Beaneside Management Company Limited HERTFORD


Founded in 1988, Beaneside Management Company, classified under reg no. 02313672 is an active company. Currently registered at 1 The Beaneside SG14 3TS, Hertford the company has been in the business for 36 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 4 directors, namely Sarah N., Benjamin S. and Elaine K. and others. Of them, Alan H. has been with the company the longest, being appointed on 22 May 1998 and Sarah N. and Benjamin S. have been with the company for the least time - from 13 March 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beaneside Management Company Limited Address / Contact

Office Address 1 The Beaneside
Office Address2 Watton At Stone
Town Hertford
Post code SG14 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02313672
Date of Incorporation Fri, 4th Nov 1988
Industry Residents property management
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Sarah N.

Position: Director

Appointed: 13 March 2022

Benjamin S.

Position: Director

Appointed: 13 March 2022

Elaine K.

Position: Director

Appointed: 29 January 2006

Alan H.

Position: Director

Appointed: 22 May 1998

Thomas L.

Position: Director

Appointed: 10 May 2015

Resigned: 12 May 2019

Anita N.

Position: Director

Appointed: 14 April 2013

Resigned: 29 June 2014

Richard J.

Position: Director

Appointed: 29 June 2008

Resigned: 30 March 2020

Denise H.

Position: Director

Appointed: 23 June 2006

Resigned: 14 April 2013

Frances S.

Position: Director

Appointed: 28 October 2001

Resigned: 29 January 2006

John T.

Position: Secretary

Appointed: 28 October 2001

Resigned: 12 May 2019

Christopher M.

Position: Director

Appointed: 28 October 2001

Resigned: 26 August 2021

Natalie E.

Position: Director

Appointed: 28 October 2001

Resigned: 22 June 2006

Sarah L.

Position: Director

Appointed: 28 October 2001

Resigned: 29 June 2008

Terence F.

Position: Director

Appointed: 22 May 1998

Resigned: 28 October 2001

Sharon G.

Position: Director

Appointed: 22 May 1998

Resigned: 28 October 2001

Derek S.

Position: Director

Appointed: 22 May 1998

Resigned: 28 October 2001

Denise H.

Position: Secretary

Appointed: 15 May 1998

Resigned: 28 October 2001

John T.

Position: Director

Appointed: 15 May 1998

Resigned: 08 November 1999

Philip G.

Position: Director

Appointed: 15 July 1992

Resigned: 15 May 1998

Philip G.

Position: Secretary

Appointed: 15 July 1992

Resigned: 15 May 1998

Stephen E.

Position: Director

Appointed: 19 October 1991

Resigned: 15 May 1998

Pietro Q.

Position: Secretary

Appointed: 19 October 1991

Resigned: 15 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  17 63319 93621 911     
Current Assets14 97218 01717 63320 21622 06619 12214 78719 43020 14520 474
Debtors720897 280155     
Net Assets Liabilities  17 63320 21622 06611 04414 78719 43019 84520 374
Cash Bank In Hand14 25217 12017 633       
Net Assets Liabilities Including Pension Asset Liability14 97218 01717 633       
Reserves/Capital
Called Up Share Capital131313       
Profit Loss Account Reserve14 95918 00417 620       
Other
Net Current Assets Liabilities14 97218 01717 63320 21622 06611 04414 78719 43019 84520 374
Trade Debtors Trade Receivables   280155     
Creditors     8 078  300100
Total Assets Less Current Liabilities    22 06611 04414 78719 43019 84520 374
Capital Employed14 97218 01717 633       
Number Shares Allotted 1313       
Par Value Share 11       
Share Capital Allotted Called Up Paid131313       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th June 2023
filed on: 18th, March 2024
Free Download (3 pages)

Company search

Advertisements