About

Registered Number: 03190937
Date of Incorporation: 25/04/1996 (28 years ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Established in 1996, The Beeches Management Company (Hemel Hempstead) Ltd have registered office in Shrewsbury, Shropshire, it's status in the Companies House registry is set to "Active". There are 8 directors listed for the company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINDOE, Ian Nicholas 09 November 2007 - 1
BEALE, Crispin John 01 September 1999 02 September 2002 1
CARTER, Elizabeth Katherine 29 September 1997 15 October 1998 1
CLARKE, Kathleen Ann 01 September 1999 20 April 2003 1
MCDONALD, Ruth Ann Elizabeth 02 September 2002 26 April 2007 1
SIMON, Howard Mark 25 April 1996 23 March 1998 1
STANCOMBE, Alexander Nicholas 20 April 2005 09 November 2007 1
TATE, Colin David 29 September 1997 10 June 1999 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 01 February 2019
AA01 - Change of accounting reference date 29 January 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 26 April 2018
AA01 - Change of accounting reference date 31 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 27 April 2016
AD01 - Change of registered office address 21 January 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 02 May 2012
AD01 - Change of registered office address 10 February 2012
CH04 - Change of particulars for corporate secretary 08 February 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 18 December 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
363a - Annual Return 25 April 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
AA - Annual Accounts 15 October 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 18 October 1999
287 - Change in situation or address of Registered Office 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 12 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 08 May 1998
363b - Annual Return 14 April 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
AA - Annual Accounts 19 December 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
287 - Change in situation or address of Registered Office 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
287 - Change in situation or address of Registered Office 01 October 1997
288 - N/A 20 May 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
287 - Change in situation or address of Registered Office 20 May 1996
NEWINC - New incorporation documents 25 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.