BEECH COURT (BROMHAM ROAD) MANAGEMENT COMPANY LIMITED
16 ST CUTHBERTS STREET BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 3JG

Company number 02509675
Status Active
Incorporation Date 7 June 1990
Company Type Private Limited Company
Address KEENS SHAY KEENS, CHARTERD ACCOUNTANTS 2ND FLOOR, 16 ST CUTHBERTS STREET BEDFORD, BEDFORDSHIRE, MK40 3JG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 12 ; Register(s) moved to registered office address Keens Shay Keens Charterd Accountants 2nd Floor 16 st Cuthberts Street Bedford Bedfordshire MK40 3JG. The most likely internet sites of BEECH COURT (BROMHAM ROAD) MANAGEMENT COMPANY LIMITED are www.beechcourtbromhamroadmanagementcompany.co.uk, and www.beech-court-bromham-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Bedford Rail Station is 0.7 miles; to Kempston Hardwick Rail Station is 3.7 miles; to Lidlington Rail Station is 7.9 miles; to Flitwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beech Court Bromham Road Management Company Limited is a Private Limited Company. The company registration number is 02509675. Beech Court Bromham Road Management Company Limited has been working since 07 June 1990. The present status of the company is Active. The registered address of Beech Court Bromham Road Management Company Limited is Keens Shay Keens Charterd Accountants 2nd Floor 16 St Cuthberts Street Bedford Bedfordshire Mk40 3jg. . CHAPMAN, David John is a Secretary of the company. NORMAN, James Keith Douglas Thomas is a Director of the company. NORMAN, Keith William is a Director of the company. NORMAN, Lesley Jean is a Director of the company. Secretary ATHERTON, Tracy has been resigned. Secretary REMUS MANAGEMENT LIMITED has been resigned. Director BUTLER, Gary has been resigned. Director CARROLL, Susan has been resigned. Director CLIFFORD, Alan has been resigned. Director ORFORD, Marion Helen has been resigned. Director ROBSON, Geoffrey has been resigned. Director STEVENS, Petrina Gaye has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHAPMAN, David John
Appointed Date: 10 August 2004

Director
NORMAN, James Keith Douglas Thomas
Appointed Date: 15 October 2007
41 years old

Director
NORMAN, Keith William
Appointed Date: 21 July 2005
74 years old

Director
NORMAN, Lesley Jean
Appointed Date: 21 July 2005
75 years old

Resigned Directors

Secretary
ATHERTON, Tracy
Resigned: 24 October 2000

Secretary
REMUS MANAGEMENT LIMITED
Resigned: 06 October 2004
Appointed Date: 24 October 2000

Director
BUTLER, Gary
Resigned: 24 October 2000
Appointed Date: 05 November 1999
60 years old

Director
CARROLL, Susan
Resigned: 03 March 1993
56 years old

Director
CLIFFORD, Alan
Resigned: 04 December 2009
Appointed Date: 24 November 2005
49 years old

Director
ORFORD, Marion Helen
Resigned: 05 November 1999
Appointed Date: 05 March 1993
81 years old

Director
ROBSON, Geoffrey
Resigned: 06 October 2004
Appointed Date: 24 October 2000
70 years old

Director
STEVENS, Petrina Gaye
Resigned: 15 November 2005
Appointed Date: 10 August 2004
74 years old

BEECH COURT (BROMHAM ROAD) MANAGEMENT COMPANY LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 31 May 2016
13 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 12

13 Jun 2016
Register(s) moved to registered office address Keens Shay Keens Charterd Accountants 2nd Floor 16 st Cuthberts Street Bedford Bedfordshire MK40 3JG
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
16 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 12

...
... and 87 more events
23 Oct 1990
Ad 03/10/90--------- £ si 2@1=2 £ ic 5/7

28 Sep 1990
Ad 15/08/90-19/09/90 £ si 3@1=3 £ ic 2/5

14 Jun 1990
Registered office changed on 14/06/90 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

14 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jun 1990
Incorporation