Beeches Residents Management Limited(the) GUILDFORD


Beeches Residents Management (the) started in year 1984 as Private Limited Company with registration number 01850815. The Beeches Residents Management (the) company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Guildford at 4a Quarry Street. Postal code: GU1 3TY.

The company has 12 directors, namely Thomas R., John W. and Nicola C. and others. Of them, Angela T. has been with the company the longest, being appointed on 26 January 2001 and Thomas R. has been with the company for the least time - from 10 October 2023. At present 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.

Beeches Residents Management Limited(the) Address / Contact

Office Address 4a Quarry Street
Town Guildford
Post code GU1 3TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01850815
Date of Incorporation Tue, 25th Sep 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Thomas R.

Position: Director

Appointed: 10 October 2023

John W.

Position: Director

Appointed: 24 May 2021

Nicola C.

Position: Director

Appointed: 24 May 2021

Clarke Gammon Estates Limited

Position: Corporate Secretary

Appointed: 01 February 2019

Maurice H.

Position: Director

Appointed: 25 June 2018

Christine M.

Position: Director

Appointed: 29 April 2014

Graham S.

Position: Director

Appointed: 15 March 2013

Mark W.

Position: Director

Appointed: 17 April 2012

Mary W.

Position: Director

Appointed: 09 June 2010

Rena M.

Position: Director

Appointed: 30 May 2008

Rupert B.

Position: Director

Appointed: 13 January 2005

Adrian M.

Position: Director

Appointed: 31 August 2001

Angela T.

Position: Director

Appointed: 26 January 2001

Margaret P.

Position: Director

Resigned: 12 August 2022

James B.

Position: Director

Appointed: 01 July 2018

Resigned: 14 January 2021

Thomas G.

Position: Secretary

Appointed: 09 February 2017

Resigned: 01 February 2019

Sara R.

Position: Director

Appointed: 11 March 2015

Resigned: 12 August 2022

Stephen C.

Position: Director

Appointed: 07 May 2014

Resigned: 09 February 2017

Sara R.

Position: Director

Appointed: 23 April 2012

Resigned: 25 April 2012

Raymond R.

Position: Director

Appointed: 23 April 2012

Resigned: 25 January 2014

Robert B.

Position: Director

Appointed: 24 July 2009

Resigned: 23 August 2013

Susan A.

Position: Director

Appointed: 17 February 2009

Resigned: 14 June 2017

Paul H.

Position: Director

Appointed: 08 February 2008

Resigned: 30 September 2013

Momentum Homes Limited

Position: Corporate Director

Appointed: 15 June 2007

Resigned: 18 June 2013

Neil W.

Position: Director

Appointed: 30 October 2006

Resigned: 18 September 2013

Linda W.

Position: Director

Appointed: 30 October 2006

Resigned: 26 August 2009

Ivy D.

Position: Director

Appointed: 18 August 2005

Resigned: 04 August 2008

Lesley S.

Position: Director

Appointed: 27 May 2005

Resigned: 17 February 2009

Lynn C.

Position: Director

Appointed: 18 August 2004

Resigned: 27 May 2005

Jack C.

Position: Director

Appointed: 18 August 2004

Resigned: 27 May 2005

Kristian N.

Position: Director

Appointed: 10 August 2004

Resigned: 30 October 2006

Jonathan W.

Position: Director

Appointed: 02 August 2004

Resigned: 02 October 2012

Eric T.

Position: Director

Appointed: 24 September 2003

Resigned: 10 October 2008

Helena G.

Position: Director

Appointed: 14 August 2003

Resigned: 20 May 2010

Paula W.

Position: Director

Appointed: 12 July 2002

Resigned: 24 September 2003

Tamara C.

Position: Director

Appointed: 04 April 2002

Resigned: 18 August 2004

Doreen M.

Position: Director

Appointed: 27 July 2001

Resigned: 02 August 2004

Trevor S.

Position: Director

Appointed: 03 February 2000

Resigned: 31 May 2013

Edith R.

Position: Director

Appointed: 27 September 1999

Resigned: 08 February 2008

David P.

Position: Director

Appointed: 02 June 1999

Resigned: 01 March 2019

Gladys B.

Position: Director

Appointed: 09 March 1999

Resigned: 19 June 2004

Thomas E.

Position: Director

Appointed: 21 May 1998

Resigned: 14 August 2003

Sidney J.

Position: Director

Appointed: 09 January 1998

Resigned: 07 February 2017

Michael G.

Position: Director

Appointed: 20 November 1997

Resigned: 12 July 2002

Nicholas A.

Position: Director

Appointed: 28 February 1997

Resigned: 02 June 1999

Eva O.

Position: Director

Appointed: 21 June 1996

Resigned: 07 February 2017

Bessie A.

Position: Director

Appointed: 11 November 1995

Resigned: 18 August 2005

Margaret P.

Position: Secretary

Appointed: 25 March 1994

Resigned: 13 May 2011

Heather T.

Position: Director

Appointed: 18 January 1994

Resigned: 09 November 1998

June J.

Position: Director

Appointed: 03 December 1993

Resigned: 31 August 2001

Frances N.

Position: Director

Appointed: 19 July 1993

Resigned: 21 May 1998

Suzanne D.

Position: Director

Appointed: 07 May 1992

Resigned: 20 November 1997

John T.

Position: Director

Appointed: 31 March 1991

Resigned: 16 October 1993

Masahird U.

Position: Director

Appointed: 31 March 1991

Resigned: 07 May 1992

Ena V.

Position: Director

Appointed: 31 March 1991

Resigned: 03 December 1993

Francisjohn A.

Position: Director

Appointed: 31 March 1991

Resigned: 10 November 1995

Andrew W.

Position: Director

Appointed: 31 March 1991

Resigned: 15 June 2007

Richard V.

Position: Secretary

Appointed: 31 March 1991

Resigned: 25 March 1994

Barbara C.

Position: Director

Appointed: 31 March 1991

Resigned: 17 November 1999

Richard L.

Position: Director

Appointed: 31 March 1991

Resigned: 17 April 2012

Faith C.

Position: Director

Appointed: 31 March 1991

Resigned: 30 May 2008

Pamela K.

Position: Director

Appointed: 31 March 1991

Resigned: 10 August 2004

Nicholas P.

Position: Director

Appointed: 31 March 1991

Resigned: 04 April 2002

Josephine P.

Position: Director

Appointed: 31 March 1991

Resigned: 21 June 1996

Neville P.

Position: Director

Appointed: 31 March 1991

Resigned: 19 July 1993

Mary A.

Position: Director

Appointed: 31 March 1991

Resigned: 09 May 1999

Constance H.

Position: Director

Appointed: 31 March 1991

Resigned: 19 February 2013

Sidney S.

Position: Director

Appointed: 31 March 1991

Resigned: 19 October 1999

William S.

Position: Director

Appointed: 31 March 1991

Resigned: 27 July 2001

John A.

Position: Director

Appointed: 31 March 1991

Resigned: 17 January 2000

Francis F.

Position: Director

Appointed: 31 March 1991

Resigned: 30 April 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Mary W. The abovementioned PSC has significiant influence or control over the company,.

Mary W.

Notified on 10 April 2016
Ceased on 10 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets31 94337 95830 71730 387
Net Assets Liabilities27 89629 88025 10524 733
Other
Creditors5 0979 5427 4287 370
Net Current Assets Liabilities30 15630 20025 94526 093
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 3101 7842 6563 076
Total Assets Less Current Liabilities30 15630 20025 94526 093

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, April 2023
Free Download (3 pages)

Company search