The Beeches (poole) Ltd. DORSET


The Beeches (poole) started in year 1997 as Private Limited Company with registration number 03473499. The The Beeches (poole) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Dorset at 6 Poole Hill. Postal code: BH2 5PS.

The company has 2 directors, namely Judie C., David N.. Of them, David N. has been with the company the longest, being appointed on 29 January 1999 and Judie C. has been with the company for the least time - from 4 September 2019. Currently 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.

The Beeches (poole) Ltd. Address / Contact

Office Address 6 Poole Hill
Office Address2 Bournemouth
Town Dorset
Post code BH2 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03473499
Date of Incorporation Fri, 28th Nov 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Foxes Property Management Ltd.

Position: Corporate Secretary

Appointed: 31 August 2021

Judie C.

Position: Director

Appointed: 04 September 2019

David N.

Position: Director

Appointed: 29 January 1999

Elaine C.

Position: Director

Appointed: 25 August 2006

Resigned: 09 September 2022

Peter H.

Position: Secretary

Appointed: 27 May 2002

Resigned: 31 August 2021

Terence M.

Position: Secretary

Appointed: 01 February 2000

Resigned: 27 May 2002

Diane H.

Position: Director

Appointed: 12 November 1999

Resigned: 01 October 2003

Suzanne W.

Position: Director

Appointed: 01 October 1999

Resigned: 27 March 2002

Cathryn R.

Position: Director

Appointed: 28 November 1997

Resigned: 08 June 2000

Oliver W.

Position: Director

Appointed: 28 November 1997

Resigned: 08 October 1999

Cheryl L.

Position: Director

Appointed: 28 November 1997

Resigned: 10 December 1999

Ben S.

Position: Director

Appointed: 28 November 1997

Resigned: 29 January 1999

Robert A.

Position: Director

Appointed: 28 November 1997

Resigned: 01 October 1999

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 1997

Resigned: 28 November 1997

Cheryl L.

Position: Secretary

Appointed: 28 November 1997

Resigned: 10 December 1999

Wayne A.

Position: Director

Appointed: 28 November 1997

Resigned: 12 November 1999

Kathryn P.

Position: Director

Appointed: 28 November 1997

Resigned: 01 October 1999

Stephen P.

Position: Director

Appointed: 28 November 1997

Resigned: 25 August 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Net Assets Liabilities10 50010 50010 50010 500
Other
Fixed Assets10 50010 50010 50010 500
Total Assets Less Current Liabilities10 50010 50010 50010 500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Thursday 30th November 2023
filed on: 6th, February 2024
Free Download (3 pages)

Company search

Advertisements