UKBizDB.co.uk

THE BEECHES RESIDENTS COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3rd Floor, 166 College Road, Harrow, England, HA1 1BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 166 College Road, Harrow, England, HA1 1BH

Director30 June 1999Active
3rd Floor, 166 College Road, Harrow, England, HA1 1BH

Director27 January 2023Active
15 Craigmount, Radlett, WD7 7LW

Secretary03 January 2002Active
13 The Beeches, Halsey Road, Watford, WD1 7DW

Secretary31 October 1996Active
17 Mciver Close, Felbridge, East Grinstead, RH19 2PN

Secretary22 August 1994Active
100 Carnation Way, Aylesbury, HP21 8TX

Secretary02 June 1995Active
40, Dickinson Square, Croxley Green, United Kingdom, WD3 3EY

Secretary01 November 2002Active
23 The Beeches, Halsey Road, Watford, WD1 7DW

Director28 April 1997Active
27 The Beeches, Halsey Road, Watford, WD1 7DW

Director03 September 1996Active
25 The Beeches, Halsey Road, Watford, WD18 0JW

Director09 April 1998Active
5 The Beeches, Halsey Road, Watford, WD1 7DW

Director17 November 1997Active
8 The Beeches, Halsey Road, Watford, WD1 7DW

Director28 April 1997Active
17 The Beeches, Halsey Road, Watford, WD18 0JW

Director03 January 2002Active
4 The Beeches, Halsey Road, Watford,

Director03 September 1996Active
15 Craigmount, Radlett, WD7 7LW

Director03 January 2002Active
14 The Beeches, Halsey Road, Watford, WD18 0JW

Director03 January 2002Active
94 Brunel Road, Maidenhead, SL6 2RT

Director22 August 1994Active
30c Denham Way, Rickmansworth, WD3 9SP

Director22 August 1994Active
13 The Beeches, Halsey Road, Watford, WD1 7DW

Director03 September 1996Active
10 The Beeches, Halsey Road, Watford, WD1 7DW

Director03 September 1996Active
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS

Director31 May 1996Active
40 Dickinson Square, Croxley Green, WD3 3EY

Director24 June 2003Active
3 The Beeches, Halsey Road, Watford, WD18 0JW

Director03 January 2002Active
20 The Beeches, Halsey Road, Watford, WD1 7DW

Director03 September 1996Active
3rd Floor, 166 College Road, Harrow, England, HA1 1BH

Director26 February 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Officers

Change person director company with change date.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Officers

Change person director company with change date.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Gazette

Gazette filings brought up to date.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Address

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

Download

Copyright © 2024. All rights reserved.