This company is commonly known as The Beaulieu House (binfield) Management Company Limited. The company was founded 23 years ago and was given the registration number 04037214. The firm's registered office is in READING. You can find them at 23/24 Market Place, , Reading, Berkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE BEAULIEU HOUSE (BINFIELD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04037214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2000 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23/24 Market Place, Reading, Berkshire, RG1 2DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 07 December 2023 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 10 May 2023 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 15 March 2006 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 01 December 2011 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 19 July 2011 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 20 July 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 20 July 2000 | Active |
5 Bourne Grove, Ashtead, KT21 2NX | Director | 20 July 2000 | Active |
7 Courtney Place, Terrace Road South Binfield, Bracknell, RG42 4DP | Director | 18 October 2007 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 15 March 2006 | Active |
234 Cressex Road, High Wycombe, HP12 4UD | Director | 01 April 2004 | Active |
39 Kings Way, South Woodham Ferrers, Chelmsford, CM3 5QH | Director | 15 March 2006 | Active |
23/24, Market Place, Reading, RG1 2DE | Director | 18 August 2016 | Active |
23/24, Market Place, Reading, RG1 2DE | Director | 05 February 2013 | Active |
23/24, Market Place, Reading, RG1 2DE | Director | 15 January 2015 | Active |
5 Columbia Avenue, Eastcote, Ruislip, HA4 9SU | Director | 20 July 2000 | Active |
91 Eltham Road, West Bridgford, Nottingham, NG2 5JS | Director | 02 June 2003 | Active |
Flat 17 Courtney Place, Wokingham, RG40 3QS | Director | 24 April 2003 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 24 April 2003 | Active |
11 Courtney Place, Terrace Road South, Binfield, RG42 4DP | Director | 21 May 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 20 July 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 20 July 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Officers | Termination secretary company with name termination date. | Download |
2023-12-08 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Officers | Change corporate secretary company with change date. | Download |
2022-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-18 | Officers | Appoint person director company with name date. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.