This company is commonly known as Beechwood Mansions, Freehold Management Co. Limited. The company was founded 17 years ago and was given the registration number 06296482. The firm's registered office is in AMERSHAM. You can find them at 8 Berry Field Park, , Amersham, . This company's SIC code is 98200 - Undifferentiated service-producing activities of private households for own use.
Name | : | BEECHWOOD MANSIONS, FREEHOLD MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 06296482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Berry Field Park, Amersham, England, HP6 5QN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swan House, Savill Way, Marlow, England, SL7 1UB | Corporate Secretary | 17 April 2023 | Active |
6 Beechwood Mansions, 253 Amersham Road, Hazlemere, High Wycombe, England, HP15 7QW | Director | 01 July 2023 | Active |
1 Beechwood Mansions, 253 Amersham Road, Hazlemere, High Wycombe, England, HP15 7QW | Director | 27 November 2014 | Active |
3 Beechwood Mansion, 3 Beechwood Mansion, 253 Amersham Rd, Hazlemere, United Kingdom, HP15 7QW | Director | 08 January 2015 | Active |
Flat 2 Beechwood Mansions, 253 Amersham Road, Hazlemere, High Wycombe, England, HP15 7QW | Director | 18 April 2017 | Active |
Flat 5 Beechwood Mansions, 253 Amersham Road, Hazlemere, High Wycombe, England, HP15 7QW | Director | 29 June 2019 | Active |
Flat 5, 253 Amersham Road, Hazlemere, High Wycombe, England, HP15 7QW | Secretary | 12 October 2009 | Active |
Flat 5, 253 Amersham Road, Hazlemere, High Wycombe, England, HP15 7QW | Secretary | 17 April 2017 | Active |
Flat 6 Beechwood Masions, 253 Amersham Road Hazlemere, High Wycombe, HP15 7QW | Secretary | 13 August 2007 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Secretary | 28 June 2007 | Active |
Flat 6 Beechwood Masions, 253 Amersham Road Hazlemere, High Wycombe, HP15 7QW | Director | 08 October 2012 | Active |
1, & 4 Beechwood Mansions, 253 Amersham Road, Hazlemere, HP15 7QW | Director | 13 August 2007 | Active |
Flat 4 Beechwood Mansions, 253 Amersham Road, Hazlemere, High Wycombe, England, HP15 7QW | Director | 17 April 2017 | Active |
6 Beechwood Mansions, 253 Amersham Road, Hazlemere, HP15 7QW | Director | 13 August 2007 | Active |
3 Beechwood Mansions, 253 Amersham Road, Hazlemere, HP15 7QW | Director | 13 August 2007 | Active |
5 Beechwood Mansions, 253 Amersham Road, Hazlemere, HP15 7QW | Director | 13 August 2007 | Active |
2 Beechwood Mansions, 253 Amersham Road, Hazlemere, HP15 7QW | Director | 13 August 2007 | Active |
2, Beechwoodmansions, 252 Amersham Road, Hazlemere, HP15 7QW | Director | 26 May 2010 | Active |
2 Beechwood Mansions, 253 Amersham Road, Hazlemere, England, HP15 7QW | Director | 25 May 2010 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Director | 28 June 2007 | Active |
Miss Diana Vincent | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 5, Beechwood Mansions, 253 Amersham Road, High Wycombe, England, HP15 7QW |
Nature of control | : |
|
Mr Brian Frederick Sutton | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2 Beechwood Mansions, 253 Amersham Road, High Wycombe, England, HP15 7QW |
Nature of control | : |
|
Mr Matthew James Calvert | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4 Beechwood Mansions, 253 Amersham Road, High Wycombe, England, HP15 7QW |
Nature of control | : |
|
Mr Paul David Rawson | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 5 Beechwood Mansions, 253 Amersham Road, High Wycombe, England, HP15 7QW |
Nature of control | : |
|
Mr Kenneth Walter Clare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1931 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6 Beechwood Mansions, 253 Amersham Road, High Wycombe, England, HP15 7QW |
Nature of control | : |
|
Mr Joseph Lyon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1 Beechwood Mansions, 253 Amersham Road, High Wycombe, England, HP15 7QW |
Nature of control | : |
|
Mrs Jacqueline Mary Saul | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3 Beechwood Mansions, 253 Amersham Road, High Wycombe, England, HP15 7QW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.