Beech Hill House Management Company Limited WELLS


Founded in 2007, Beech Hill House Management Company, classified under reg no. 06121718 is an active company. Currently registered at 2 Beech Hill House BA5 2QT, Wells the company has been in the business for seventeen years. Its financial year was closed on 29th February and its latest financial statement was filed on February 28, 2022.

At present there are 4 directors in the the company, namely Andrew H., Mary H. and Julia H. and others. In addition 2 active secretaries, Mary H. and Linda G. were appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul H. who worked with the the company until 26 September 2007.

Beech Hill House Management Company Limited Address / Contact

Office Address 2 Beech Hill House
Office Address2 Upper Milton Lane
Town Wells
Post code BA5 2QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06121718
Date of Incorporation Wed, 21st Feb 2007
Industry Residents property management
End of financial Year 29th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Andrew H.

Position: Director

Appointed: 04 April 2023

Mary H.

Position: Secretary

Appointed: 03 March 2023

Mary H.

Position: Director

Appointed: 28 February 2020

Julia H.

Position: Director

Appointed: 28 February 2020

Linda G.

Position: Director

Appointed: 26 September 2007

Linda G.

Position: Secretary

Appointed: 26 September 2007

Janette B.

Position: Director

Appointed: 31 March 2016

Resigned: 24 January 2020

Robert B.

Position: Director

Appointed: 31 March 2016

Resigned: 24 January 2020

John S.

Position: Director

Appointed: 21 February 2007

Resigned: 04 May 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 21 February 2007

Resigned: 21 February 2007

Paul H.

Position: Secretary

Appointed: 21 February 2007

Resigned: 26 September 2007

Chloe F.

Position: Director

Appointed: 21 February 2007

Resigned: 03 April 2023

Joy H.

Position: Director

Appointed: 21 February 2007

Resigned: 16 August 2019

Norma W.

Position: Director

Appointed: 21 February 2007

Resigned: 30 March 2016

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2007

Resigned: 21 February 2007

Pauline S.

Position: Director

Appointed: 21 February 2007

Resigned: 04 May 2007

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Linda G. The abovementioned PSC has significiant influence or control over the company, and has 25-50% shares.

Linda G.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth2 4811 986     
Balance Sheet
Current Assets2 7392 2502 2902 7172 2641 3911 382
Net Assets Liabilities  2 0262 4271 9741 101 
Net Assets Liabilities Including Pension Asset Liability2 4811 986     
Reserves/Capital
Shareholder Funds2 4811 986     
Other
Average Number Employees During Period  54444
Creditors     290318
Net Current Assets Liabilities2 7392 2502 2902 7172 2641 3911 064
Total Assets Less Current Liabilities2 7392 2502 2902 7172 2641 3911 064
Accrued Liabilities Not Expressed Within Creditors Subtotal  264290290290 
Accruals Deferred Income258264     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on February 28, 2023
filed on: 28th, November 2023
Free Download (5 pages)

Company search

Advertisements