BEATRICE COURT MANAGEMENT LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4HT

Company number 02426915
Status Active
Incorporation Date 27 September 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 100 HIGH ROAD, LOUGHTON, ESSEX, IG10 4HT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Appointment of Mrs Estee Moscow as a director on 18 April 2017; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Susannah Louise Corpe as a director on 10 December 2016. The most likely internet sites of BEATRICE COURT MANAGEMENT LIMITED are www.beatricecourtmanagement.co.uk, and www.beatrice-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beatrice Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02426915. Beatrice Court Management Limited has been working since 27 September 1989. The present status of the company is Active. The registered address of Beatrice Court Management Limited is 100 High Road Loughton Essex Ig10 4ht. . PRICE, John Trevor is a Secretary of the company. MOSCOW, Estee is a Director of the company. PRICE, John Trevor is a Director of the company. Secretary COLLEY, Ricky has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary EQUITY DIRECTORS LIMITED has been resigned. Secretary GOULD, Nicholas Charles has been resigned. Secretary HIGGINS, Stephen Peter has been resigned. Secretary RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary JOHNSON COOPER LIMITED has been resigned. Director CORPE, Susannah Louise has been resigned. Director DAWSON, Andrew Paul has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director FORSTER, Matthew John has been resigned. Director GOULD, Nicholas Charles has been resigned. Director GOULD, Peter Edward has been resigned. Director HIGGINS, Martin James has been resigned. Director HIGGINS, Stephen Peter has been resigned. Director R M C (CORPORATE) DIRECTORS LIMITED has been resigned. Director JOHNSON COOPER LIMITED has been resigned. The company operates in "Residents property management".


beatrice court management Key Finiance

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

Current Directors

Secretary
PRICE, John Trevor
Appointed Date: 01 February 2010

Director
MOSCOW, Estee
Appointed Date: 18 April 2017
52 years old

Director
PRICE, John Trevor
Appointed Date: 01 December 2016
83 years old

Resigned Directors

Secretary
COLLEY, Ricky
Resigned: 06 September 2007
Appointed Date: 02 December 2005

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 18 February 2005
Appointed Date: 05 September 2003

Secretary
EQUITY DIRECTORS LIMITED
Resigned: 05 September 2003
Appointed Date: 12 September 2002

Secretary
GOULD, Nicholas Charles
Resigned: 12 September 2002
Appointed Date: 19 February 1996

Secretary
HIGGINS, Stephen Peter
Resigned: 15 February 1996

Secretary
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 02 December 2005
Appointed Date: 16 February 2005

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 29 January 2010
Appointed Date: 02 June 2008

Secretary
JOHNSON COOPER LIMITED
Resigned: 02 June 2008
Appointed Date: 06 September 2007

Director
CORPE, Susannah Louise
Resigned: 10 December 2016
Appointed Date: 28 January 2008
50 years old

Director
DAWSON, Andrew Paul
Resigned: 01 August 2014
Appointed Date: 05 May 2010
47 years old

Director
EQUITY DIRECTORS LIMITED
Resigned: 25 February 2005
Appointed Date: 12 September 2002

Director
FORSTER, Matthew John
Resigned: 01 September 2010
Appointed Date: 31 January 2008
48 years old

Director
GOULD, Nicholas Charles
Resigned: 12 September 2002
Appointed Date: 19 February 1996
67 years old

Director
GOULD, Peter Edward
Resigned: 12 September 2002
Appointed Date: 19 February 1996
66 years old

Director
HIGGINS, Martin James
Resigned: 15 February 1996
65 years old

Director
HIGGINS, Stephen Peter
Resigned: 15 February 1996
67 years old

Director
R M C (CORPORATE) DIRECTORS LIMITED
Resigned: 02 December 2005
Appointed Date: 25 February 2005

Director
JOHNSON COOPER LIMITED
Resigned: 06 September 2007
Appointed Date: 02 December 2005

BEATRICE COURT MANAGEMENT LIMITED Events

21 Apr 2017
Appointment of Mrs Estee Moscow as a director on 18 April 2017
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Termination of appointment of Susannah Louise Corpe as a director on 10 December 2016
09 Dec 2016
Appointment of Mr John Trevor Price as a director on 1 December 2016
29 Sep 2016
Confirmation statement made on 27 September 2016 with updates
...
... and 108 more events
22 Jan 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

09 Mar 1990
Company name changed\certificate issued on 09/03/90
09 Mar 1990
Company name changed 64-70 albert road management lim ited\certificate issued on 12/03/90

03 Jan 1990
Secretary resigned

27 Sep 1989
Incorporation