THE BEECHBROOKE MANAGEMENT COMPANY LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 04486128
Status Active
Incorporation Date 15 July 2002
Company Type Private Limited Company
Address RMG HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 10 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of THE BEECHBROOKE MANAGEMENT COMPANY LIMITED are www.thebeechbrookemanagementcompany.co.uk, and www.the-beechbrooke-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Turkey Street Rail Station is 6.5 miles; to Gordon Hill Rail Station is 7.9 miles; to Southbury Rail Station is 8.2 miles; to Palmers Green Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Beechbrooke Management Company Limited is a Private Limited Company. The company registration number is 04486128. The Beechbrooke Management Company Limited has been working since 15 July 2002. The present status of the company is Active. The registered address of The Beechbrooke Management Company Limited is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . HERTFORD COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. ARTHUR, Derek is a Director of the company. STOKES, Lewis Adam is a Director of the company. Secretary PEET, Alastair Jonathan Taylor has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director BIRKETT, Stuart James has been resigned. Director EMPSON, Gina has been resigned. Director NUTTALL, Callum Laing has been resigned. Director RELPH, Gerard has been resigned. Director STOKES, Gaynor has been resigned. Director WILLIAMS, Hugh Stephen has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Appointed Date: 02 April 2007

Director
ARTHUR, Derek
Appointed Date: 02 April 2007
69 years old

Director
STOKES, Lewis Adam
Appointed Date: 21 September 2011
46 years old

Resigned Directors

Secretary
PEET, Alastair Jonathan Taylor
Resigned: 22 September 2003
Appointed Date: 15 July 2002

Secretary
EVERSECRETARY LIMITED
Resigned: 02 April 2007
Appointed Date: 22 September 2003

Director
BIRKETT, Stuart James
Resigned: 23 January 2013
Appointed Date: 09 December 2009
61 years old

Director
EMPSON, Gina
Resigned: 04 August 2009
Appointed Date: 02 April 2007
56 years old

Director
NUTTALL, Callum Laing
Resigned: 22 September 2003
Appointed Date: 15 July 2002
57 years old

Director
RELPH, Gerard
Resigned: 22 September 2003
Appointed Date: 15 July 2002
70 years old

Director
STOKES, Gaynor
Resigned: 05 January 2011
Appointed Date: 24 April 2010
45 years old

Director
WILLIAMS, Hugh Stephen
Resigned: 22 September 2003
Appointed Date: 15 July 2002
81 years old

Director
EVERDIRECTOR LIMITED
Resigned: 02 April 2007
Appointed Date: 22 September 2003

THE BEECHBROOKE MANAGEMENT COMPANY LIMITED Events

31 Jan 2017
Accounts for a dormant company made up to 31 December 2016
10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
01 Jun 2016
Accounts for a dormant company made up to 31 December 2015
21 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 36

08 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 58 more events
18 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Aug 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Aug 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Aug 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Jul 2002
Incorporation