UKBizDB.co.uk

THE BEECH COURT (HINDHEAD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Beech Court (hindhead) Management Company Limited. The company was founded 26 years ago and was given the registration number 03570948. The firm's registered office is in NEWBURY. You can find them at 118 Bartholomew Street,, , Newbury, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE BEECH COURT (HINDHEAD) MANAGEMENT COMPANY LIMITED
Company Number:03570948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:118 Bartholomew Street,, Newbury, Berkshire, England, RG14 5DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Queensway, Queensway, New Milton, England, BH25 5NR

Secretary06 October 2017Active
Flat 4 Beech Court, Tower Road, Hindhead, England, GU26 6SN

Director31 July 2023Active
18, The Maltings, Liphook, England, GU30 7DG

Director15 January 2014Active
5 Beech Court, Tower Road, Hindhead, GU26 6SN

Director07 July 2000Active
2 Beech Court, Tower Road, Hindhead, GU26 6SN

Director18 May 2004Active
Flat 3, Beech Court, Tower Road, Hindhead, England, GU26 6SN

Director14 July 2012Active
Flat 1 Beech Court, Tower Road, Hindhead, GU26 6SN

Secretary25 June 2007Active
118 Bartholomew Street, Bartholomew Street, Newbury, England, RG14 5DT

Secretary07 June 2017Active
3 St Marys Terrace, Mill Lane, Guildford, GU1 3TZ

Secretary27 May 1998Active
1 Beech Court, Tower Road, Hindhead, GU26 6SN

Secretary02 April 2004Active
3 Beech Court, Tower Road, Hindhead, GU26 6SN

Secretary30 August 2002Active
14 Leopold Street, Southsea, PO4 0JZ

Secretary03 March 2000Active
2 Stoke Road, Cobham, KT11 3AS

Secretary17 April 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary27 May 1998Active
Flat 1 Beech Court, Tower Road, Hindhead, GU26 6SN

Director27 July 2007Active
4 Beech Court, Tower Road, Hindhead, GU26 6SN

Director27 May 1998Active
Flat 3 Beech Court, Tower Road, Hindhead, GU26 6SN

Director29 May 2008Active
1 Beech Court, Tower Road, Hindhead, GU26 6SN

Director27 May 1998Active
4 Beech Court, Tower Road, Hindhead, England, GU26 6SN

Director17 May 2016Active
3 Beech Court, Tower Road, Hindhead, GU26 6SN

Director30 May 2002Active
Flat 4 Beech Court, Tower Road, Hindhead, GU26 6SN

Director21 March 2002Active
14 Leopold Street, Southsea, PO4 0JZ

Director27 May 1998Active
2 Beech Court, Tower Road, Hindhead, GU26 6SN

Director27 May 1998Active
5 Beech Court, Tower Road, Hindhead, GU26 6SN

Director27 May 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director27 May 1998Active

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 (6 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
2024-03-07Accounts

Accounts with accounts type micro entity.

Download
2024-03-04Address

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

Download
2023-10-28Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Officers

Appoint person secretary company with name date.

Download
2018-06-29Officers

Termination secretary company with name termination date.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Officers

Appoint person secretary company with name date.

Download
2017-03-06Accounts

Accounts with accounts type total exemption full.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-17Officers

Appoint person director company with name date.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.