UKBizDB.co.uk

THE BEECH COURT RESIDENTS COMPANY LIMITED

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

This company is commonly known as The Beech Court Residents Company Limited. The company was founded 31 years ago and was given the registration number 02746341. The firm's registered office is in FARNHAM. You can find them at 3 Beech Court, Wimble Hill, Farnham, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE BEECH COURT RESIDENTS COMPANY LIMITED
Company Number:02746341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Beech Court, Wimble Hill, Farnham, Surrey, England, GU10 5HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Beech Court, Wimble Hill, Farnham, England, GU10 5HL

Director07 July 2016Active
3 Beech Court, Wimble Hill, Farnham, England, GU10 5HL

Director14 December 2015Active
Ivy Cottage, Lampard Lane, Churt, GU10 2HJ

Secretary06 October 1998Active
3 Beech Court, Crondall, Farnham, GU10 5HL

Secretary02 September 1993Active
4, Beech Court Wimble Hill, Farnham, United Kingdom, GU10 5HL

Secretary08 August 2009Active
1 Beech Court, Wimble Hill, Farnham, GU10 5HL

Secretary26 July 2003Active
1 Beech Court Wimble Hill, Crondall, Farnham, New Zealand, FOREIGN

Secretary10 September 1992Active
1 Beech Court, Wimble Hill, Farnham, GU10 5HL

Secretary14 March 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 September 1992Active
5 Beech Court, Wimble Hill, Farnham, United Kingdom, GU10 5HL

Director18 September 2014Active
Pitt Hanger, Frensham, GU10 3EG

Director10 September 1992Active
3 Beech Court, Crondall, Farnham, GU10 5HL

Director10 September 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 September 1992Active
2, Beech Court, Wimble Hill, Farnham, United Kingdom, GU10 5HL

Director24 May 2011Active
4 Beech Court, Crondall, Farnham, GU10 5HL

Director10 September 1992Active
3 Beech Court, Wimble Hill, Farnham, GU10 5HL

Director30 July 2004Active
5 Beech Court, Wimble Hill Crownall, Farnham, GU10 5HL

Director14 February 2003Active
1 Beech Court, Wimble Hill, Farnham, GU10 5HL

Director25 March 2003Active
2 Beech Court, Wimble Hill, Farnham, GU10 5HL

Director05 October 2007Active
5 Beech Court, Crondall, Farnham, GU10 5HL

Director10 September 1992Active
1 Beech Court, Wimble Hill, Farnham, GU10 5HL

Director10 September 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director10 September 1992Active

People with Significant Control

Mr Christopher Charles Eades
Notified on:01 December 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:3 Beech Court, Wimble Hill, Farnham, England, GU10 5HL
Nature of control:
  • Significant influence or control
Mr Gordon Brown
Notified on:04 August 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:3 Beech Court, Wimble Hill, Farnham, England, GU10 5HL
Nature of control:
  • Significant influence or control

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
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-09-10Gazette

Gazette filings brought up to date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2017-08-30Persons with significant control

Cessation of a person with significant control.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Address

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

Download
2017-06-06Accounts

Accounts with accounts type total exemption small.

Download
2017-06-04Officers

Termination director company with name termination date.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Officers

Appoint person director company with name date.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.