Beech Court (iow) Management Company Limited NEWPORT


Founded in 1996, Beech Court (iow) Management Company, classified under reg no. 03224793 is an active company. Currently registered at 8 Gunville Road PO30 5LB, Newport the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 24th December and its latest financial statement was filed on 24th December 2022.

At the moment there are 2 directors in the the firm, namely Shona F. and Gill S.. In addition one secretary - Rebecca B. - is with the company. 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.

Beech Court (iow) Management Company Limited Address / Contact

Office Address 8 Gunville Road
Town Newport
Post code PO30 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03224793
Date of Incorporation Mon, 15th Jul 1996
Industry Residents property management
End of financial Year 24th December
Company age 28 years old
Account next due date Tue, 24th Sep 2024 (149 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Shona F.

Position: Director

Appointed: 03 July 2022

Gill S.

Position: Director

Appointed: 16 August 2021

Rebecca B.

Position: Secretary

Appointed: 15 July 2020

John W.

Position: Director

Appointed: 19 February 2021

Resigned: 30 August 2021

Gillian S.

Position: Secretary

Appointed: 01 November 2013

Resigned: 15 July 2020

Charles W.

Position: Director

Appointed: 25 July 2009

Resigned: 23 December 2020

Duncan C.

Position: Director

Appointed: 09 February 2005

Resigned: 25 July 2009

Ian T.

Position: Secretary

Appointed: 01 July 2003

Resigned: 01 November 2013

Arthur B.

Position: Director

Appointed: 25 April 2003

Resigned: 31 August 2021

John M.

Position: Director

Appointed: 11 January 2002

Resigned: 25 April 2003

Noel G.

Position: Director

Appointed: 11 January 2002

Resigned: 29 January 2005

Judith M.

Position: Director

Appointed: 05 May 2001

Resigned: 25 April 2003

Anne D.

Position: Director

Appointed: 05 August 1999

Resigned: 23 March 2001

Michael A.

Position: Director

Appointed: 05 August 1999

Resigned: 05 May 2001

Jill N.

Position: Director

Appointed: 05 August 1999

Resigned: 23 March 2001

Patrick S.

Position: Director

Appointed: 05 August 1999

Resigned: 05 May 2001

John R.

Position: Secretary

Appointed: 06 April 1998

Resigned: 30 June 2003

John M.

Position: Director

Appointed: 06 April 1998

Resigned: 19 August 1999

Edward F.

Position: Director

Appointed: 06 April 1998

Resigned: 08 January 1999

Mark B.

Position: Director

Appointed: 15 July 1996

Resigned: 30 April 1998

Anita B.

Position: Secretary

Appointed: 15 July 1996

Resigned: 30 April 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 July 1996

Resigned: 15 July 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 1996

Resigned: 15 July 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-242015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-24
Balance Sheet
Cash Bank On Hand 6 6483 8696 3598 269   
Current Assets8 1548 4695 8077 6869 67213 11513 57612 012
Debtors1 7881 8211 9381 3271 403   
Net Assets Liabilities 23 11520 94720 15924 08927 14327 07926 442
Other Debtors 1 8211 9381 3271 403   
Property Plant Equipment 16 00016 00016 00016 000   
Cash Bank In Hand6 3666 648      
Net Assets Liabilities Including Pension Asset Liability22 76823 115      
Tangible Fixed Assets16 00016 000      
Reserves/Capital
Called Up Share Capital1616      
Profit Loss Account Reserve22 75223 099      
Other
Creditors 1 3548603 5271 5831 9722 4971 570
Fixed Assets    16 00016 00016 00016 000
Net Current Assets Liabilities6 7687 1154 9474 1598 08911 14311 07910 442
Other Creditors 3543601 0271 033   
Property Plant Equipment Gross Cost 16 00016 00016 00016 000   
Total Assets Less Current Liabilities    24 08927 14327 07926 442
Trade Creditors Trade Payables 1 0005002 500550   
Capital Employed22 76823 115      
Creditors Due Within One Year1 3861 354      
Number Shares Allotted 16      
Par Value Share 1      
Share Capital Allotted Called Up Paid1616      
Tangible Fixed Assets Cost Or Valuation16 00016 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 24th December 2022
filed on: 18th, August 2023
Free Download (5 pages)

Company search

Advertisements