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.
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 | : |
|
Registered Address | : | 15 Windsor Road, Swindon, United Kingdom, SN3 1JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Windsor Road, Swindon, United Kingdom, SN3 1JP | Secretary | 01 November 2018 | Active |
15 Gander Drive, Basingstoke, RG24 9JR | Director | 05 July 2005 | Active |
19 New Road, Basingstoke, RG21 7PR | Secretary | 01 August 2007 | Active |
4 Hasted Drive, Alresford, SO24 9PX | Secretary | 01 March 2006 | Active |
40 Eggars Field, Bentley, Farnham, GU10 5LD | Secretary | 01 November 2004 | Active |
15 Gander Drive, Basingstoke, RG24 9JR | Secretary | 08 February 1999 | Active |
C\O John Mortimer Property Management Ltd., Bagshot Road, Bracknell, United Kingdom, RG12 9SE | Corporate Secretary | 11 January 2012 | Active |
7 Gander Drive, Basingstoke, RG24 9JR | Director | 08 February 1999 | Active |
8 Gander Drive, Basingstoke, RG24 9JR | Director | 04 October 2004 | Active |
11 Gander Drive, Basingstoke, RG24 9JR | Director | 08 February 1999 | Active |
Bagshot Road, Bracknell, RG12 6SE | Director | 26 November 2013 | Active |
16 Gander Drive, Basingstoke, RG24 9JR | Director | 08 February 1999 | Active |
13 Gander Drive, Basingstoke, RG24 9JR | Director | 12 January 2004 | Active |
Maple Tree Cottage, Kiln Road, Sherborne St. John, Basingstoke, RG24 9HS | Director | 26 November 2004 | Active |
49 Moat Close, Bramley, Tadley, RG26 5AE | Director | 10 November 2004 | Active |
Redwoods, 22 Guildford Road, Fleet, GU51 3ES | Director | 26 January 2001 | Active |
3 Canterbury Close, Kempshott Rise, Basingstoke, RG22 4PW | Director | 04 November 2001 | Active |
10 Gander Drive, Basingstoke, RG24 9JR | Director | 08 February 1999 | Active |
15 Gander Drive, Basingstoke, RG24 9JR | Director | 08 February 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-05 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Officers | Change person secretary company with change date. | Download |
2020-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Accounts | Change account reference date company current shortened. | Download |
2018-11-14 | Officers | Appoint person secretary company with name date. | Download |
2018-11-14 | Address | Change registered office address company with date old address new address. | Download |
2018-11-07 | Address | Change registered office address company with date old address new address. | Download |
2018-11-07 | Officers | Termination secretary company with name termination date. | Download |
2018-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Officers | Termination director company with name termination date. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.