About

Registered Number: 02720176
Date of Incorporation: 03/06/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 70 Castle Street, Bodmin, PL31 2DY,

 

14 Beacon Road Management Company Ltd was founded on 03 June 1992 and are based in Bodmin, it has a status of "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOXHALL, Myles 08 September 2005 - 1
ALLEN, Kathryn Elizabeth 14 June 1996 09 February 1998 1
BROWN, Karen June 03 June 1992 23 April 1994 1
BROWN, Philip James 03 June 1992 23 April 1994 1
GELL, Brian 08 September 2005 17 November 2008 1
STAINER, Reginald John 08 September 2005 07 July 2009 1
WHERRY, David 23 April 1994 14 June 1996 1
Secretary Name Appointed Resigned Total Appointments
LABRYNTH PROPERTIES LIMITED 08 September 2005 23 April 2008 1
TRESTYA PROPERTY MANAGEMENT LTD 11 November 2008 09 August 2011 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 25 March 2020
TM01 - Termination of appointment of director 28 February 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 26 March 2019
AD01 - Change of registered office address 10 February 2019
AP01 - Appointment of director 30 August 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 28 March 2018
AD01 - Change of registered office address 03 January 2018
AD01 - Change of registered office address 01 January 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 06 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
AD01 - Change of registered office address 26 August 2011
AA - Annual Accounts 22 August 2011
DISS40 - Notice of striking-off action discontinued 20 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 20 August 2010
CH04 - Change of particulars for corporate secretary 20 August 2010
CH01 - Change of particulars for director 20 August 2010
363a - Annual Return 05 August 2009
353 - Register of members 05 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
AA - Annual Accounts 30 July 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
287 - Change in situation or address of Registered Office 19 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
287 - Change in situation or address of Registered Office 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
363a - Annual Return 05 June 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 17 November 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
287 - Change in situation or address of Registered Office 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 28 May 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 04 June 1998
AA - Annual Accounts 06 March 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
363s - Annual Return 02 June 1997
AA - Annual Accounts 14 March 1997
288 - N/A 20 June 1996
288 - N/A 20 June 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 23 May 1995
AA - Annual Accounts 11 April 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 02 June 1994
RESOLUTIONS - N/A 02 June 1994
288 - N/A 02 June 1994
288 - N/A 02 June 1994
288 - N/A 02 June 1994
363s - Annual Return 02 June 1994
AA - Annual Accounts 29 March 1994
363b - Annual Return 01 July 1993
RESOLUTIONS - N/A 08 April 1993
287 - Change in situation or address of Registered Office 10 August 1992
288 - N/A 10 August 1992
288 - N/A 10 August 1992
NEWINC - New incorporation documents 03 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.