About

Registered Number: 02756735
Date of Incorporation: 19/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Bourne Estates Limited, Unit 4 Branksome Business Park, Bourne Valley Road Poole, Dorset, BH12 1DW

 

Beechcroft Flat Management Ltd was established in 1992, it's status is listed as "Active". We don't know the number of employees at Beechcroft Flat Management Ltd. The current directors of the organisation are Trickett, Andrew Neil George, Wells, Lana Janice, Beeson, Robert Albert, Blythe, Grace Thornton Dale, Evans, Edward Hugh, Fisher, Anthony John, Green, Pauline, Hall, Marion, Hall, Squire Hugh, Jeffrey, Henry Albert, Ker, David Hugh, Morris, Gordon Desmond George, Payne, Freda, Prior, William Anthony, Saunders, Kerry, Simmonds, Rosemary, Smith, Neville Charles William, Dr, Timm, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRICKETT, Andrew Neil George 11 May 2018 - 1
BEESON, Robert Albert 06 January 1995 15 January 1997 1
BLYTHE, Grace Thornton Dale 06 January 1995 01 May 1997 1
EVANS, Edward Hugh 20 October 1992 06 January 1995 1
FISHER, Anthony John 26 May 2004 29 May 2008 1
GREEN, Pauline 01 May 1997 14 July 1998 1
HALL, Marion 26 May 2004 06 April 2009 1
HALL, Squire Hugh 06 January 1995 01 May 1997 1
JEFFREY, Henry Albert 06 January 1995 01 May 1997 1
KER, David Hugh 21 May 2003 23 May 2007 1
MORRIS, Gordon Desmond George 20 October 1992 06 January 1995 1
PAYNE, Freda 06 January 1995 05 June 1995 1
PRIOR, William Anthony 20 July 1998 26 November 2004 1
SAUNDERS, Kerry 28 April 2016 30 June 2020 1
SIMMONDS, Rosemary 06 January 1995 05 June 1995 1
SMITH, Neville Charles William, Dr 06 January 1995 31 May 2000 1
TIMM, Paul 05 November 1996 16 February 2004 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Lana Janice 06 January 1995 01 April 1996 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 July 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 17 October 2019
AP01 - Appointment of director 30 April 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 26 October 2018
RESOLUTIONS - N/A 23 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 21 April 2017
AP01 - Appointment of director 01 November 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 24 October 2013
AP04 - Appointment of corporate secretary 24 October 2013
TM02 - Termination of appointment of secretary 24 October 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 21 May 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
363a - Annual Return 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
AA - Annual Accounts 29 May 2008
287 - Change in situation or address of Registered Office 08 November 2007
363s - Annual Return 04 November 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 23 September 2005
288b - Notice of resignation of directors or secretaries 03 December 2004
363s - Annual Return 28 October 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
AA - Annual Accounts 22 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
363s - Annual Return 20 November 2003
287 - Change in situation or address of Registered Office 06 September 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
AA - Annual Accounts 31 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 30 July 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 22 September 1999
287 - Change in situation or address of Registered Office 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
363s - Annual Return 05 November 1998
287 - Change in situation or address of Registered Office 04 November 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 22 October 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
AA - Annual Accounts 24 April 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
363s - Annual Return 27 October 1996
AA - Annual Accounts 05 June 1996
287 - Change in situation or address of Registered Office 24 May 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
363s - Annual Return 15 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
AA - Annual Accounts 19 June 1995
AUD - Auditor's letter of resignation 16 January 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
287 - Change in situation or address of Registered Office 16 January 1995
AUD - Auditor's letter of resignation 08 January 1995
363s - Annual Return 02 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1994
AA - Annual Accounts 25 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1993
363s - Annual Return 15 November 1993
288 - N/A 28 April 1993
288 - N/A 28 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1993
288 - N/A 18 November 1992
288 - N/A 18 November 1992
287 - Change in situation or address of Registered Office 18 November 1992
NEWINC - New incorporation documents 19 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.