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.
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 | : |
|
Registered Address | : | Pegasus Property Management Limited, East Street, Sidmouth, England, EX10 8BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
322, Torquay Road, Paignton, England, TQ3 2DZ | Corporate Secretary | 12 May 2021 | Active |
322, Torquay Road, Paignton, England, TQ3 2DZ | Director | 20 February 2018 | Active |
322, Torquay Road, Paignton, England, TQ3 2DZ | Director | 20 August 2014 | Active |
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ | Corporate Secretary | 31 January 2011 | Active |
Pegasus Property Management Limited, East Street, Sidmouth, England, EX10 8BL | Corporate Secretary | 01 March 2020 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 21 August 2014 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 10 June 2014 | Active |
Wendover, Church Lane, Brent Knoll, Highbridge, Uk, TA9 4DG | Director | 31 January 2011 | Active |
Ppm Block Management Ltd, First Floor Office Suite, Units 3-4 Cranmere Court, Matford Business Park, Exeter, England, EX2 8PW | Director | 30 August 2014 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 31 January 2011 | Active |
Mallard Road, Sowton Industrial Estate, Exeter, EX2 7LD | Director | 16 February 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-21 | Officers | Change corporate secretary company with change date. | Download |
2024-02-21 | Address | Change registered office address company with date old address new address. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-05-12 | Officers | Termination secretary company with name termination date. | Download |
2021-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Officers | Appoint corporate secretary company with name date. | Download |
2020-03-04 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Officers | Termination secretary company with name termination date. | Download |
2019-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
2018-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.