BEECHES MANAGEMENT CO. (ASHVALE) LIMITED(THE)
HARLOW

Hellopages » Essex » Harlow » CM20 2BN

Company number 02066026
Status Active
Incorporation Date 21 October 1986
Company Type Private Limited Company
Address UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017; Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of BEECHES MANAGEMENT CO. (ASHVALE) LIMITED(THE) are www.beechesmanagementcoashvale.co.uk, and www.beeches-management-co-ashvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beeches Management Co Ashvale Limited The is a Private Limited Company. The company registration number is 02066026. Beeches Management Co Ashvale Limited The has been working since 21 October 1986. The present status of the company is Active. The registered address of Beeches Management Co Ashvale Limited The is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. . WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. MORGAN, Colin Peter is a Director of the company. Secretary ELLIS, Patricia Anne has been resigned. Secretary HARRISON, John has been resigned. Secretary MANNING, Joanne has been resigned. Secretary RADNIDGE, Clifford Alfred has been resigned. Secretary MORTIMER SECRETARIES LIMITED has been resigned. Secretary PARK LANE SECRETARIES LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director ARMSTRONG, Paul has been resigned. Director BURKE, George Patrick has been resigned. Director FINCH, Nicola Jane has been resigned. Director GILL-BLYTH, Janice has been resigned. Director HENLEY, Susan has been resigned. Director HOOPER, Craig John has been resigned. Director LAYCOCK, Graeme has been resigned. Director LUCAS, Claire has been resigned. Director MIDGLEY, James has been resigned. Director MORGAN, Colin Peter has been resigned. Director RADNIDGE, Clifford Alfred has been resigned. Director ROSE, John Francis has been resigned. Director WICKS, Jacqueline Grace has been resigned. Director WOOD, Robin Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2016

Director
MORGAN, Colin Peter
Appointed Date: 30 September 2016
60 years old

Resigned Directors

Secretary
ELLIS, Patricia Anne
Resigned: 01 March 2005
Appointed Date: 22 June 2000

Secretary
HARRISON, John
Resigned: 22 June 2000
Appointed Date: 19 October 1995

Secretary
MANNING, Joanne
Resigned: 26 October 1995
Appointed Date: 01 December 1993

Secretary
RADNIDGE, Clifford Alfred
Resigned: 26 October 1993
Appointed Date: 04 September 1991

Secretary
MORTIMER SECRETARIES LIMITED
Resigned: 20 January 2011
Appointed Date: 06 December 2007

Secretary
PARK LANE SECRETARIES LIMITED
Resigned: 01 October 2007
Appointed Date: 01 March 2005

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 20 January 2011

Director
ARMSTRONG, Paul
Resigned: 15 December 1994
Appointed Date: 27 October 1993
72 years old

Director
BURKE, George Patrick
Resigned: 13 June 2016
Appointed Date: 24 February 2004
78 years old

Director
FINCH, Nicola Jane
Resigned: 25 January 1993
63 years old

Director
GILL-BLYTH, Janice
Resigned: 22 October 2001
Appointed Date: 22 June 2000
77 years old

Director
HENLEY, Susan
Resigned: 23 September 2003
Appointed Date: 22 October 2001
53 years old

Director
HOOPER, Craig John
Resigned: 12 November 1994
57 years old

Director
LAYCOCK, Graeme
Resigned: 24 May 2010
Appointed Date: 22 October 2001
61 years old

Director
LUCAS, Claire
Resigned: 20 May 2014
Appointed Date: 29 June 2011
51 years old

Director
MIDGLEY, James
Resigned: 29 June 2004
Appointed Date: 22 June 2000
61 years old

Director
MORGAN, Colin Peter
Resigned: 22 June 2000
Appointed Date: 19 October 1995
60 years old

Director
RADNIDGE, Clifford Alfred
Resigned: 30 October 1995
Appointed Date: 01 December 1993
68 years old

Director
ROSE, John Francis
Resigned: 08 November 2005
Appointed Date: 21 October 2004
43 years old

Director
WICKS, Jacqueline Grace
Resigned: 07 February 2011
Appointed Date: 08 November 2005
48 years old

Director
WOOD, Robin Andrew
Resigned: 26 October 1993
65 years old

BEECHES MANAGEMENT CO. (ASHVALE) LIMITED(THE) Events

12 May 2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017
27 Jan 2017
Accounts for a dormant company made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Oct 2016
Appointment of Mr Colin Peter Morgan as a director on 30 September 2016
27 Jun 2016
Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
...
... and 128 more events
14 Apr 1988
Wd 16/03/88 ad 21/10/86-01/12/87 £ si 14@1=14 £ ic 2/16

21 Mar 1988
Accounting reference date extended from 31/03 to 31/05

03 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Nov 1986
Registered office changed on 03/11/86 from: 84 temple chambers temple avenue london EC4Y 0HP

21 Oct 1986
Certificate of Incorporation