About

Registered Number: 02044501
Date of Incorporation: 07/08/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Office Suite1, Haslemere House, Lower Street, Haslemere, GU27 2PE,

 

Beech Court Management (Haslemere) Ltd was registered on 07 August 1986 and are based in Haslemere, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Harvey, Tonia Suzanne, Sandford, Terence Edward, Stroud, Richard John, Sandford, Terence Edward, Addison, Alexander Charles, Burton, Geoffrey Stuart, Carter, Andrew, Clement, Mark Bryan, Leahy, Eda Ethel, Toyne, Mavis Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Tonia Suzanne 01 March 2020 - 1
SANDFORD, Terence Edward 01 March 2020 - 1
STROUD, Richard John 01 March 2020 - 1
ADDISON, Alexander Charles N/A 24 December 1993 1
BURTON, Geoffrey Stuart N/A 05 May 1994 1
CARTER, Andrew 30 April 2015 20 April 2017 1
CLEMENT, Mark Bryan 18 May 2017 01 March 2020 1
LEAHY, Eda Ethel 09 May 1995 24 April 2009 1
TOYNE, Mavis Ann 24 April 2009 30 April 2015 1
Secretary Name Appointed Resigned Total Appointments
SANDFORD, Terence Edward 13 April 1994 27 March 2003 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AP01 - Appointment of director 24 March 2020
AP01 - Appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
TM02 - Termination of appointment of secretary 24 March 2020
AP01 - Appointment of director 24 March 2020
AA - Annual Accounts 05 March 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 17 May 2019
PSC08 - N/A 04 March 2019
CH01 - Change of particulars for director 04 March 2019
CH03 - Change of particulars for secretary 04 March 2019
PSC07 - N/A 04 March 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 10 April 2018
CH03 - Change of particulars for secretary 02 February 2018
AD01 - Change of registered office address 13 December 2017
AD01 - Change of registered office address 11 December 2017
AA - Annual Accounts 05 June 2017
TM01 - Termination of appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
CS01 - N/A 04 May 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 26 April 2016
TM01 - Termination of appointment of director 18 February 2016
AP01 - Appointment of director 08 June 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 13 May 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 03 May 2013
CH01 - Change of particulars for director 03 May 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 18 March 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
AA - Annual Accounts 03 October 2008
363s - Annual Return 16 May 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 01 June 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 23 February 2004
288a - Notice of appointment of directors or secretaries 13 June 2003
363s - Annual Return 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 09 March 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 22 May 2000
363s - Annual Return 14 May 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 22 May 1998
363s - Annual Return 23 May 1997
AA - Annual Accounts 23 April 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 04 June 1996
363s - Annual Return 30 June 1995
288 - N/A 21 June 1995
AA - Annual Accounts 04 April 1995
AA - Annual Accounts 14 July 1994
363b - Annual Return 20 June 1994
288 - N/A 15 June 1994
288 - N/A 23 May 1994
288 - N/A 19 January 1994
363s - Annual Return 14 May 1993
AA - Annual Accounts 11 May 1993
AA - Annual Accounts 22 October 1992
363b - Annual Return 13 May 1992
288 - N/A 23 December 1991
AA - Annual Accounts 30 May 1991
363a - Annual Return 16 May 1991
288 - N/A 02 May 1990
288 - N/A 02 May 1990
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
288 - N/A 05 September 1989
AA - Annual Accounts 26 June 1989
AA - Annual Accounts 03 April 1989
363 - Annual Return 03 April 1989
363 - Annual Return 03 April 1989
288 - N/A 19 October 1988
363 - Annual Return 05 October 1988
288 - N/A 19 July 1988
288 - N/A 13 July 1988
PUC 2 - N/A 01 July 1988
288 - N/A 09 June 1988
287 - Change in situation or address of Registered Office 24 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 February 1987
288 - N/A 13 August 1986
287 - Change in situation or address of Registered Office 13 August 1986
CERTINC - N/A 07 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.