Beeches Park No.1 Residents Company Limited WINCHESTER


Founded in 1988, Beeches Park No.1 Residents Company, classified under reg no. 02233162 is an active company. Currently registered at The Estate Office Old Manor Nursery SO22 5QD, Winchester the company has been in the business for thirty six years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 4 directors, namely Sienna C., Mary T. and Katie B. and others. Of them, John S. has been with the company the longest, being appointed on 24 November 2009 and Sienna C. has been with the company for the least time - from 6 December 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.

Beeches Park No.1 Residents Company Limited Address / Contact

Office Address The Estate Office Old Manor Nursery
Office Address2 Kilham Lane
Town Winchester
Post code SO22 5QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02233162
Date of Incorporation Mon, 21st Mar 1988
Industry Residents property management
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Sienna C.

Position: Director

Appointed: 06 December 2023

Mary T.

Position: Director

Appointed: 09 August 2018

Katie B.

Position: Director

Appointed: 09 August 2017

John S.

Position: Director

Appointed: 24 November 2009

Belgarum Block And Estate Management

Position: Corporate Secretary

Appointed: 01 June 2006

Nicola H.

Position: Secretary

Resigned: 17 September 1992

Daniella B.

Position: Director

Appointed: 17 July 2012

Resigned: 15 April 2021

Marta B.

Position: Director

Appointed: 16 June 2010

Resigned: 30 September 2015

Simon D.

Position: Director

Appointed: 04 June 2010

Resigned: 01 April 2021

Julia C.

Position: Director

Appointed: 15 November 2005

Resigned: 27 June 2012

Elizabeth J.

Position: Director

Appointed: 15 November 2005

Resigned: 02 April 2007

Trevor L.

Position: Director

Appointed: 15 November 2005

Resigned: 04 September 2007

Ross M.

Position: Director

Appointed: 15 November 2005

Resigned: 26 June 2009

Simon T.

Position: Director

Appointed: 08 November 2005

Resigned: 01 March 2006

Ken D.

Position: Director

Appointed: 08 November 2005

Resigned: 30 November 2008

Pauline J.

Position: Secretary

Appointed: 11 September 1997

Resigned: 01 June 2006

Shirley B.

Position: Director

Appointed: 11 September 1997

Resigned: 15 November 2005

Shirley B.

Position: Secretary

Appointed: 17 September 1992

Resigned: 11 September 1997

Thomas H.

Position: Director

Appointed: 19 September 1991

Resigned: 29 June 1995

Howard N.

Position: Director

Appointed: 19 September 1991

Resigned: 17 September 1992

Maureen H.

Position: Director

Appointed: 19 September 1991

Resigned: 29 June 1995

Shirley B.

Position: Director

Appointed: 29 June 1991

Resigned: 19 September 1991

Nicola H.

Position: Director

Appointed: 29 June 1991

Resigned: 11 September 1997

Denis M.

Position: Director

Appointed: 29 June 1991

Resigned: 17 September 1992

Christopher F.

Position: Director

Appointed: 29 June 1991

Resigned: 17 September 1992

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Daniella B. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is John S. This PSC has significiant influence or control over the company,. Moving on, there is Simon D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Daniella B.

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

John S.

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

Simon D.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 1401 1401 1401 140     
Balance Sheet
Debtors      1 1401 1401 140
Other Debtors      1 1401 1401 140
Current Assets1 1401 1401 1401 1401 1401 1401 140  
Net Assets Liabilities   1 1401 1401 1401 140  
Cash Bank In Hand1 1401 1401 1401 140     
Net Assets Liabilities Including Pension Asset Liability1 1401 1401 1401 140     
Reserves/Capital
Called Up Share Capital190190190190     
Shareholder Funds1 1401 1401 1401 140     
Other
Total Assets Less Current Liabilities1 1401 1401 1401 1401 1401 1401 1401 1401 140
Net Current Assets Liabilities1 1401 1401 1401 1401 1401 1401 140  
Number Shares Allotted 383838     
Par Value Share 555     
Share Capital Allotted Called Up Paid190190190190     
Share Premium Account950950950950     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2022/09/30
filed on: 22nd, June 2023
Free Download (6 pages)

Company search

Advertisements