Beech Hill Management Company Limited READING


Founded in 1998, Beech Hill Management Company, classified under reg no. 03491182 is an active company. Currently registered at Flat 8 Beech Hill House Wood Lane RG7 2BE, Reading the company has been in the business for 26 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has 5 directors, namely Jane A., Kenneth H. and Christopher K. and others. Of them, Miki E. has been with the company the longest, being appointed on 7 June 2001 and Jane A. has been with the company for the least time - from 5 January 2011. 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 Hill Management Company Limited Address / Contact

Office Address Flat 8 Beech Hill House Wood Lane
Office Address2 Beech Hill
Town Reading
Post code RG7 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03491182
Date of Incorporation Mon, 12th Jan 1998
Industry Residents property management
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (138 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Jane A.

Position: Director

Appointed: 05 January 2011

Kenneth H.

Position: Director

Appointed: 29 October 2008

Christopher K.

Position: Director

Appointed: 06 December 2005

Nicholas B.

Position: Director

Appointed: 06 September 2005

Miki E.

Position: Director

Appointed: 07 June 2001

Darren C.

Position: Director

Appointed: 01 November 2018

Resigned: 30 April 2021

Laura F.

Position: Director

Appointed: 15 August 2018

Resigned: 16 January 2024

Anthony F.

Position: Director

Appointed: 02 December 2009

Resigned: 21 December 2015

Sonal P.

Position: Director

Appointed: 09 September 2002

Resigned: 12 March 2010

Susan P.

Position: Director

Appointed: 06 June 2002

Resigned: 25 April 2003

James M.

Position: Director

Appointed: 06 December 2001

Resigned: 06 May 2004

Nicola F.

Position: Director

Appointed: 07 June 2001

Resigned: 22 June 2017

Pamela F.

Position: Director

Appointed: 07 June 2001

Resigned: 01 December 2009

Cathryn W.

Position: Director

Appointed: 04 May 2000

Resigned: 06 April 2018

Roger C.

Position: Director

Appointed: 04 May 2000

Resigned: 21 May 2018

Lesley H.

Position: Director

Appointed: 04 May 2000

Resigned: 24 October 2001

Joanne W.

Position: Director

Appointed: 04 May 2000

Resigned: 16 July 2001

Anthony F.

Position: Secretary

Appointed: 02 September 1999

Resigned: 03 March 2009

Sybil H.

Position: Director

Appointed: 15 January 1998

Resigned: 23 March 2000

Thomas E.

Position: Director

Appointed: 12 January 1998

Resigned: 12 November 2007

Delia L.

Position: Secretary

Appointed: 12 January 1998

Resigned: 02 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Net Assets Liabilities12 17215 250100100100100100
Current Assets12 50315 820     
Other
Version Production Software   2 022 2 0222 023
Creditors23 10923 34822 57822 57822 57822 57822 578
Fixed Assets22 67822 67822 67822 67822 67822 67822 678
Total Assets Less Current Liabilities12 17215 25022 67822 67822 67822 67822 678
Called Up Share Capital Not Paid Not Expressed As Current Asset100100     
Net Current Assets Liabilities10 6067 528     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to Wed, 31st Jan 2024
filed on: 12th, March 2024
Free Download (3 pages)

Company search