This company is commonly known as Beechgate Management Limited. The company was founded 34 years ago and was given the registration number 02491411. The firm's registered office is in WITNEY. You can find them at 2nd Floor, 1 High Street, Witney, Oxfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | BEECHGATE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02491411 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1990 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 1 High Street, Witney, Oxfordshire, OX28 6HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wenrisc House, 4 Meadow Court, High Street, Witney, England, OX28 6ER | Corporate Secretary | 10 December 2008 | Active |
Wenrisc House, 4 Meadow Court, High Street, Witney, England, OX28 6ER | Director | 18 March 2022 | Active |
19 Wychwood Paddocks, Charlbury, Chipping Norton, OX7 3RW | Secretary | 01 May 2002 | Active |
14 Beechgate, Witney, OX8 7JL | Secretary | 14 February 1996 | Active |
66 Bloxham Road, Banbury, OX16 9JR | Secretary | - | Active |
Grove House, 55 High Street, Milton Under Lynchwood, OX7 6LD | Secretary | 01 April 1999 | Active |
19, Beechgate, Witney, OX28 7JL | Director | 29 February 2008 | Active |
7 Beechgate, Ducklington Lane, Witney, OX28 4JL | Director | 04 February 2008 | Active |
32 Beechgate, Witney, OX8 7JL | Director | 14 February 1996 | Active |
21 Beechgate, Witney, OX8 7JL | Director | 14 February 1996 | Active |
Stenter House, 2 Stenter Square, Witney, OX28 6BN | Director | 18 June 2007 | Active |
14 Beechgate, Witney, OX8 7JL | Director | 14 February 1996 | Active |
27 Beechgate, Ducklington Lane, Witney, OX8 7JL | Director | 14 February 1996 | Active |
28 Beechgate, Ducklington Lane, Witney, OX8 7JL | Director | 14 February 1996 | Active |
123 Mill Street, Kidlington, OX5 2EE | Director | - | Active |
8 Beechgate, Witney, OX8 7JL | Director | 14 February 1996 | Active |
C/O Covenant Management Limited, 2nd Floor, 1 High Street, Witney, England, OX28 6HW | Director | 07 October 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Officers | Change corporate secretary company with change date. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-05 | Officers | Termination director company with name termination date. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Officers | Appoint person director company with name date. | Download |
2015-08-21 | Officers | Change corporate secretary company with change date. | Download |
2015-08-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.