THE BEECHES MANAGEMENT COMPANY (HEMEL HEMPSTEAD) LIMITED
Overview
| Company Name | THE BEECHES MANAGEMENT COMPANY (HEMEL HEMPSTEAD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03190937 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE BEECHES MANAGEMENT COMPANY (HEMEL HEMPSTEAD) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE BEECHES MANAGEMENT COMPANY (HEMEL HEMPSTEAD) LIMITED located?
| Registered Office Address | Portmill House Portmill Lane SG5 1DJ Hitchin Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE BEECHES MANAGEMENT COMPANY (HEMEL HEMPSTEAD) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 28, 2026 |
| Next Accounts Due On | Jan 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 28, 2025 |
What is the status of the latest confirmation statement for THE BEECHES MANAGEMENT COMPANY (HEMEL HEMPSTEAD) LIMITED?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for THE BEECHES MANAGEMENT COMPANY (HEMEL HEMPSTEAD) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from North Point Stafford Drive Shrewsbury Shropshire SY1 3BF England to Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ on Jan 29, 2026 | 1 pages | AD01 | ||
Termination of appointment of Lsh Residential Cosec Limited as a secretary on Jan 10, 2026 | 1 pages | TM02 | ||
Micro company accounts made up to Apr 28, 2025 | 2 pages | AA | ||
Registered office address changed from Rent Group 85 Railway Street Hertford Hertfordshire SG14 1RP England to North Point Stafford Drive Shrewsbury Shropshire SY1 3BF on May 06, 2025 | 1 pages | AD01 | ||
Appointment of Lsh Residential Cosec Limited as a secretary on May 01, 2025 | 2 pages | AP04 | ||
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Rent Group 85 Railway Street Hertford Hertfordshire SG14 1RP on Apr 30, 2025 | 1 pages | AD01 | ||
Termination of appointment of Lsh Residential Cosec Ltd as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Apr 25, 2025 with updates | 4 pages | CS01 | ||
Secretary's details changed for Cosec Management Services Limited on Jan 01, 2025 | 1 pages | CH04 | ||
Micro company accounts made up to Apr 28, 2024 | 2 pages | AA | ||
Confirmation statement made on Apr 25, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Apr 28, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 25, 2023 with updates | 5 pages | CS01 | ||
Secretary's details changed for Cosec Management Services Limited on Apr 25, 2023 | 1 pages | CH04 | ||
Director's details changed for Ian Nicholas Mcindoe on Apr 25, 2023 | 2 pages | CH01 | ||
Appointment of Mr Dominic Jean-Pierre Couronne as a director on Apr 18, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Apr 28, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 25, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Apr 28, 2021 | 3 pages | AA | ||
Micro company accounts made up to Apr 28, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 25, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Apr 28, 2019 | 3 pages | AA | ||
Confirmation statement made on Apr 25, 2020 with updates | 5 pages | CS01 | ||
Confirmation statement made on Apr 25, 2019 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Apr 28, 2018 | 2 pages | AA | ||
Who are the officers of THE BEECHES MANAGEMENT COMPANY (HEMEL HEMPSTEAD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COURONNE, Dominic Jean-Pierre | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | England | British | 308065490001 | |||||||||
| MCINDOE, Ian Nicholas | Director | 5 The Beeches 146 Beechfield Road HP1 1PL Hemel Hempstead Hertfordshire | United Kingdom | British | 126555260001 | |||||||||
| FRANCIS, Timothy David | Secretary | 57 Marlowes HP1 1LE Hemel Hempstead Hertfordshire | British | 71397550003 | ||||||||||
| SIMON, Marjorie | Secretary | Torwood Little Gaddesden HP4 1PP Berkhamsted Herts | British | 7132170001 | ||||||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||
| VIDLER, Kelvin Bryan | Secretary | 138 The Beeches Beechfield Road Boxmoor HP1 1PL Hemel Hempstead Hertfordshire | British | 77933900002 | ||||||||||
| LSH RESIDENTIAL COSEC LIMITED | Secretary | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England |
| 330986590001 | ||||||||||
| LSH RESIDENTIAL COSEC LTD | Secretary | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England |
| 136446990585 | ||||||||||
| BEALE, Crispin John | Director | 5 The Beeches 146 Beechfield Road HP1 1PL Hemel Hempstead Hertfordshire | British | 66177370001 | ||||||||||
| CARTER, Elizabeth Katherine | Director | Flat 2 The Beeches 140 Beechfield Road HP1 1PL Hemel Hempstead Hertfordshire | British | 55069890002 | ||||||||||
| CLARKE, Kathleen Ann | Director | 6 The Beeches 148 Beechfield Road HP1 1PL Hemel Hempstead Hertfordshire | British | 66177310001 | ||||||||||
| MCDONALD, Ruth Ann Elizabeth | Director | 5 The Beeches 146 Beechfield Road HP1 1PL Boxmoor Herfordshire | British | 84452670001 | ||||||||||
| SIMON, Howard Mark | Director | 5 Berndene Rise HP27 9HF Princes Risborough Buckinghamshire | British | 47787350001 | ||||||||||
| STANCOMBE, Alexander Nicholas | Director | 6 The Beeches 148 Beechfield Road HP1 1PL Hemel Hempstead Hertfordshire | British | 105352650001 | ||||||||||
| TATE, Colin David | Director | Flat 4 The Beeches 144 Beechfield Road HP1 1PL Hemel Hempstead Hertfordshire | British | 55069880001 | ||||||||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||||||
| VIDLER, Kelvin Bryan | Director | 138 The Beeches Beechfield Road Boxmoor HP1 1PL Hemel Hempstead Hertfordshire | British | 77933900002 |
What are the latest statements on persons with significant control for THE BEECHES MANAGEMENT COMPANY (HEMEL HEMPSTEAD) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0