Beta House Residents Association Limited CROWTHORNE


Beta House Residents Association started in year 1960 as Private Limited Company with registration number 00660952. The Beta House Residents Association company has been functioning successfully for 64 years now and its status is active. The firm's office is based in Crowthorne at 17 Dukes Ride. Postal code: RG45 6LZ.

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.

Beta House Residents Association Limited Address / Contact

Office Address 17 Dukes Ride
Town Crowthorne
Post code RG45 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00660952
Date of Incorporation Mon, 30th May 1960
Industry Residents property management
End of financial Year 28th February
Company age 64 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Neville P.

Position: Secretary

Appointed: 01 September 2022

Heather S.

Position: Secretary

Appointed: 28 February 2000

Heather S.

Position: Director

Appointed: 25 September 1997

Richard D.

Position: Director

Appointed: 06 May 2008

Resigned: 07 June 2013

Clare T.

Position: Director

Appointed: 04 May 2005

Resigned: 01 January 2008

Sheila M.

Position: Director

Appointed: 28 February 2000

Resigned: 31 August 2022

Anthony M.

Position: Secretary

Appointed: 25 October 1997

Resigned: 28 February 2000

Anthony M.

Position: Director

Appointed: 25 September 1997

Resigned: 28 February 2000

Leslie H.

Position: Director

Appointed: 31 July 1996

Resigned: 30 April 1997

Margaret H.

Position: Director

Appointed: 31 July 1996

Resigned: 25 September 1997

Andrew W.

Position: Secretary

Appointed: 28 June 1995

Resigned: 01 July 1997

Wendy S.

Position: Director

Appointed: 28 June 1995

Resigned: 20 June 1996

Margaret C.

Position: Director

Appointed: 16 July 1994

Resigned: 20 June 1996

John Y.

Position: Director

Appointed: 14 July 1994

Resigned: 01 March 1995

John Y.

Position: Secretary

Appointed: 14 July 1994

Resigned: 01 March 1995

Karen D.

Position: Secretary

Appointed: 14 July 1994

Resigned: 28 June 1995

Karen D.

Position: Director

Appointed: 14 July 1994

Resigned: 31 July 1996

Leonard C.

Position: Director

Appointed: 01 September 1993

Resigned: 05 May 1994

Nicholas C.

Position: Secretary

Appointed: 17 June 1991

Resigned: 30 November 1993

Vera B.

Position: Director

Appointed: 05 May 1991

Resigned: 05 May 1993

Leslie H.

Position: Director

Appointed: 05 May 1991

Resigned: 01 September 1993

Sarah H.

Position: Director

Appointed: 23 December 1964

Resigned: 19 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand44 16745 57949 59049 203
Current Assets45 43347 44550 14650 633
Debtors1 2661 8665561 430
Net Assets Liabilities51 39853 12355 38755 972
Property Plant Equipment7 6567 6567 6567 656
Other
Creditors1 6911 9782 4152 317
Fixed Assets7 6567 6567 6567 656
Net Current Assets Liabilities43 74245 46747 73148 316
Property Plant Equipment Gross Cost7 6567 6567 6567 656
Total Assets Less Current Liabilities51 39853 12355 38755 972

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 4th, August 2020
Free Download (6 pages)

Company search

Advertisements