The Beeches West Wycombe Limited BUCKINGHAMSHIRE


Founded in 1997, The Beeches West Wycombe, classified under reg no. 03323734 is an active company. Currently registered at Egremont 5 Woodview Close HP12 4YH, Buckinghamshire the company has been in the business for twenty seven years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2022.

At the moment there are 5 directors in the the firm, namely Wendy S., Anna B. and Barry H. and others. In addition one secretary - Graham W. - is with the company. At the moment 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.

The Beeches West Wycombe Limited Address / Contact

Office Address Egremont 5 Woodview Close
Office Address2 West Wycombe High Wycombe
Town Buckinghamshire
Post code HP12 4YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03323734
Date of Incorporation Tue, 25th Feb 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 27 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Wendy S.

Position: Director

Appointed: 01 March 2017

Anna B.

Position: Director

Appointed: 01 March 2017

Barry H.

Position: Director

Appointed: 01 March 2017

Graham W.

Position: Secretary

Appointed: 30 March 2000

Graham W.

Position: Director

Appointed: 18 June 1998

Philip W.

Position: Director

Appointed: 18 June 1998

Antonio F.

Position: Director

Appointed: 01 April 2005

Resigned: 23 October 2015

Adrian P.

Position: Secretary

Appointed: 18 June 1998

Resigned: 31 December 1999

Adrian P.

Position: Director

Appointed: 26 March 1998

Resigned: 01 January 2000

Elizabeth B.

Position: Director

Appointed: 26 March 1998

Resigned: 31 January 2002

David B.

Position: Director

Appointed: 26 March 1998

Resigned: 01 March 2017

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 February 1997

Resigned: 25 February 1997

Donald T.

Position: Secretary

Appointed: 25 February 1997

Resigned: 26 March 1998

Donald T.

Position: Director

Appointed: 25 February 1997

Resigned: 26 March 1998

John W.

Position: Director

Appointed: 25 February 1997

Resigned: 26 March 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1997

Resigned: 25 February 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Current Assets5 9066 6937 1807 2877 7748 048
Net Assets Liabilities5 9066 0937 1677 2747 7618 035
Other
Creditors 1313131313
Net Current Assets Liabilities5 9066 6807 1677 2747 7618 035
Total Assets Less Current Liabilities5 9066 6807 1677 2747 7618 035

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 28th February 2023
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements