Beech Court (loose) Management Limited

General information

Name:

Beech Court (loose) Management Ltd

Office Address:

Fisher House 84 Fisherton Street SP2 7QY Salisbury

Number: 06266973

Incorporation date: 2007-06-04

End of financial year: 30 June

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This company is based in Salisbury registered with number: 06266973. The company was started in the year 2007. The main office of this firm is situated at Fisher House 84 Fisherton Street. The post code for this place is SP2 7QY. This business's SIC and NACE codes are 98000 and has the NACE code: Residents property management. The firm's most recent annual accounts cover the period up to 30th June 2022 and the most current confirmation statement was submitted on 4th June 2023.

For this company, just about all of director's responsibilities have so far been carried out by Robert T. who was assigned this position on 2019/08/29. This company had been led by Shane M. up until 2021/06/29. In addition a different director, namely Andrew L. resigned five years ago. At least one secretary in this firm is a limited company, specifically Remus Management Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 26 January 2023

Address: Fisherton Street, Salisbury, SP2 7QY, England

Latest update: 31 January 2024

Role: Corporate Director

Appointed: 26 January 2023

Address: Fisherton Street, Salisbury, SP2 7QY, England

Latest update: 31 January 2024

Robert T.

Role: Director

Appointed: 29 August 2019

Latest update: 31 January 2024

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts 7 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 7 March 2014
Annual Accounts 3 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 3 February 2015
Annual Accounts 18 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 February 2016
Annual Accounts 11 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 11 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 8 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 8 February 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Secretary's appointment terminated on 2023/01/30 (TM02)
filed on: 4th, July 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Crest House Pyrcroft Road

Post code:

KT16 9GN

City / Town:

Chertsey

HQ address,
2013

Address:

Crest House Pyrcroft Road

Post code:

KT16 9GN

City / Town:

Chertsey

HQ address,
2014

Address:

Crest House Pyrcroft Road

Post code:

KT16 9GN

City / Town:

Chertsey

HQ address,
2015

Address:

Crest House Pyrcroft Road

Post code:

KT16 9GN

City / Town:

Chertsey

HQ address,
2016

Address:

1 Princeton Mews 167-169 London Road Kingston Upon Thames

Post code:

KT2 6PT

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
16
Company Age

Closest Companies - by postcode