Beech Hurst (pembury) Co. Limited TUNBRIDGE WELLS


Founded in 1979, Beech Hurst (pembury), classified under reg no. 01426247 is an active company. Currently registered at Tw Property TN1 1LU, Tunbridge Wells the company has been in the business for 45 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 3 directors, namely Jan B., Charlotte H. and Amanda C.. Of them, Amanda C. has been with the company the longest, being appointed on 27 January 2014 and Jan B. has been with the company for the least time - from 24 May 2023. Currently 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 Hurst (pembury) Co. Limited Address / Contact

Office Address Tw Property
Office Address2 34 Monson Road
Town Tunbridge Wells
Post code TN1 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01426247
Date of Incorporation Wed, 6th Jun 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Jan B.

Position: Director

Appointed: 24 May 2023

Tw Property

Position: Corporate Secretary

Appointed: 01 September 2022

Charlotte H.

Position: Director

Appointed: 21 June 2022

Amanda C.

Position: Director

Appointed: 27 January 2014

Reginald B.

Position: Secretary

Resigned: 01 July 1992

Gale S.

Position: Secretary

Appointed: 26 November 2015

Resigned: 01 September 2022

Elizabeth H.

Position: Director

Appointed: 07 November 2015

Resigned: 04 November 2022

Mervyn P.

Position: Director

Appointed: 01 November 2014

Resigned: 21 June 2022

Christina D.

Position: Secretary

Appointed: 04 June 2013

Resigned: 26 November 2015

Gale S.

Position: Director

Appointed: 12 May 2012

Resigned: 26 May 2023

Christina D.

Position: Director

Appointed: 25 September 2010

Resigned: 26 November 2015

Jason H.

Position: Director

Appointed: 29 June 2009

Resigned: 25 September 2010

Ashley B.

Position: Secretary

Appointed: 04 June 2009

Resigned: 04 June 2013

Brian O.

Position: Director

Appointed: 04 June 2009

Resigned: 01 October 2022

Dennis B.

Position: Director

Appointed: 25 June 2008

Resigned: 01 December 2013

Hillier P.

Position: Director

Appointed: 29 April 2008

Resigned: 24 October 2014

Brian O.

Position: Secretary

Appointed: 18 March 2008

Resigned: 04 June 2009

Rebecca R.

Position: Director

Appointed: 06 May 2006

Resigned: 04 June 2009

Ashley B.

Position: Director

Appointed: 23 July 2005

Resigned: 04 June 2009

David W.

Position: Director

Appointed: 23 July 2005

Resigned: 01 January 2008

Molly B.

Position: Director

Appointed: 31 July 1999

Resigned: 09 June 2001

Joan V.

Position: Director

Appointed: 31 July 1999

Resigned: 17 June 2003

Caroline L.

Position: Secretary

Appointed: 01 April 1999

Resigned: 10 July 2006

Frances C.

Position: Director

Appointed: 10 November 1998

Resigned: 31 July 1999

Peter B.

Position: Secretary

Appointed: 30 June 1997

Resigned: 31 March 1999

Dennis B.

Position: Director

Appointed: 16 June 1997

Resigned: 06 May 2006

Robert P.

Position: Director

Appointed: 16 June 1997

Resigned: 10 November 1998

Nancy C.

Position: Director

Appointed: 01 July 1992

Resigned: 16 June 1998

Fred J.

Position: Director

Appointed: 01 July 1992

Resigned: 16 June 1998

Patricia L.

Position: Secretary

Appointed: 01 July 1992

Resigned: 30 June 1997

Eva S.

Position: Director

Appointed: 16 May 1991

Resigned: 16 June 1998

Daisy H.

Position: Director

Appointed: 16 May 1991

Resigned: 16 June 1998

Audrey O.

Position: Director

Appointed: 16 May 1991

Resigned: 16 June 1998

Mary G.

Position: Director

Appointed: 16 May 1991

Resigned: 31 July 1999

Reginald B.

Position: Director

Appointed: 16 May 1991

Resigned: 16 June 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Net Assets Liabilities1414
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1414
Total Assets Less Current Liabilities1414

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 5th, July 2023
Free Download (3 pages)

Company search