BEECH HILL (BEULAH) MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9BH

Company number 05935518
Status Active
Incorporation Date 14 September 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O ARMITAGE ASSET MANAGEMENT LTD, BROOK POINT 1412 HIGH ROAD, WHETSTONE, LONDON, N20 9BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Director's details changed for Mrs Cemile Eyi on 22 February 2017; Confirmation statement made on 12 October 2016 with updates; Termination of appointment of Angela Shaw as a director on 17 August 2016. The most likely internet sites of BEECH HILL (BEULAH) MANAGEMENT COMPANY LIMITED are www.beechhillbeulahmanagementcompany.co.uk, and www.beech-hill-beulah-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Beech Hill Beulah Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05935518. Beech Hill Beulah Management Company Limited has been working since 14 September 2006. The present status of the company is Active. The registered address of Beech Hill Beulah Management Company Limited is C O Armitage Asset Management Ltd Brook Point 1412 High Road Whetstone London N20 9bh. . BUTNICK, Philip is a Secretary of the company. ABBOUD, Siham is a Director of the company. CARLTON, Roberta Vivienne is a Director of the company. DAVIES, Michael Hubert Cade is a Director of the company. EYI, Cemile is a Director of the company. MANGAN, John is a Director of the company. Secretary BARON, Christopher Charles has been resigned. Secretary DAVIES, Michael Hubert Cade has been resigned. Secretary WILLIAMSON, Peter Edwin has been resigned. Director BARON, Christopher Charles has been resigned. Director CARLTON, Michael John has been resigned. Director DAVIES, Michael Hubert Cade has been resigned. Director DAVIES, Michael Hubert Cade has been resigned. Director HOBBS, Neil George has been resigned. Director MANGAN, John has been resigned. Director SAVANI, Ramesh Karsandas, Dr has been resigned. Director SHAW, Angela has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BUTNICK, Philip
Appointed Date: 25 October 2012

Director
ABBOUD, Siham
Appointed Date: 14 January 2013
77 years old

Director
CARLTON, Roberta Vivienne
Appointed Date: 29 March 2016
79 years old

Director
DAVIES, Michael Hubert Cade
Appointed Date: 28 April 2014
77 years old

Director
EYI, Cemile
Appointed Date: 08 October 2012
79 years old

Director
MANGAN, John
Appointed Date: 08 October 2012
85 years old

Resigned Directors

Secretary
BARON, Christopher Charles
Resigned: 19 June 2008
Appointed Date: 14 September 2006

Secretary
DAVIES, Michael Hubert Cade
Resigned: 11 May 2010
Appointed Date: 12 May 2008

Secretary
WILLIAMSON, Peter Edwin
Resigned: 30 July 2010
Appointed Date: 17 November 2009

Director
BARON, Christopher Charles
Resigned: 19 June 2008
Appointed Date: 14 September 2006
71 years old

Director
CARLTON, Michael John
Resigned: 23 July 2015
Appointed Date: 11 September 2012
81 years old

Director
DAVIES, Michael Hubert Cade
Resigned: 11 May 2010
Appointed Date: 12 May 2008
80 years old

Director
DAVIES, Michael Hubert Cade
Resigned: 01 June 2010
Appointed Date: 12 May 2008
80 years old

Director
HOBBS, Neil George
Resigned: 19 June 2008
Appointed Date: 14 September 2006
64 years old

Director
MANGAN, John
Resigned: 11 May 2010
Appointed Date: 21 May 2008
85 years old

Director
SAVANI, Ramesh Karsandas, Dr
Resigned: 15 August 2012
Appointed Date: 08 June 2010
87 years old

Director
SHAW, Angela
Resigned: 17 August 2016
Appointed Date: 28 April 2014
79 years old

BEECH HILL (BEULAH) MANAGEMENT COMPANY LIMITED Events

22 Feb 2017
Director's details changed for Mrs Cemile Eyi on 22 February 2017
13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
19 Aug 2016
Termination of appointment of Angela Shaw as a director on 17 August 2016
12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Appointment of Mrs Roberta Vivienne Carlton as a director on 29 March 2016
...
... and 42 more events
23 Jun 2008
Appointment terminated secretary christopher baron
23 Jun 2008
Director and secretary appointed michael hubert cade davies
19 Nov 2007
Registered office changed on 19/11/07 from: silver levene chartered accountants, 37 warren street london W1T 6AD
05 Nov 2007
Annual return made up to 14/09/07
14 Sep 2006
Incorporation