Beechmount Court Management Company Limited BRISTOL


Founded in 1989, Beechmount Court Management Company, classified under reg no. 02386324 is an active company. Currently registered at 23 Beechmount Court BS14 9DR, Bristol the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Hilary M. and Craig H.. In addition one secretary - Claudine T. - is with the company. Currently 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.

Beechmount Court Management Company Limited Address / Contact

Office Address 23 Beechmount Court
Office Address2 Hengrove
Town Bristol
Post code BS14 9DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02386324
Date of Incorporation Thu, 18th May 1989
Industry Non-trading company
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Hilary M.

Position: Director

Appointed: 10 January 2023

Craig H.

Position: Director

Appointed: 10 January 2023

Claudine T.

Position: Secretary

Appointed: 10 March 2010

Andrew L.

Position: Director

Appointed: 01 September 2022

Resigned: 09 January 2023

Philip S.

Position: Director

Appointed: 02 October 2017

Resigned: 18 June 2019

John M.

Position: Director

Appointed: 08 February 2005

Resigned: 08 August 2017

Terence G.

Position: Director

Appointed: 20 June 2002

Resigned: 11 January 2005

Penny C.

Position: Director

Appointed: 20 June 2002

Resigned: 01 September 2022

Linda D.

Position: Secretary

Appointed: 20 June 2002

Resigned: 01 February 2010

Linda D.

Position: Director

Appointed: 06 June 2001

Resigned: 15 April 2002

Andrew L.

Position: Director

Appointed: 06 June 2001

Resigned: 15 April 2002

Sylvette O.

Position: Director

Appointed: 06 May 2000

Resigned: 15 April 2002

David H.

Position: Director

Appointed: 10 January 1996

Resigned: 01 July 1998

Derek E.

Position: Director

Appointed: 20 September 1994

Resigned: 20 August 1996

Evelyn E.

Position: Director

Appointed: 20 September 1994

Resigned: 30 December 1995

Sylvette O.

Position: Secretary

Appointed: 20 September 1994

Resigned: 15 April 2002

Sylvette O.

Position: Director

Appointed: 20 September 1994

Resigned: 01 April 1998

John M.

Position: Director

Appointed: 10 November 1993

Resigned: 20 September 1994

Hillary M.

Position: Director

Appointed: 18 May 1993

Resigned: 20 September 1994

David J.

Position: Director

Appointed: 18 May 1993

Resigned: 11 October 1993

Hillary M.

Position: Secretary

Appointed: 18 May 1993

Resigned: 20 September 1994

Barry R.

Position: Director

Appointed: 18 May 1993

Resigned: 20 September 1994

Terence G.

Position: Director

Appointed: 19 May 1992

Resigned: 18 May 1993

Sylvette O.

Position: Secretary

Appointed: 19 May 1992

Resigned: 18 May 1993

Dawn A.

Position: Director

Appointed: 19 May 1992

Resigned: 18 May 1993

Sylvette O.

Position: Director

Appointed: 18 May 1992

Resigned: 18 May 1993

David H.

Position: Director

Appointed: 23 August 1991

Resigned: 18 May 1992

Derek E.

Position: Director

Appointed: 23 August 1991

Resigned: 18 May 1992

Eve E.

Position: Secretary

Appointed: 23 August 1991

Resigned: 18 May 1992

Eve E.

Position: Director

Appointed: 23 August 1991

Resigned: 18 May 1992

Joanne H.

Position: Director

Appointed: 23 August 1991

Resigned: 18 May 1992

Wendy M.

Position: Director

Appointed: 18 May 1991

Resigned: 31 August 1991

Anthony A.

Position: Director

Appointed: 18 May 1991

Resigned: 31 August 1991

David M.

Position: Secretary

Appointed: 18 May 1991

Resigned: 31 August 1991

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Penny C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is John M. This PSC has significiant influence or control over the company,.

Penny C.

Notified on 6 April 2016
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Ceased on 8 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets22 68827 10510 91219 2157 8061 15812 026
Net Assets Liabilities21 54625 81010 02218 2926 9171 46812 026
Other
Average Number Employees During Period   2222
Creditors1 1421 295890923889  
Net Current Assets Liabilities21 54625 81010 02218 2926 9171 46812 026
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     310 
Total Assets Less Current Liabilities21 54625 81010 02218 2926 9171 46812 026

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 3rd, November 2023
Free Download (3 pages)

Company search

Advertisements