UKBizDB.co.uk

BEECHWOOD CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Beechwood Close Residents Management Company Limited. The company was founded 17 years ago and was given the registration number 05980947. The firm's registered office is in AMERSHAM. You can find them at 10 Macdonald Close, , Amersham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BEECHWOOD CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED
Company Number:05980947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:10 Macdonald Close, Amersham, England, HP6 5LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Macdonald Close, Amersham, England, HP6 5LZ

Secretary09 December 2019Active
10, Macdonald Close, Amersham, England, HP6 5LZ

Director02 January 2018Active
12, Macdonald Close, Amersham, England, HP6 5LZ

Director02 December 2023Active
10, Macdonald Close, Amersham, England, HP6 5LZ

Director02 January 2018Active
29 Macdonald Close, Chesham Bois, Amersham, HP6 5LZ

Secretary06 March 2009Active
47 Castle Street, Reading, RG1 7SR

Corporate Secretary27 October 2006Active
Leycester House Farm, Chesterton Road, Harbury, CV33 9NJ

Director27 October 2006Active
23, Orchard Close, Shillingford, Wallingford, OX10 7HQ

Director27 October 2006Active
23, Macdonald Close, Amersham, HP6 5LZ

Director06 March 2009Active
29 Macdonald Close, Chesham Bois, Amersham, HP6 5LZ

Director06 March 2009Active

People with Significant Control

Mr Martin James Charman
Notified on:09 December 2019
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:10, Macdonald Close, Amersham, England, HP6 5LZ
Nature of control:
  • Significant influence or control
Mr Roger Wotton
Notified on:09 December 2019
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:33, Macdonald Close, Amersham, England, HP6 5LZ
Nature of control:
  • Significant influence or control
Mr Paul Francis Thornberry
Notified on:27 November 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:29, Macdonald Close, Amersham, England, HP6 5LZ
Nature of control:
  • Significant influence or control as firm
Mr Clive Martin Thomas
Notified on:27 November 2016
Status:Active
Date of birth:February 1956
Nationality:English
Country of residence:England
Address:10, Macdonald Close, Amersham, England, HP6 5LZ
Nature of control:
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-13Address

Change sail address company with old address new address.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-18Accounts

Accounts with accounts type micro entity.

Download
2020-03-15Officers

Termination director company with name termination date.

Download
2020-03-15Officers

Termination director company with name termination date.

Download
2020-03-15Officers

Termination secretary company with name termination date.

Download
2020-03-15Persons with significant control

Cessation of a person with significant control.

Download
2020-03-15Persons with significant control

Cessation of a person with significant control.

Download
2020-03-15Address

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

Download
2020-03-15Persons with significant control

Notification of a person with significant control.

Download
2020-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Officers

Appoint person secretary company with name date.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.