About

Registered Number: 03903085
Date of Incorporation: 07/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 1 Beeches Mews, West Hagley, West Midlands, DY9 0BE

 

Founded in 2000, Beeches Mews Management Ltd have registered office in West Midlands, it's status is listed as "Active". We do not know the number of employees at the company. Glover, David, Hooper, Stephen John, Johnson, Steven, Pell, Steven Brian, Stanton, Lorraine, Taylor, Kevin Trevor, Cieslik, Jeremy William, Harper, Joseph Stuart, Harpin, Peter James, Kelsey, Stephen Jeffrey are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, David 03 December 2004 - 1
HOOPER, Stephen John 03 December 2004 - 1
JOHNSON, Steven 03 December 2004 - 1
PELL, Steven Brian 03 December 2004 - 1
STANTON, Lorraine 06 December 2013 - 1
CIESLIK, Jeremy William 12 October 2007 06 December 2013 1
HARPER, Joseph Stuart 07 January 2000 31 December 2002 1
HARPIN, Peter James 27 March 2007 12 October 2007 1
KELSEY, Stephen Jeffrey 03 December 2004 27 March 2007 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Kevin Trevor 07 January 2000 31 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 27 October 2014
AP01 - Appointment of director 16 January 2014
AR01 - Annual Return 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 22 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 28 February 2010
CH01 - Change of particulars for director 28 February 2010
CH01 - Change of particulars for director 28 February 2010
CH01 - Change of particulars for director 28 February 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 18 February 2008
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 11 October 2007
CERTNM - Change of name certificate 11 May 2007
RESOLUTIONS - N/A 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 14 November 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 09 March 2006
363s - Annual Return 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
287 - Change in situation or address of Registered Office 16 March 2005
RESOLUTIONS - N/A 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
287 - Change in situation or address of Registered Office 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
AA - Annual Accounts 18 March 2002
363s - Annual Return 14 January 2002
DISS40 - Notice of striking-off action discontinued 13 November 2001
AA - Annual Accounts 08 November 2001
363s - Annual Return 08 November 2001
GAZ1 - First notification of strike-off action in London Gazette 03 July 2001
NEWINC - New incorporation documents 07 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.