About

Registered Number: 03190725
Date of Incorporation: 25/04/1996 (28 years ago)
Company Status: Active
Registered Address: Cmg 134 Cheltenham Road, Longlevens, Gloucestershire, GL2 0LY

 

Beechfield Park Management Ltd was registered on 25 April 1996. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Hazel Isabel Marion 17 April 2005 19 September 2009 1
BRIDGMAN, Rosemary Anne 28 April 1999 16 June 1999 1
GILBERT, Paul 28 April 1999 01 December 2000 1
HOLDAWAY, Sandra Jane 14 August 2002 02 May 2005 1
HURREL, Adrian John 30 August 1999 18 October 2000 1
HURRY, Geoffrey 17 April 2005 28 October 2009 1
PHARE, Jacqueline 28 April 1999 27 January 2004 1
PRICE, David James 05 April 2000 21 October 2008 1
RILEY, John Derek 28 April 1999 05 April 2000 1
Secretary Name Appointed Resigned Total Appointments
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED 08 August 2008 23 June 2009 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
CS01 - N/A 04 May 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 17 May 2016
CH01 - Change of particulars for director 17 May 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 04 May 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 12 May 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH04 - Change of particulars for corporate secretary 27 May 2010
TM01 - Termination of appointment of director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
288b - Notice of resignation of directors or secretaries 23 September 2009
AA - Annual Accounts 17 August 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
287 - Change in situation or address of Registered Office 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 24 October 2008
AA - Annual Accounts 07 October 2008
287 - Change in situation or address of Registered Office 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
363a - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 25 April 2006
363a - Annual Return 05 October 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
AA - Annual Accounts 05 July 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 02 June 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 30 May 2003
288a - Notice of appointment of directors or secretaries 28 August 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 08 May 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
AA - Annual Accounts 28 December 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288c - Notice of change of directors or secretaries or in their particulars 24 October 2000
363s - Annual Return 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
363s - Annual Return 24 June 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
287 - Change in situation or address of Registered Office 05 May 1999
RESOLUTIONS - N/A 28 January 1999
AA - Annual Accounts 20 January 1999
225 - Change of Accounting Reference Date 07 August 1998
363s - Annual Return 20 April 1998
RESOLUTIONS - N/A 27 January 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 29 April 1997
NEWINC - New incorporation documents 25 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.