Beechfield Management Company (roby) Limited CHESTER


Founded in 1983, Beechfield Management Company (roby), classified under reg no. 01754480 is an active company. Currently registered at 27 Newgate Street CH1 1DE, Chester the company has been in the business for 41 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 6 directors in the the firm, namely Joanne C., Joanne J. and Mark P. and others. In addition one secretary - Sarah M. - is with the company. 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.

Beechfield Management Company (roby) Limited Address / Contact

Office Address 27 Newgate Street
Town Chester
Post code CH1 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01754480
Date of Incorporation Tue, 20th Sep 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Joanne C.

Position: Director

Appointed: 13 March 2023

Sarah M.

Position: Secretary

Appointed: 07 June 2018

Joanne J.

Position: Director

Appointed: 02 August 2013

Mark P.

Position: Director

Appointed: 11 October 2003

Helen S.

Position: Director

Appointed: 01 August 1999

Lyn C.

Position: Director

Appointed: 23 August 1996

Jackie M.

Position: Director

Appointed: 07 August 1996

Malcolm B.

Position: Secretary

Appointed: 31 March 2010

Resigned: 24 May 2018

Francis H.

Position: Director

Appointed: 28 July 2002

Resigned: 12 December 2007

Jane H.

Position: Secretary

Appointed: 25 November 1997

Resigned: 31 March 2010

Gillian C.

Position: Director

Appointed: 04 July 1994

Resigned: 07 August 1996

Neil G.

Position: Director

Appointed: 24 April 1993

Resigned: 12 December 2007

Martin G.

Position: Director

Appointed: 24 April 1993

Resigned: 23 August 1996

John L.

Position: Director

Appointed: 31 March 1992

Resigned: 24 April 1993

Anthony M.

Position: Director

Appointed: 31 March 1992

Resigned: 25 April 2003

Cecilia P.

Position: Director

Appointed: 31 March 1992

Resigned: 01 August 1999

Paul R.

Position: Director

Appointed: 31 March 1992

Resigned: 28 November 1999

Carol R.

Position: Director

Appointed: 31 March 1992

Resigned: 11 October 2002

Frederick W.

Position: Director

Appointed: 31 March 1992

Resigned: 12 December 2007

Evan O.

Position: Secretary

Appointed: 31 March 1992

Resigned: 25 November 1997

Brenda L.

Position: Director

Appointed: 31 March 1992

Resigned: 01 May 2002

Stephen F.

Position: Director

Appointed: 31 March 1992

Resigned: 24 April 1993

Mark F.

Position: Director

Appointed: 31 March 1992

Resigned: 04 July 1994

Eva G.

Position: Director

Appointed: 31 March 1992

Resigned: 22 October 2012

Ernest B.

Position: Director

Appointed: 31 March 1992

Resigned: 12 December 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 5507 2698 1767 6609 1607 7308 186
Current Assets7 8687 5748 5048 0269 5628 1318 794
Debtors318305328366402401608
Other Debtors318305328366402401608
Property Plant Equipment3530252015129
Other
Accumulated Depreciation Impairment Property Plant Equipment871876881886891894897
Creditors7535525125341 0069791 103
Increase From Depreciation Charge For Year Property Plant Equipment 555533
Net Current Assets Liabilities7 1157 0227 9927 4928 5567 1527 691
Other Creditors7535525125341 0069791 103
Property Plant Equipment Gross Cost906906906906906906 
Total Assets Less Current Liabilities7 1507 0528 0177 5128 5717 1647 700

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 4th, September 2023
Free Download (7 pages)

Company search