UKBizDB.co.uk

BEECHWOOD GREEN CREWKERNE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Beechwood Green Crewkerne Management Company Limited. The company was founded 13 years ago and was given the registration number 07511492. The firm's registered office is in SIDMOUTH. You can find them at Pegasus Property Management Limited, East Street, Sidmouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEECHWOOD GREEN CREWKERNE MANAGEMENT COMPANY LIMITED
Company Number:07511492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2011
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pegasus Property Management Limited, East Street, Sidmouth, England, EX10 8BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
322, Torquay Road, Paignton, England, TQ3 2DZ

Corporate Secretary12 May 2021Active
322, Torquay Road, Paignton, England, TQ3 2DZ

Director20 February 2018Active
322, Torquay Road, Paignton, England, TQ3 2DZ

Director20 August 2014Active
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ

Corporate Secretary31 January 2011Active
Pegasus Property Management Limited, East Street, Sidmouth, England, EX10 8BL

Corporate Secretary01 March 2020Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director21 August 2014Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director10 June 2014Active
Wendover, Church Lane, Brent Knoll, Highbridge, Uk, TA9 4DG

Director31 January 2011Active
Ppm Block Management Ltd, First Floor Office Suite, Units 3-4 Cranmere Court, Matford Business Park, Exeter, England, EX2 8PW

Director30 August 2014Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director31 January 2011Active
Mallard Road, Sowton Industrial Estate, Exeter, EX2 7LD

Director16 February 2011Active

People with Significant Control

Nicola Watts
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Address:Pembroke House, Torquay Road, Paignton, TQ3 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anthony Mackett
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Pembroke House, Torquay Road, Paignton, TQ3 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Verity Jane Bale
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Address:Pembroke House, Torquay Road, Paignton, TQ3 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type micro entity.

Download
2024-03-21Officers

Change corporate secretary company with change date.

Download
2024-02-21Address

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

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Officers

Appoint corporate secretary company with name date.

Download
2021-05-12Address

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

Download
2021-05-12Officers

Termination secretary company with name termination date.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Appoint corporate secretary company with name date.

Download
2020-03-04Address

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

Download
2020-01-02Officers

Termination secretary company with name termination date.

Download
2019-07-15Accounts

Accounts with accounts type dormant.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-06Accounts

Accounts with accounts type dormant.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.