UKBizDB.co.uk

THE BEECHES MANAGEMENT (NO 12) LIMITED

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

This company is commonly known as The Beeches Management (no 12) Limited. The company was founded 25 years ago and was given the registration number 03709392. The firm's registered office is in SWINDON. You can find them at 15 Windsor Road, , Swindon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE BEECHES MANAGEMENT (NO 12) LIMITED
Company Number:03709392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Windsor Road, Swindon, United Kingdom, SN3 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Windsor Road, Swindon, United Kingdom, SN3 1JP

Secretary01 November 2018Active
15 Gander Drive, Basingstoke, RG24 9JR

Director05 July 2005Active
19 New Road, Basingstoke, RG21 7PR

Secretary01 August 2007Active
4 Hasted Drive, Alresford, SO24 9PX

Secretary01 March 2006Active
40 Eggars Field, Bentley, Farnham, GU10 5LD

Secretary01 November 2004Active
15 Gander Drive, Basingstoke, RG24 9JR

Secretary08 February 1999Active
C\O John Mortimer Property Management Ltd., Bagshot Road, Bracknell, United Kingdom, RG12 9SE

Corporate Secretary11 January 2012Active
7 Gander Drive, Basingstoke, RG24 9JR

Director08 February 1999Active
8 Gander Drive, Basingstoke, RG24 9JR

Director04 October 2004Active
11 Gander Drive, Basingstoke, RG24 9JR

Director08 February 1999Active
Bagshot Road, Bracknell, RG12 6SE

Director26 November 2013Active
16 Gander Drive, Basingstoke, RG24 9JR

Director08 February 1999Active
13 Gander Drive, Basingstoke, RG24 9JR

Director12 January 2004Active
Maple Tree Cottage, Kiln Road, Sherborne St. John, Basingstoke, RG24 9HS

Director26 November 2004Active
49 Moat Close, Bramley, Tadley, RG26 5AE

Director10 November 2004Active
Redwoods, 22 Guildford Road, Fleet, GU51 3ES

Director26 January 2001Active
3 Canterbury Close, Kempshott Rise, Basingstoke, RG22 4PW

Director04 November 2001Active
10 Gander Drive, Basingstoke, RG24 9JR

Director08 February 1999Active
15 Gander Drive, Basingstoke, RG24 9JR

Director08 February 1999Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-05Officers

Termination director company with name termination date.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Officers

Change person secretary company with change date.

Download
2020-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Accounts

Change account reference date company current shortened.

Download
2018-11-14Officers

Appoint person secretary company with name date.

Download
2018-11-14Address

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

Download
2018-11-07Address

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

Download
2018-11-07Officers

Termination secretary company with name termination date.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.