Beverley Grange Residents' Association Limited POOLE


Beverley Grange Residents' Association started in year 1969 as Private Limited Company with registration number 00956872. The Beverley Grange Residents' Association company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Poole at 165 Alder Road. Postal code: BH12 4AN.

The company has 2 directors, namely Jennifer D., Diellze S.. Of them, Diellze S. has been with the company the longest, being appointed on 6 June 2018 and Jennifer D. has been with the company for the least time - from 31 May 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Roy R. who worked with the the company until 28 February 2002.

Beverley Grange Residents' Association Limited Address / Contact

Office Address 165 Alder Road
Town Poole
Post code BH12 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00956872
Date of Incorporation Wed, 25th Jun 1969
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 55 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Jennifer D.

Position: Director

Appointed: 31 May 2023

Flat Management Ltd

Position: Corporate Secretary

Appointed: 01 December 2018

Diellze S.

Position: Director

Appointed: 06 June 2018

Jen Admin Limited

Position: Corporate Secretary

Appointed: 01 December 2007

Roy R.

Position: Secretary

Resigned: 28 February 2002

Diana C.

Position: Director

Appointed: 25 May 2016

Resigned: 04 June 2018

Roy R.

Position: Director

Appointed: 25 May 2016

Resigned: 10 June 2018

Roy R.

Position: Director

Appointed: 26 June 2013

Resigned: 30 July 2013

Neal B.

Position: Director

Appointed: 26 June 2013

Resigned: 25 May 2016

Diana C.

Position: Director

Appointed: 26 June 2013

Resigned: 14 August 2015

Michelle A.

Position: Director

Appointed: 28 July 2011

Resigned: 26 June 2013

Anthony F.

Position: Secretary

Appointed: 01 June 2002

Resigned: 31 December 2007

Michelle A.

Position: Director

Appointed: 10 May 1998

Resigned: 05 May 2003

Charles L.

Position: Director

Appointed: 06 May 1995

Resigned: 14 August 2001

Arthur L.

Position: Director

Appointed: 10 May 1994

Resigned: 28 July 2011

Pamela H.

Position: Director

Appointed: 11 June 1993

Resigned: 18 September 1995

Aubrey H.

Position: Director

Appointed: 29 April 1992

Resigned: 11 June 1993

Arthur L.

Position: Director

Appointed: 10 May 1991

Resigned: 31 July 1992

Arthur L.

Position: Director

Appointed: 10 May 1991

Resigned: 31 July 1992

Edwin T.

Position: Director

Appointed: 10 May 1991

Resigned: 28 July 2011

Roy R.

Position: Director

Appointed: 10 May 1991

Resigned: 14 May 2004

Philip A.

Position: Director

Appointed: 10 May 1991

Resigned: 09 July 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-282023-02-28
Balance Sheet
Current Assets4 8554 855
Net Assets Liabilities4 8554 855
Other
Net Current Assets Liabilities4 8554 855
Total Assets Less Current Liabilities4 8554 855

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-02-28
filed on: 26th, September 2023
Free Download (3 pages)

Company search