD3 3AH

Director31 March 2004Active
Flat 5 Beechfield Court, 2-4 Grandfield Avenue, Watford, WD17 4UE

Director10 January 2001Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director28 April 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type dormant.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Change corporate secretary company with change date.

Download
2018-06-19Accounts

Accounts with accounts type dormant.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2017-11-02Address

Change registered office address company with date old address new address.

Download
2017-05-10Accounts

Accounts with accounts type dormant.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Officers

Appoint corporate secretary company with name date.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2017-04-19Officers

Termination secretary company with name termination date.

Download
2016-05-09Accounts

Accounts with accounts type dormant.

Download
2016-05-04Annual return

Annual return company with made up date no member list.

Download
2015-05-05Annual return

Annual return company with made up date no member list.

Download
2015-04-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.