Beech Court Management (haslemere) Limited HASLEMERE


Beech Court Management (haslemere) started in year 1986 as Private Limited Company with registration number 02044501. The Beech Court Management (haslemere) company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Haslemere at Office Suite1, Haslemere House. Postal code: GU27 2PE.

The firm has 6 directors, namely Christopher M., Ian S. and Keith T. and others. Of them, Tonia H., Richard S., Terence S. have been with the company the longest, being appointed on 1 March 2020 and Christopher M. has been with the company for the least time - from 21 April 2023. At present 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.

Beech Court Management (haslemere) Limited Address / Contact

Office Address Office Suite1, Haslemere House
Office Address2 Lower Street
Town Haslemere
Post code GU27 2PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02044501
Date of Incorporation Thu, 7th Aug 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Christopher M.

Position: Director

Appointed: 21 April 2023

Ian S.

Position: Director

Appointed: 01 May 2022

Keith T.

Position: Director

Appointed: 01 May 2021

Tonia H.

Position: Director

Appointed: 01 March 2020

Richard S.

Position: Director

Appointed: 01 March 2020

Terence S.

Position: Director

Appointed: 01 March 2020

Mark C.

Position: Director

Appointed: 18 May 2017

Resigned: 01 March 2020

Andrew C.

Position: Director

Appointed: 30 April 2015

Resigned: 20 April 2017

Mavis T.

Position: Director

Appointed: 24 April 2009

Resigned: 30 April 2015

Gillian C.

Position: Secretary

Appointed: 08 May 2003

Resigned: 01 March 2020

Eda L.

Position: Director

Appointed: 09 May 1995

Resigned: 24 April 2009

Terence S.

Position: Secretary

Appointed: 13 April 1994

Resigned: 27 March 2003

Terence U.

Position: Director

Appointed: 30 April 1992

Resigned: 09 May 1995

Geoffrey B.

Position: Director

Appointed: 30 April 1992

Resigned: 05 May 1994

Alexander A.

Position: Director

Appointed: 30 April 1992

Resigned: 24 December 1993

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we researched, there is Andrew C. This PSC has significiant influence or control over this company,.

Andrew C.

Notified on 6 April 2016
Ceased on 20 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 1 2013 037
Current Assets3 1394 3033 589
Debtors483450552
Property Plant Equipment3 6273 6273 627
Other
Bank Borrowings Overdrafts193  
Creditors1 1332 031811
Net Current Assets Liabilities2 0062 2722 778
Other Creditors9402 031811
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 6562 652 
Property Plant Equipment Gross Cost3 6273 627 
Total Assets Less Current Liabilities5 6335 8996 405
Trade Debtors Trade Receivables483450552

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 17th, July 2023
Free Download (8 pages)

Company search

Advertisements