BEECHMOUNT COURT MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS14 9DR

Company number 02386324
Status Active
Incorporation Date 18 May 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 23 BEECHMOUNT COURT, HENGROVE, BRISTOL, BS14 9DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of BEECHMOUNT COURT MANAGEMENT COMPANY LIMITED are www.beechmountcourtmanagementcompany.co.uk, and www.beechmount-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Keynsham Rail Station is 3.1 miles; to Filton Abbey Wood Rail Station is 5.4 miles; to Bristol Parkway Rail Station is 6.1 miles; to Avonmouth Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beechmount Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02386324. Beechmount Court Management Company Limited has been working since 18 May 1989. The present status of the company is Active. The registered address of Beechmount Court Management Company Limited is 23 Beechmount Court Hengrove Bristol Bs14 9dr. . TISDELL, Claudine Maria is a Secretary of the company. COOK, Penny is a Director of the company. MILLS, John is a Director of the company. Secretary DUXBURY, Linda Anne has been resigned. Secretary EMMETT, Eve has been resigned. Secretary MARTIN, David Charles has been resigned. Secretary MORGAN, Hillary Fay has been resigned. Secretary O ROUKE, Sylvette has been resigned. Secretary O'ROURKE, Sylvette has been resigned. Director ADAMS, Dawn has been resigned. Director ANTON, Anthony has been resigned. Director DUXBURY, Linda Anne has been resigned. Director EMMETT, Eve has been resigned. Director EMMETT, Evelyn Cecile May has been resigned. Director EVANS, Derek Raymond has been resigned. Director EVANS, Derek Raymond has been resigned. Director GAZZARD, Terence George has been resigned. Director GAZZARD, Terence George has been resigned. Director HAWKER, Joanne has been resigned. Director HOLBROOK, David has been resigned. Director HOLBROOK, David Robert has been resigned. Director JARRETT, David Cyril has been resigned. Director LEWIS, Andrew has been resigned. Director MARTIN, Wendy has been resigned. Director MILLS, John has been resigned. Director MORGAN, Hillary Fay has been resigned. Director O ROUKE, Sylvette has been resigned. Director O'ROURKE, Sylvette has been resigned. Director O'ROURKE, Sylvette has been resigned. Director REDMAN, Barry John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TISDELL, Claudine Maria
Appointed Date: 10 March 2010

Director
COOK, Penny
Appointed Date: 20 June 2002
49 years old

Director
MILLS, John
Appointed Date: 08 February 2005
86 years old

Resigned Directors

Secretary
DUXBURY, Linda Anne
Resigned: 01 February 2010
Appointed Date: 20 June 2002

Secretary
EMMETT, Eve
Resigned: 18 May 1992
Appointed Date: 23 August 1991

Secretary
MARTIN, David Charles
Resigned: 31 August 1991

Secretary
MORGAN, Hillary Fay
Resigned: 20 September 1994
Appointed Date: 18 May 1993

Secretary
O ROUKE, Sylvette
Resigned: 18 May 1993
Appointed Date: 19 May 1992

Secretary
O'ROURKE, Sylvette
Resigned: 15 April 2002
Appointed Date: 20 September 1994

Director
ADAMS, Dawn
Resigned: 18 May 1993
Appointed Date: 19 May 1992
62 years old

Director
ANTON, Anthony
Resigned: 31 August 1991
70 years old

Director
DUXBURY, Linda Anne
Resigned: 15 April 2002
Appointed Date: 06 June 2001
85 years old

Director
EMMETT, Eve
Resigned: 18 May 1992
Appointed Date: 23 August 1991
104 years old

Director
EMMETT, Evelyn Cecile May
Resigned: 30 December 1995
Appointed Date: 20 September 1994
99 years old

Director
EVANS, Derek Raymond
Resigned: 20 August 1996
Appointed Date: 20 September 1994
83 years old

Director
EVANS, Derek Raymond
Resigned: 18 May 1992
Appointed Date: 23 August 1991
83 years old

Director
GAZZARD, Terence George
Resigned: 11 January 2005
Appointed Date: 20 June 2002
90 years old

Director
GAZZARD, Terence George
Resigned: 18 May 1993
Appointed Date: 19 May 1992
90 years old

Director
HAWKER, Joanne
Resigned: 18 May 1992
Appointed Date: 23 August 1991
59 years old

Director
HOLBROOK, David
Resigned: 01 July 1998
Appointed Date: 10 January 1996
70 years old

Director
HOLBROOK, David Robert
Resigned: 18 May 1992
Appointed Date: 23 August 1991
60 years old

Director
JARRETT, David Cyril
Resigned: 11 October 1993
Appointed Date: 18 May 1993
83 years old

Director
LEWIS, Andrew
Resigned: 15 April 2002
Appointed Date: 06 June 2001
63 years old

Director
MARTIN, Wendy
Resigned: 31 August 1991
73 years old

Director
MILLS, John
Resigned: 20 September 1994
Appointed Date: 10 November 1993
86 years old

Director
MORGAN, Hillary Fay
Resigned: 20 September 1994
Appointed Date: 18 May 1993
86 years old

Director
O ROUKE, Sylvette
Resigned: 18 May 1993

Director
O'ROURKE, Sylvette
Resigned: 15 April 2002
Appointed Date: 06 May 2000
78 years old

Director
O'ROURKE, Sylvette
Resigned: 01 April 1998
Appointed Date: 20 September 1994
78 years old

Director
REDMAN, Barry John
Resigned: 20 September 1994
Appointed Date: 18 May 1993
85 years old

Persons With Significant Control

Mr John Mills
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Mrs Penny Cook
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

BEECHMOUNT COURT MANAGEMENT COMPANY LIMITED Events

29 Dec 2016
Total exemption full accounts made up to 31 March 2016
11 Sep 2016
Confirmation statement made on 2 July 2016 with updates
09 Jan 2016
Total exemption full accounts made up to 31 March 2015
29 Jul 2015
Annual return made up to 2 July 2015 no member list
22 Feb 2015
Total exemption full accounts made up to 31 March 2014
...
... and 99 more events
12 Feb 1991
Director resigned;new director appointed

12 Feb 1991
New director appointed

01 Feb 1991
Registered office changed on 01/02/91 from: c/o cala homes (western) LIMITED market street highbridge somerset TA9 3BS

20 Jun 1989
Accounting reference date notified as 30/06

18 May 1989
Incorporation