The Beeches Rectory Lane Limited BROMSGROVE


The Beeches Rectory Lane started in year 1998 as Private Limited Company with registration number 03499171. The The Beeches Rectory Lane company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bromsgrove at The Beeches Rectory Lane. Postal code: B61 7EL.

At the moment there are 6 directors in the the company, namely Lesley W., Sarah H. and Paula S. and others. In addition one secretary - William J. - is with the firm. At the moment 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 Rectory Lane Limited Address / Contact

Office Address The Beeches Rectory Lane
Office Address2 Upton Warren
Town Bromsgrove
Post code B61 7EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03499171
Date of Incorporation Mon, 26th Jan 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Lesley W.

Position: Director

Appointed: 18 February 2022

Sarah H.

Position: Director

Appointed: 28 September 2021

Paula S.

Position: Director

Appointed: 25 September 2021

William J.

Position: Secretary

Appointed: 17 September 2021

William J.

Position: Director

Appointed: 06 June 2020

Michaela G.

Position: Director

Appointed: 08 August 2019

Ian R.

Position: Director

Appointed: 01 March 1998

Abbey C.

Position: Secretary

Appointed: 01 June 2020

Resigned: 01 July 2021

Leslie W.

Position: Director

Appointed: 31 December 2016

Resigned: 28 February 2022

Leslie W.

Position: Director

Appointed: 17 August 2016

Resigned: 16 June 2020

Dominic C.

Position: Director

Appointed: 26 September 2015

Resigned: 17 September 2021

Paula D.

Position: Director

Appointed: 17 June 2015

Resigned: 07 August 2019

Danielle B.

Position: Director

Appointed: 01 January 2015

Resigned: 05 June 2020

Robert S.

Position: Secretary

Appointed: 01 November 2010

Resigned: 31 March 2015

Winifred E.

Position: Director

Appointed: 14 June 2007

Resigned: 17 June 2015

Richard D.

Position: Director

Appointed: 29 May 2007

Resigned: 29 June 2007

Steve R.

Position: Director

Appointed: 19 March 2007

Resigned: 27 September 2021

Steven W.

Position: Director

Appointed: 07 January 2005

Resigned: 01 September 2016

Maureen T.

Position: Director

Appointed: 16 November 2000

Resigned: 01 January 2015

Claudius H.

Position: Director

Appointed: 02 February 2000

Resigned: 11 February 2007

Clare W.

Position: Director

Appointed: 06 July 1999

Resigned: 12 December 2004

Arthur J.

Position: Director

Appointed: 01 March 1998

Resigned: 23 July 2013

Winifred E.

Position: Director

Appointed: 26 January 1998

Resigned: 29 May 2007

Richard B.

Position: Director

Appointed: 26 January 1998

Resigned: 28 May 1999

Pamela B.

Position: Director

Appointed: 26 January 1998

Resigned: 13 January 2000

Maureen T.

Position: Secretary

Appointed: 26 January 1998

Resigned: 14 November 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 7731 773       
Balance Sheet
Net Assets Liabilities 1 7731 7731 7731 7731 7731 7731 7731 773
Net Assets Liabilities Including Pension Asset Liability1 7731 773       
Property Plant Equipment 26 61626 61626 61626 61626 61626 61626 616 
Tangible Fixed Assets26 61626 616       
Reserves/Capital
Called Up Share Capital1 2001 200       
Profit Loss Account Reserve573573       
Shareholder Funds1 7731 773       
Other
Accumulated Depreciation Impairment Property Plant Equipment 887887887 887887887 
Average Number Employees During Period       66
Number Shares Allotted 1 200       
Par Value Share 1       
Property Plant Equipment Gross Cost 27 50327 50327 503 27 50327 50327 503 
Provisions For Liabilities Balance Sheet Subtotal 24 84324 84324 84324 84324 84324 84324 84324 843
Provisions For Liabilities Charges24 84324 843       
Share Capital Allotted Called Up Paid1 2001 200       
Tangible Fixed Assets Cost Or Valuation27 503        
Tangible Fixed Assets Depreciation887        
Total Assets Less Current Liabilities26 61626 61626 61626 61626 61626 61626 61626 61626 616

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2017-12-31
filed on: 24th, May 2018
Free Download (9 pages)

Company search

Advertisements