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.
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 | : |
|
Registered Address | : | Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Paxton House, Waterhouse Lane, Kingswood, KT20 6EJ | Corporate Secretary | 01 March 2023 | Active |
Paxton House, Waterhouse Lane, Kingswood, Tadworth, England, KT20 6EJ | Director | 11 May 2023 | Active |
Paxton House, Waterhouse Lane, Kingswood, Tadworth, England, KT20 6EJ | Director | 25 April 2022 | Active |
Paxton House, Waterhouse Lane, Kingswood, Tadworth, England, KT20 6EJ | Director | 17 January 2023 | Active |
28, Caspian Close, Fishbourne, Chichester, England, PO18 8AY | Secretary | 01 May 2015 | Active |
Millfield House 4 Millfield, Marton Cum Grafton, York, YO51 9PT | Secretary | 05 May 2006 | Active |
Victoria House, 178-180 Fleet Road, Fleet, England, GU51 4DA | Corporate Secretary | 01 July 2016 | Active |
28, Caspian Close, Fishbourne, Chichester, England, PO18 8AY | Corporate Secretary | 28 February 2012 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Secretary | 01 March 2007 | Active |
9 Borrowdale Close, Egham, TW20 8JE | Director | 05 December 2008 | Active |
9 Borrowdale Close, Egham, TW20 8JE | Director | 09 July 2007 | Active |
26 Hayne Road, Beckenham, BR3 4JA | Director | 09 July 2007 | Active |
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA | Director | 06 February 2017 | Active |
27, Beacon Crescent, Hindhead, GU26 6UG | Director | 15 April 2010 | Active |
3, Church Road, Northwood, HA6 1AR | Director | 19 December 2008 | Active |
11 Morris Way, West Chiltington, RH20 2RX | Director | 19 December 2008 | Active |
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA | Director | 11 April 2013 | Active |
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA | Director | 19 April 2012 | Active |
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA | Director | 19 April 2012 | Active |
30, Beacon Crescent, Tilford Road, Hindhead, GU26 6UG | Director | 15 April 2010 | Active |
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA | Director | 06 February 2017 | Active |
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA | Director | 19 April 2012 | Active |
39, Beacon Crescent, Hindhead, GU26 6UG | Director | 15 April 2010 | Active |
113 Manygate Lane, Shepperton, TW17 9EP | Director | 28 January 2008 | Active |
9, Stronsay Close, Hindhead, GU26 6UL | Director | 15 April 2010 | Active |
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA | Director | 22 July 2021 | Active |
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA | Director | 07 December 2016 | Active |
21, Beacon Crescent, Hindhead, GU26 6UG | Director | 15 April 2010 | Active |
19 Cardwells Keep, Guildford, GU2 9PD | Director | 05 May 2006 | Active |
22, Beacon Crescent, Hindhead, Uk, GU26 6UG | Director | 06 September 2010 | Active |
Great Cheveney Oast, Goudhurst Road, Marden, TN12 9LX | Director | 05 May 2006 | Active |
61 Lower Mead, Petersfield, GU31 4NR | Director | 19 December 2008 | Active |
46 Park Avenue, Ruislip, HA4 7UH | Director | 19 December 2008 | Active |
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA | Director | 11 April 2013 | Active |
12 Melick Close, Marchwood, Southampton, SO40 4YJ | Director | 05 May 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-03-01 | Officers | Termination secretary company with name termination date. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.