Beechcroft Flats Company Limited TYNE & WEAR


Founded in 1959, Beechcroft Flats Company, classified under reg no. 00637374 is an active company. Currently registered at 220 Park View NE26 3QR, Tyne & Wear the company has been in the business for sixty five years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023.

Currently there are 5 directors in the the company, namely Doreen F., Kathleen W. and Kurt O. and others. In addition one secretary - David B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beechcroft Flats Company Limited Address / Contact

Office Address 220 Park View
Office Address2 Whitley Bay
Town Tyne & Wear
Post code NE26 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00637374
Date of Incorporation Thu, 17th Sep 1959
Industry Residents property management
End of financial Year 28th February
Company age 65 years old
Account next due date Sat, 30th Nov 2024 (204 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Doreen F.

Position: Director

Appointed: 10 November 2022

Kathleen W.

Position: Director

Appointed: 10 November 2022

Kurt O.

Position: Director

Appointed: 04 August 2022

David B.

Position: Secretary

Appointed: 15 July 2020

Christopher F.

Position: Director

Appointed: 14 October 2015

Maurice C.

Position: Director

Appointed: 30 September 2009

Lynette L.

Position: Director

Appointed: 04 August 2022

Resigned: 10 November 2022

Malcolm M.

Position: Director

Appointed: 06 November 2019

Resigned: 10 November 2022

Kathleen W.

Position: Director

Appointed: 07 November 2017

Resigned: 04 July 2022

Sandra S.

Position: Director

Appointed: 14 October 2015

Resigned: 27 January 2021

Florrie V.

Position: Director

Appointed: 28 October 2014

Resigned: 07 November 2017

Jennifer K.

Position: Director

Appointed: 17 October 2012

Resigned: 16 October 2018

Stanley E.

Position: Director

Appointed: 19 September 2011

Resigned: 07 November 2017

Lynette L.

Position: Director

Appointed: 18 September 2007

Resigned: 28 October 2014

Malcolm M.

Position: Director

Appointed: 18 September 2007

Resigned: 13 October 2016

Kathleen W.

Position: Director

Appointed: 18 September 2007

Resigned: 14 October 2015

Gordon L.

Position: Director

Appointed: 28 September 2005

Resigned: 20 August 2007

Florrie V.

Position: Director

Appointed: 17 July 2001

Resigned: 17 October 2012

William B.

Position: Director

Appointed: 17 July 2001

Resigned: 01 October 2007

Sheila S.

Position: Director

Appointed: 17 July 2001

Resigned: 18 September 2007

Caroline M.

Position: Director

Appointed: 17 July 2001

Resigned: 10 October 2003

Terence B.

Position: Secretary

Appointed: 02 February 2000

Resigned: 15 July 2020

Christopher F.

Position: Director

Appointed: 07 July 1999

Resigned: 18 September 2007

Joyce R.

Position: Director

Appointed: 09 July 1998

Resigned: 30 September 2009

Trudy E.

Position: Director

Appointed: 09 July 1998

Resigned: 01 August 2011

Audrey H.

Position: Director

Appointed: 16 July 1997

Resigned: 28 September 2005

Harry M.

Position: Director

Appointed: 31 January 1997

Resigned: 18 September 2007

Joan R.

Position: Director

Appointed: 23 March 1993

Resigned: 12 September 1995

Marjorie H.

Position: Director

Appointed: 21 July 1992

Resigned: 10 December 1996

Joyce R.

Position: Director

Appointed: 21 July 1992

Resigned: 11 September 1997

Olive V.

Position: Director

Appointed: 21 July 1992

Resigned: 09 July 1998

J W.

Position: Director

Appointed: 21 July 1992

Resigned: 28 February 1993

Dorothy W.

Position: Director

Appointed: 21 July 1992

Resigned: 24 February 1993

Jane B.

Position: Director

Appointed: 21 July 1992

Resigned: 28 February 1998

Christopher A.

Position: Secretary

Appointed: 21 July 1992

Resigned: 01 February 2000

Lilian S.

Position: Director

Appointed: 21 July 1992

Resigned: 29 September 1992

Malcolm M.

Position: Director

Appointed: 21 July 1992

Resigned: 17 July 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets26 91240 70143 13751 665
Net Assets Liabilities18 53929 666  
Other
Creditors8 37311 03510 9798 364
Net Current Assets Liabilities18 53929 66632 15843 301
Total Assets Less Current Liabilities18 53929 66632 15843 301

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 26th, October 2023
Free Download (5 pages)

Company search

Advertisements