About

Registered Number: 06121718
Date of Incorporation: 21/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 2 Beech Hill House, Upper Milton Lane, Wells, Somerset, BA5 2QT

 

Having been setup in 2007, Beech Hill House Management Company Ltd have registered office in Somerset, it has a status of "Active". There are 10 directors listed as Findlater, Chloe Jane Moncrieff, Hill, Mary Rose, Holmes, Julia Anne, Helliker, Paul Stephen, Billington, Janette, Billington, Robert Peter, Hindmarsh, Joy Jameson, Silverwood, John Phillip, Silverwood, Pauline Mary, Williams, Norma Janet for Beech Hill House Management Company Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINDLATER, Chloe Jane Moncrieff 21 February 2007 - 1
HILL, Mary Rose 28 February 2020 - 1
HOLMES, Julia Anne 28 February 2020 - 1
BILLINGTON, Janette 31 March 2016 24 January 2020 1
BILLINGTON, Robert Peter 31 March 2016 24 January 2020 1
HINDMARSH, Joy Jameson 21 February 2007 16 August 2019 1
SILVERWOOD, John Phillip 21 February 2007 04 May 2007 1
SILVERWOOD, Pauline Mary 21 February 2007 04 May 2007 1
WILLIAMS, Norma Janet 21 February 2007 30 March 2016 1
Secretary Name Appointed Resigned Total Appointments
HELLIKER, Paul Stephen 21 February 2007 26 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
AP01 - Appointment of director 01 March 2020
AP01 - Appointment of director 01 March 2020
CS01 - N/A 21 February 2020
TM01 - Termination of appointment of director 02 February 2020
TM01 - Termination of appointment of director 02 February 2020
TM01 - Termination of appointment of director 16 August 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 24 February 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 22 February 2018
RP04AP01 - N/A 22 June 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 06 May 2016
AP01 - Appointment of director 19 April 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 15 March 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 21 February 2014
CH01 - Change of particulars for director 21 February 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 10 March 2013
CH01 - Change of particulars for director 10 March 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
287 - Change in situation or address of Registered Office 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.