This company is commonly known as The Beeches Residents Company Limited. The company was founded 29 years ago and was given the registration number 02960971. The firm's registered office is in HARROW. You can find them at 3rd Floor, 166 College Road, Harrow, . This company's SIC code is 98000 - Residents property management.
Name | : | THE BEECHES RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02960971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1994 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 166 College Road, Harrow, England, HA1 1BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 166 College Road, Harrow, England, HA1 1BH | Director | 30 June 1999 | Active |
3rd Floor, 166 College Road, Harrow, England, HA1 1BH | Director | 27 January 2023 | Active |
15 Craigmount, Radlett, WD7 7LW | Secretary | 03 January 2002 | Active |
13 The Beeches, Halsey Road, Watford, WD1 7DW | Secretary | 31 October 1996 | Active |
17 Mciver Close, Felbridge, East Grinstead, RH19 2PN | Secretary | 22 August 1994 | Active |
100 Carnation Way, Aylesbury, HP21 8TX | Secretary | 02 June 1995 | Active |
40, Dickinson Square, Croxley Green, United Kingdom, WD3 3EY | Secretary | 01 November 2002 | Active |
23 The Beeches, Halsey Road, Watford, WD1 7DW | Director | 28 April 1997 | Active |
27 The Beeches, Halsey Road, Watford, WD1 7DW | Director | 03 September 1996 | Active |
25 The Beeches, Halsey Road, Watford, WD18 0JW | Director | 09 April 1998 | Active |
5 The Beeches, Halsey Road, Watford, WD1 7DW | Director | 17 November 1997 | Active |
8 The Beeches, Halsey Road, Watford, WD1 7DW | Director | 28 April 1997 | Active |
17 The Beeches, Halsey Road, Watford, WD18 0JW | Director | 03 January 2002 | Active |
4 The Beeches, Halsey Road, Watford, | Director | 03 September 1996 | Active |
15 Craigmount, Radlett, WD7 7LW | Director | 03 January 2002 | Active |
14 The Beeches, Halsey Road, Watford, WD18 0JW | Director | 03 January 2002 | Active |
94 Brunel Road, Maidenhead, SL6 2RT | Director | 22 August 1994 | Active |
30c Denham Way, Rickmansworth, WD3 9SP | Director | 22 August 1994 | Active |
13 The Beeches, Halsey Road, Watford, WD1 7DW | Director | 03 September 1996 | Active |
10 The Beeches, Halsey Road, Watford, WD1 7DW | Director | 03 September 1996 | Active |
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS | Director | 31 May 1996 | Active |
40 Dickinson Square, Croxley Green, WD3 3EY | Director | 24 June 2003 | Active |
3 The Beeches, Halsey Road, Watford, WD18 0JW | Director | 03 January 2002 | Active |
20 The Beeches, Halsey Road, Watford, WD1 7DW | Director | 03 September 1996 | Active |
3rd Floor, 166 College Road, Harrow, England, HA1 1BH | Director | 26 February 2014 | Active |
Mr David Raymond Michael Crouch | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, 166 College Road, Harrow, England, HA1 1BH |
Nature of control | : |
|
Mrs Jacqueline Ann Wilson | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, 166 College Road, Harrow, England, HA1 1BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Officers | Change person director company with change date. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Gazette | Gazette filings brought up to date. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Officers | Change person director company with change date. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.