About

Registered Number: 04123279
Date of Incorporation: 12/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Rose Cottage, Highleadon, Newent, Gloucestershire, GL18 1HG

 

Beckside Court Management Co Ltd was registered on 12 December 2000 and has its registered office in Newent in Gloucestershire, it's status is listed as "Active". The current directors of this company are listed as Jordan, Daniel Christopher, Bell, Stuart Wayne, Vogwell, Brian George, Edwards, Jacqueline Anne, Quebella-thomson, Sophia Michele, Vogwell, Martin Brian John in the Companies House registry. We don't know the number of employees at Beckside Court Management Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Jacqueline Anne 12 December 2000 12 November 2001 1
QUEBELLA-THOMSON, Sophia Michele 17 November 2004 18 May 2010 1
VOGWELL, Martin Brian John 12 November 2001 17 November 2004 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, Daniel Christopher 17 November 2004 - 1
BELL, Stuart Wayne 12 December 2000 12 November 2001 1
VOGWELL, Brian George 12 November 2001 17 November 2004 1

Filing History

Document Type Date
CS01 - N/A 25 December 2019
AA - Annual Accounts 29 September 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 18 December 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 16 December 2010
TM01 - Termination of appointment of director 21 May 2010
AD01 - Change of registered office address 16 March 2010
AP01 - Appointment of director 16 March 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
287 - Change in situation or address of Registered Office 31 March 2009
AA - Annual Accounts 16 January 2009
AA - Annual Accounts 15 January 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 09 January 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 10 January 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
287 - Change in situation or address of Registered Office 01 December 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 07 January 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
RESOLUTIONS - N/A 23 May 2001
MEM/ARTS - N/A 26 April 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
NEWINC - New incorporation documents 12 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.