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.
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 | : |
|
Registered Address | : | 3 Beech Court, Wimble Hill, Farnham, Surrey, England, GU10 5HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Beech Court, Wimble Hill, Farnham, England, GU10 5HL | Director | 07 July 2016 | Active |
3 Beech Court, Wimble Hill, Farnham, England, GU10 5HL | Director | 14 December 2015 | Active |
Ivy Cottage, Lampard Lane, Churt, GU10 2HJ | Secretary | 06 October 1998 | Active |
3 Beech Court, Crondall, Farnham, GU10 5HL | Secretary | 02 September 1993 | Active |
4, Beech Court Wimble Hill, Farnham, United Kingdom, GU10 5HL | Secretary | 08 August 2009 | Active |
1 Beech Court, Wimble Hill, Farnham, GU10 5HL | Secretary | 26 July 2003 | Active |
1 Beech Court Wimble Hill, Crondall, Farnham, New Zealand, FOREIGN | Secretary | 10 September 1992 | Active |
1 Beech Court, Wimble Hill, Farnham, GU10 5HL | Secretary | 14 March 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 10 September 1992 | Active |
5 Beech Court, Wimble Hill, Farnham, United Kingdom, GU10 5HL | Director | 18 September 2014 | Active |
Pitt Hanger, Frensham, GU10 3EG | Director | 10 September 1992 | Active |
3 Beech Court, Crondall, Farnham, GU10 5HL | Director | 10 September 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 10 September 1992 | Active |
2, Beech Court, Wimble Hill, Farnham, United Kingdom, GU10 5HL | Director | 24 May 2011 | Active |
4 Beech Court, Crondall, Farnham, GU10 5HL | Director | 10 September 1992 | Active |
3 Beech Court, Wimble Hill, Farnham, GU10 5HL | Director | 30 July 2004 | Active |
5 Beech Court, Wimble Hill Crownall, Farnham, GU10 5HL | Director | 14 February 2003 | Active |
1 Beech Court, Wimble Hill, Farnham, GU10 5HL | Director | 25 March 2003 | Active |
2 Beech Court, Wimble Hill, Farnham, GU10 5HL | Director | 05 October 2007 | Active |
5 Beech Court, Crondall, Farnham, GU10 5HL | Director | 10 September 1992 | Active |
1 Beech Court, Wimble Hill, Farnham, GU10 5HL | Director | 10 September 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 10 September 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-10 | Gazette | Gazette filings brought up to date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Officers | Termination director company with name termination date. | Download |
2017-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-30 | Address | Change registered office address company with date old address new address. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-04 | Officers | Termination director company with name termination date. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Officers | Appoint person director company with name date. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.