THE BEECHES MANAGEMENT (NO 3) LIMITED
BAGSHOT ROAD BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 9SE

Company number 02686586
Status Active
Incorporation Date 11 February 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address JOHN MORTIMER, PROPERTY MANAGEMENT LTD, BAGSHOT ROAD BRACKNELL, BERKSHIRE, RG12 9SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption full accounts made up to 28 February 2016; Annual return made up to 11 February 2016 no member list. The most likely internet sites of THE BEECHES MANAGEMENT (NO 3) LIMITED are www.thebeechesmanagementno3.co.uk, and www.the-beeches-management-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Bagshot Rail Station is 3.8 miles; to Blackwater Rail Station is 5.2 miles; to Ash Vale Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Beeches Management No 3 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02686586. The Beeches Management No 3 Limited has been working since 11 February 1992. The present status of the company is Active. The registered address of The Beeches Management No 3 Limited is John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire Rg12 9se. . MORTIMER SECRETARIES LIMITED is a Secretary of the company. FAWCETT, Paul is a Director of the company. MORGAN, Brian is a Director of the company. Secretary BAKER, Simon has been resigned. Secretary DASCOMBE, Jacqueline Anne has been resigned. Secretary FLOWER, Andrew has been resigned. Secretary RICHARDS, Louise, Dr has been resigned. Secretary ROBERTSON, Gordon has been resigned. Secretary WILKINS, Gillian Jane has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director BAKER, Simon has been resigned. Director BELL, Alison has been resigned. Director BELL, Alison has been resigned. Director FLOWER, Andrew has been resigned. Director HORWOOD, Zoe Susanne has been resigned. Director MORGAN, Brian has been resigned. Director PELLETT, Mellainie Jayne has been resigned. Director RICHARDS, Louise, Dr has been resigned. Director ROBERTSON, Gordon has been resigned. Director STEEL, Karen Loiuse has been resigned. Director WARNER, Joanne has been resigned. Director WILKINS, Gillian Jane has been resigned. Director WILKINS, Gillian Jane has been resigned. Director WILSON, Kevin Richard has been resigned. Nominee Director ROWAN FORMATIONS LIMITED has been resigned. Nominee Director ROWANSEC LIMITED has been resigned. The company operates in "Residents property management".


the beeches management (no 3) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MORTIMER SECRETARIES LIMITED
Appointed Date: 13 December 2002

Director
FAWCETT, Paul
Appointed Date: 25 February 2002
61 years old

Director
MORGAN, Brian
Appointed Date: 27 May 2014
71 years old

Resigned Directors

Secretary
BAKER, Simon
Resigned: 01 June 1998
Appointed Date: 26 March 1996

Secretary
DASCOMBE, Jacqueline Anne
Resigned: 25 May 1995
Appointed Date: 16 June 1993

Secretary
FLOWER, Andrew
Resigned: 26 February 2003
Appointed Date: 27 February 2002

Secretary
RICHARDS, Louise, Dr
Resigned: 28 March 2002
Appointed Date: 07 April 2000

Secretary
ROBERTSON, Gordon
Resigned: 07 April 2000
Appointed Date: 01 June 1998

Secretary
WILKINS, Gillian Jane
Resigned: 07 April 2000
Appointed Date: 26 March 1999

Nominee Secretary
ROWANSEC LIMITED
Resigned: 16 June 1993
Appointed Date: 06 February 1992

Director
BAKER, Simon
Resigned: 01 June 1998
Appointed Date: 26 March 1996
54 years old

Director
BELL, Alison
Resigned: 17 December 2012
Appointed Date: 27 September 1999
59 years old

Director
BELL, Alison
Resigned: 26 March 1996
Appointed Date: 16 June 1993
59 years old

Director
FLOWER, Andrew
Resigned: 28 January 2003
Appointed Date: 27 February 2002
51 years old

Director
HORWOOD, Zoe Susanne
Resigned: 17 May 2002
Appointed Date: 20 September 1999
48 years old

Director
MORGAN, Brian
Resigned: 16 February 1999
Appointed Date: 01 June 1998
71 years old

Director
PELLETT, Mellainie Jayne
Resigned: 26 March 1996
Appointed Date: 16 June 1993
55 years old

Director
RICHARDS, Louise, Dr
Resigned: 27 January 2003
Appointed Date: 11 June 1999
50 years old

Director
ROBERTSON, Gordon
Resigned: 07 April 2000
Appointed Date: 01 June 1998
51 years old

Director
STEEL, Karen Loiuse
Resigned: 01 April 1996
Appointed Date: 01 January 1995
57 years old

Director
WARNER, Joanne
Resigned: 26 March 1996
Appointed Date: 31 May 1995
56 years old

Director
WILKINS, Gillian Jane
Resigned: 07 April 2000
Appointed Date: 26 March 1999
60 years old

Director
WILKINS, Gillian Jane
Resigned: 01 January 1995
Appointed Date: 16 June 1993
60 years old

Director
WILSON, Kevin Richard
Resigned: 01 June 1998
Appointed Date: 26 March 1996
71 years old

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 16 June 1993
Appointed Date: 06 February 1992

Nominee Director
ROWANSEC LIMITED
Resigned: 16 June 1993
Appointed Date: 06 February 1992

THE BEECHES MANAGEMENT (NO 3) LIMITED Events

24 Feb 2017
Confirmation statement made on 11 February 2017 with updates
31 Oct 2016
Total exemption full accounts made up to 28 February 2016
12 Feb 2016
Annual return made up to 11 February 2016 no member list
24 Jun 2015
Total exemption full accounts made up to 28 February 2015
11 Feb 2015
Annual return made up to 11 February 2015 no member list
...
... and 88 more events
18 Jun 1993
New director appointed

18 Jun 1993
Registered office changed on 18/06/93 from: rowan house barnett way barnwood gloucester GL4 7RT

08 Mar 1993
Annual return made up to 11/02/93

17 Feb 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Feb 1992
Incorporation