Beech Court Management (guildford) Limited GUILDFORD


Beech Court Management (guildford) started in year 1972 as Private Limited Company with registration number 01044927. The Beech Court Management (guildford) company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Guildford at 4a Quarry Street. Postal code: GU1 3TY.

The company has 2 directors, namely Jack H., Daniel C.. Of them, Daniel C. has been with the company the longest, being appointed on 15 June 2017 and Jack H. has been with the company for the least time - from 1 July 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sydney C. who worked with the the company until 31 July 1993.

Beech Court Management (guildford) Limited Address / Contact

Office Address 4a Quarry Street
Town Guildford
Post code GU1 3TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01044927
Date of Incorporation Mon, 6th Mar 1972
Industry Residents property management
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Jack H.

Position: Director

Appointed: 01 July 2019

Daniel C.

Position: Director

Appointed: 15 June 2017

Clarke Gammon Estates Limited

Position: Corporate Secretary

Appointed: 30 June 2015

Sydney C.

Position: Secretary

Resigned: 31 July 1993

Clarke Gammon Wellers Estates Limited

Position: Corporate Secretary

Appointed: 29 June 2015

Resigned: 30 June 2015

Carole W.

Position: Director

Appointed: 29 May 2014

Resigned: 16 February 2017

Beryl S.

Position: Director

Appointed: 07 August 2012

Resigned: 13 September 2019

Geraldine O.

Position: Director

Appointed: 07 August 2012

Resigned: 29 May 2014

Jack H.

Position: Director

Appointed: 16 June 2010

Resigned: 07 August 2012

Clarke W.

Position: Secretary

Appointed: 01 August 1993

Resigned: 26 June 2015

Edward S.

Position: Director

Appointed: 14 April 1993

Resigned: 24 January 2010

Sydney C.

Position: Director

Appointed: 02 April 1991

Resigned: 14 April 1993

William S.

Position: Director

Appointed: 02 April 1991

Resigned: 20 July 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 0921 0921 0921 0921 092     
Balance Sheet
Debtors1212        
Tangible Fixed Assets1 0801 080        
Current Assets  1212121212121212
Net Assets Liabilities    1 0921 0921 0921 0921 0921 092
Net Assets Liabilities Including Pension Asset Liability  1 0921 0921 092     
Reserves/Capital
Called Up Share Capital1212121212     
Shareholder Funds1 0921 0921 0921 0921 092     
Other
Net Current Assets Liabilities12121212121212121212
Number Shares Allotted 12        
Other Reserves1 0801 080        
Par Value Share 1        
Share Capital Allotted Called Up Paid1212        
Tangible Fixed Assets Cost Or Valuation1 080         
Total Assets Less Current Liabilities1 0921 0921 0921 0921 0921 0921 0921 0921 0921 092
Total Reserves1 0801 080        
Fixed Assets  1 0801 0801 0801 0801 0801 0801 0801 080
Other Aggregate Reserves  1 0801 0801 080     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 7th, August 2023
Free Download (3 pages)

Company search

Advertisements