About

Registered Number: 03547150
Date of Incorporation: 17/04/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: C/O The Walton Hotel 2 North Road, The Park Estate, Nottingham, NG7 1AG,

 

Beedham House Management Company Ltd was registered on 17 April 1998 and are based in Nottingham. Shelton, Alice Eleanor, Wood, Charles William, Flanagan, Manjit, Timmermans, Ivo are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELTON, Alice Eleanor 13 January 2017 - 1
WOOD, Charles William 27 August 1999 - 1
FLANAGAN, Manjit 24 November 2015 13 January 2017 1
TIMMERMANS, Ivo 01 January 2000 20 December 2000 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 29 January 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 29 May 2019
AD01 - Change of registered office address 28 May 2019
AD01 - Change of registered office address 28 May 2019
AA01 - Change of accounting reference date 29 January 2019
CS01 - N/A 19 April 2018
AD01 - Change of registered office address 19 April 2018
AA - Annual Accounts 22 January 2018
AP01 - Appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 24 January 2017
TM01 - Termination of appointment of director 16 January 2017
AD01 - Change of registered office address 16 January 2017
AD01 - Change of registered office address 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
TM02 - Termination of appointment of secretary 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
AR01 - Annual Return 11 May 2016
AD01 - Change of registered office address 11 May 2016
CH01 - Change of particulars for director 11 May 2016
CH01 - Change of particulars for director 10 May 2016
AD01 - Change of registered office address 24 November 2015
AP01 - Appointment of director 24 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 16 April 2012
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH03 - Change of particulars for secretary 03 October 2011
CH01 - Change of particulars for director 03 October 2011
DISS40 - Notice of striking-off action discontinued 10 September 2011
AA - Annual Accounts 07 September 2011
AD01 - Change of registered office address 30 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 17 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 12 February 2001
AA - Annual Accounts 12 February 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
363a - Annual Return 20 September 2000
363a - Annual Return 04 September 2000
287 - Change in situation or address of Registered Office 12 July 2000
363s - Annual Return 12 May 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 27 October 1999
363s - Annual Return 15 May 1999
288b - Notice of resignation of directors or secretaries 15 May 1999
288b - Notice of resignation of directors or secretaries 15 May 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1999
288a - Notice of appointment of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
RESOLUTIONS - N/A 01 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1998
123 - Notice of increase in nominal capital 01 July 1998
CERTNM - Change of name certificate 14 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
287 - Change in situation or address of Registered Office 06 May 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.