Warning: file_put_contents(c/b90e94db2ce028aea2d459262fe214c0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Beacon (hindhead) Management Limited, GU51 4DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE BEACON (HINDHEAD) MANAGEMENT LIMITED

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

This company is commonly known as The Beacon (hindhead) Management Limited. The company was founded 18 years ago and was given the registration number 05807324. The firm's registered office is in FLEET. You can find them at Victoria House, 178 - 180 Fleet Road, Fleet, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE BEACON (HINDHEAD) MANAGEMENT LIMITED
Company Number:05807324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paxton House, Waterhouse Lane, Kingswood, KT20 6EJ

Corporate Secretary01 March 2023Active
Paxton House, Waterhouse Lane, Kingswood, Tadworth, England, KT20 6EJ

Director11 May 2023Active
Paxton House, Waterhouse Lane, Kingswood, Tadworth, England, KT20 6EJ

Director25 April 2022Active
Paxton House, Waterhouse Lane, Kingswood, Tadworth, England, KT20 6EJ

Director17 January 2023Active
28, Caspian Close, Fishbourne, Chichester, England, PO18 8AY

Secretary01 May 2015Active
Millfield House 4 Millfield, Marton Cum Grafton, York, YO51 9PT

Secretary05 May 2006Active
Victoria House, 178-180 Fleet Road, Fleet, England, GU51 4DA

Corporate Secretary01 July 2016Active
28, Caspian Close, Fishbourne, Chichester, England, PO18 8AY

Corporate Secretary28 February 2012Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary01 March 2007Active
9 Borrowdale Close, Egham, TW20 8JE

Director05 December 2008Active
9 Borrowdale Close, Egham, TW20 8JE

Director09 July 2007Active
26 Hayne Road, Beckenham, BR3 4JA

Director09 July 2007Active
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA

Director06 February 2017Active
27, Beacon Crescent, Hindhead, GU26 6UG

Director15 April 2010Active
3, Church Road, Northwood, HA6 1AR

Director19 December 2008Active
11 Morris Way, West Chiltington, RH20 2RX

Director19 December 2008Active
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA

Director11 April 2013Active
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA

Director19 April 2012Active
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA

Director19 April 2012Active
30, Beacon Crescent, Tilford Road, Hindhead, GU26 6UG

Director15 April 2010Active
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA

Director06 February 2017Active
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA

Director19 April 2012Active
39, Beacon Crescent, Hindhead, GU26 6UG

Director15 April 2010Active
113 Manygate Lane, Shepperton, TW17 9EP

Director28 January 2008Active
9, Stronsay Close, Hindhead, GU26 6UL

Director15 April 2010Active
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA

Director22 July 2021Active
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA

Director07 December 2016Active
21, Beacon Crescent, Hindhead, GU26 6UG

Director15 April 2010Active
19 Cardwells Keep, Guildford, GU2 9PD

Director05 May 2006Active
22, Beacon Crescent, Hindhead, Uk, GU26 6UG

Director06 September 2010Active
Great Cheveney Oast, Goudhurst Road, Marden, TN12 9LX

Director05 May 2006Active
61 Lower Mead, Petersfield, GU31 4NR

Director19 December 2008Active
46 Park Avenue, Ruislip, HA4 7UH

Director19 December 2008Active
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA

Director11 April 2013Active
12 Melick Close, Marchwood, Southampton, SO40 4YJ

Director05 May 2006Active

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Appoint corporate secretary company with name date.

Download
2023-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Address

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

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type dormant.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type dormant.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-08-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.