THE BEECHES (EDENBRIDGE) MANAGEMENT COMPANY LIMITED
Overview
Company Name | THE BEECHES (EDENBRIDGE) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04965338 |
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 (EDENBRIDGE) MANAGEMENT COMPANY 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 (EDENBRIDGE) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE BEECHES (EDENBRIDGE) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE BEECHES (EDENBRIDGE) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 15, 2025 |
---|---|
Next Confirmation Statement Due | Nov 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 15, 2024 |
Overdue | No |
What are the latest filings for THE BEECHES (EDENBRIDGE) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Oct 17, 2024 | 2 pages | AP04 | ||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Oct 17, 2024 | 1 pages | TM02 | ||
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 11, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Philip Norman Ragsdale on May 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Emma Heyes on May 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Angela Jane Baker on May 14, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Nov 17, 2022 with updates | 3 pages | CS01 | ||
Termination of appointment of Bridgeford & Co Ltd as a secretary on Mar 07, 2022 | 1 pages | TM02 | ||
Appointment of Alexander Faulkner Partnership Limited as a secretary on Mar 07, 2022 | 2 pages | AP04 | ||
Registered office address changed from 13 Quay Hill Lymington Hampshire SO41 3AR to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on Mar 08, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 17, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Anthony Sears as a director on Jan 18, 2021 | 1 pages | TM01 | ||
Termination of appointment of Gillian Mccauley as a director on Jan 18, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Emma Heyes as a director on Jan 18, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Angela Jane Baker as a director on Jan 18, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 17, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Nov 17, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of THE BEECHES (EDENBRIDGE) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
BAKER, Angela Jane | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Business Analyst | 278671950002 | ||||||||
HEYES, Emma | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | N/A | 278672000002 | ||||||||
RAGSDALE, Philip Norman | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Retired | 213025970002 | ||||||||
ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | PO15 5SN Fareham 11 Little Park Farm Road United Kingdom |
| 202556880001 | ||||||||||
BRIDGEFORD & CO LTD | Secretary | Quay Hill SO41 3AR Lymington 13 Hampshire United Kingdom |
| 128536440001 | ||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
INNES, Ingrid | Director | St. Johns Way TN8 6GA Edenbridge 9 Kent | British | Retired | 129141680001 | |||||||||
MCCAULEY, Gillian | Director | Hunters Way TN8 6GB Edenbridge 15 Kent England | England | British | None | 207652570001 | ||||||||
SEARS, Anthony | Director | Ringside TN8 6GD Edenbridge 11 Kent | United Kingdom | British | Retired | 129023300001 | ||||||||
SMITH, Carol Anne | Director | Ringside TN8 6GD Edenbridge 7 Kent | Gb | British | Pa Secretary | 129021470001 | ||||||||
SMITH, David Alexander | Director | St. Johns Way TN8 6GA Edenbridge 32 | Gb | British | Manager | 129021440001 | ||||||||
STONE, Caroline Rose | Director | Hunters Way TN8 6GB Edenbridge 7 Kent | England | British | Retired | 149829550001 | ||||||||
TOTTON, Belinda | Director | Quay Hill SO41 3AR Lymington 13 Hampshire | British | British | None | 187662290001 | ||||||||
WILLIAMS, Matthew | Director | St. Johns Way TN8 6GA Edenbridge 2 Kent | British | Owner Engnieer | 129023190001 | |||||||||
CPM ASSET MANAGEMENT LIMITED | Director | Phoenix House 11 Wellesley Road CR0 2NW Croydon Surrey | 92828840008 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 |
What are the latest statements on persons with significant control for THE BEECHES (EDENBRIDGE) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 17, 2016 | 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