Beckingham Road Management Limited HASLEMERE


Beckingham Road Management started in year 1983 as Private Limited Company with registration number 01771206. The Beckingham Road Management company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Haslemere at Office Suite 1, Haslemere House. Postal code: GU27 2PE.

The company has one director. Amritpal S., appointed on 6 August 2010. There are currently no secretaries appointed. At present 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.

Beckingham Road Management Limited Address / Contact

Office Address Office Suite 1, Haslemere House
Office Address2 Lower Street
Town Haslemere
Post code GU27 2PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01771206
Date of Incorporation Fri, 18th Nov 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 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 Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Amritpal S.

Position: Director

Appointed: 06 August 2010

Valerie H.

Position: Director

Appointed: 06 December 2008

Resigned: 30 September 2020

Valerie H.

Position: Secretary

Appointed: 06 December 2008

Resigned: 30 September 2020

Benjamin D.

Position: Secretary

Appointed: 20 November 2007

Resigned: 19 December 2008

Benjamin D.

Position: Director

Appointed: 29 October 2003

Resigned: 06 August 2010

Andrew F.

Position: Secretary

Appointed: 05 October 2003

Resigned: 20 November 2007

Andrew F.

Position: Director

Appointed: 18 December 2001

Resigned: 20 November 2007

Graham B.

Position: Director

Appointed: 24 July 2000

Resigned: 29 October 2003

Gillian D.

Position: Director

Appointed: 16 February 1999

Resigned: 25 May 2000

Mark S.

Position: Director

Appointed: 05 October 1998

Resigned: 17 September 2003

Hilda H.

Position: Secretary

Appointed: 02 October 1998

Resigned: 05 October 2003

Julie W.

Position: Director

Appointed: 12 March 1998

Resigned: 17 December 2001

Denise M.

Position: Director

Appointed: 10 May 1996

Resigned: 31 October 1997

Hilda H.

Position: Director

Appointed: 14 May 1994

Resigned: 05 October 2003

Teresa C.

Position: Secretary

Appointed: 01 April 1994

Resigned: 10 May 1996

Nicola W.

Position: Secretary

Appointed: 01 April 1994

Resigned: 02 October 1998

David P.

Position: Director

Appointed: 30 September 1992

Resigned: 01 April 1994

Teresa C.

Position: Director

Appointed: 30 September 1992

Resigned: 10 May 1996

Donald S.

Position: Director

Appointed: 30 September 1992

Resigned: 16 February 1999

Nicola W.

Position: Director

Appointed: 30 September 1992

Resigned: 02 October 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 8652 8371 0498801 887
Other
Creditors5641 2966006301 290
Net Current Assets Liabilities1 3011 541449250597
Other Creditors5641 2966006301 290
Total Assets Less Current Liabilities1 3011 541449250597

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (6 pages)

Company search

Advertisements