Founded in 2016, Beech Court Residents Freehold, classified under reg no. 10380587 is an active company. Currently registered at 47 Beech Court HP6 5HZ, Amersham the company has been in the business for 8 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.
The firm has 3 directors, namely Vikas R., Colin S. and Shahida N.. Of them, Shahida N. has been with the company the longest, being appointed on 16 September 2016 and Vikas R. has been with the company for the least time - from 2 October 2022. As of 29 April 2024, there were 3 ex directors - Sandra H., Stephen M. and others listed below. There were no ex secretaries.
Office Address | 47 Beech Court |
Office Address2 | Chesham Road |
Town | Amersham |
Post code | HP6 5HZ |
Country of origin | United Kingdom |
Registration Number | 10380587 |
Date of Incorporation | Fri, 16th Sep 2016 |
Industry | Residents property management |
End of financial Year | 30th September |
Company age | 8 years old |
Account next due date | Sun, 30th Jun 2024 (62 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Sat, 2nd Mar 2024 (2024-03-02) |
Last confirmation statement dated | Fri, 17th Feb 2023 |
The list of PSCs that own or have control over the company is made up of 6 names. As BizStats found, there is Vikas R. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Patricia S. This PSC owns 25-50% shares. The third one is Shahida N., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.
Vikas R.
Notified on | 2 October 2022 |
Nature of control: |
25-50% shares |
Patricia S.
Notified on | 16 January 2021 |
Nature of control: |
25-50% shares |
Shahida N.
Notified on | 16 September 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors significiant influence or control 25-50% shares |
Joan H.
Notified on | 22 January 2021 |
Ceased on | 2 October 2022 |
Nature of control: |
25-50% shares |
Stephen M.
Notified on | 16 September 2016 |
Ceased on | 22 January 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors significiant influence or control 25-50% shares |
Jeremy L.
Notified on | 16 September 2016 |
Ceased on | 11 December 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors significiant influence or control 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 |
Net Worth | 3 | |||||
Balance Sheet | ||||||
Cash Bank On Hand | 0 | 0 | 0 | 0 | ||
Net Assets Liabilities | 0 | 0 | 0 | 3 | 3 | 0 |
Net Assets Liabilities Including Pension Asset Liability | 3 | |||||
Reserves/Capital | ||||||
Shareholder Funds | 3 | |||||
Other | ||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 3 | 0 | 0 | 3 | 0 | 0 |
Number Shares Allotted | 3 | 3 | 3 | 3 | 3 | 3 |
Par Value Share | 1 | 0 | 0 | 0 | 1 | 0 |
Share Capital Allotted Called Up Paid | 3 |
Type | Category | Free download | |
---|---|---|---|
AA |
Dormant company accounts reported for the period up to 2022/09/30 filed on: 12th, June 2023 |
accounts | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy