Beechwood Mews (management) Limited NORTHAMPTON


Founded in 1992, Beechwood Mews (management), classified under reg no. 02701459 is an active company. Currently registered at 16 Yew Tree Lane NN6 8HL, Northampton the company has been in the business for 32 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 3 directors in the the company, namely Karen G., Andrew G. and Robert S.. In addition one secretary - Andrew G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beechwood Mews (management) Limited Address / Contact

Office Address 16 Yew Tree Lane
Office Address2 Spratton
Town Northampton
Post code NN6 8HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02701459
Date of Incorporation Mon, 30th Mar 1992
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Andrew G.

Position: Secretary

Appointed: 05 July 2005

Karen G.

Position: Director

Appointed: 01 September 2004

Andrew G.

Position: Director

Appointed: 05 December 2003

Robert S.

Position: Director

Appointed: 21 June 2002

Aleksandras O.

Position: Director

Appointed: 08 April 2014

Resigned: 27 March 2020

Victoria N.

Position: Director

Appointed: 09 August 2010

Resigned: 08 September 2013

Audrey F.

Position: Director

Appointed: 02 April 2002

Resigned: 27 May 2002

Steven E.

Position: Secretary

Appointed: 01 November 2001

Resigned: 17 September 2004

Steven E.

Position: Director

Appointed: 10 August 1999

Resigned: 17 September 2004

Margaret D.

Position: Director

Appointed: 15 December 1994

Resigned: 09 August 2010

Stephen R.

Position: Director

Appointed: 09 October 1992

Resigned: 10 August 1999

Peggy R.

Position: Director

Appointed: 30 March 1992

Resigned: 05 December 2003

David T.

Position: Director

Appointed: 30 March 1992

Resigned: 09 October 1992

Audrey F.

Position: Director

Appointed: 30 March 1992

Resigned: 31 October 2001

Audrey F.

Position: Secretary

Appointed: 30 March 1992

Resigned: 31 October 2001

Kathleen H.

Position: Director

Appointed: 30 March 1992

Resigned: 07 January 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 1992

Resigned: 30 March 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth44      
Balance Sheet
Current Assets 4444444
Cash Bank In Hand44      
Net Assets Liabilities Including Pension Asset Liability44      
Reserves/Capital
Shareholder Funds44      
Other
Net Current Assets Liabilities 4444444
Number Shares Allotted 4      
Par Value Share 1      
Share Capital Allotted Called Up Paid44      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 13th, June 2023
Free Download (3 pages)

Company search

Advertisements