BEAUMONT COURT RESIDENTS ASSOCIATION LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 1RX

Company number 04127070
Status Active
Incorporation Date 18 December 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address S.R. WOOD & SON (PROPERTY MANAGEMENT) LIMITED, 70-78 COLLINGDON STREET, LUTON, BEDFORDSHIRE, LU1 1RX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Anne Elizabeth Hunter as a director on 4 February 2016. The most likely internet sites of BEAUMONT COURT RESIDENTS ASSOCIATION LIMITED are www.beaumontcourtresidentsassociation.co.uk, and www.beaumont-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Beaumont Court Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04127070. Beaumont Court Residents Association Limited has been working since 18 December 2000. The present status of the company is Active. The registered address of Beaumont Court Residents Association Limited is S R Wood Son Property Management Limited 70 78 Collingdon Street Luton Bedfordshire Lu1 1rx. . NIXON, Rupert James is a Secretary of the company. PURKISS, Graham Arthur is a Director of the company. Secretary FELTHAM, Emma Rachel has been resigned. Secretary FINCH, Paul has been resigned. Secretary VENTER, Lena Hoeg has been resigned. Secretary VICKORS, Michael has been resigned. Secretary AMBER COMPANY SECRETARIES LIMITED has been resigned. Director CHAPPLE, Ian has been resigned. Director COLEMAN, Sheila Ann has been resigned. Director FINCH, Paul has been resigned. Director GILLERY, Bryan Fred has been resigned. Director HUNTER, Anne Elizabeth has been resigned. Director MIRANDA, Gabrielle has been resigned. Director PICKERSGILL, Dominic James has been resigned. Nominee Director POOLEY, Maureen has been resigned. Director POTTER, Carolyne Jane has been resigned. Director ROBERTS, David John has been resigned. Director VENTER, Lena Hoeg has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NIXON, Rupert James
Appointed Date: 17 October 2009

Director
PURKISS, Graham Arthur
Appointed Date: 25 September 2012
73 years old

Resigned Directors

Secretary
FELTHAM, Emma Rachel
Resigned: 20 March 2002
Appointed Date: 18 December 2000

Secretary
FINCH, Paul
Resigned: 19 November 2003
Appointed Date: 30 January 2003

Secretary
VENTER, Lena Hoeg
Resigned: 01 January 2007
Appointed Date: 05 January 2004

Secretary
VICKORS, Michael
Resigned: 30 January 2003
Appointed Date: 02 September 2002

Secretary
AMBER COMPANY SECRETARIES LIMITED
Resigned: 17 October 2009
Appointed Date: 01 January 2007

Director
CHAPPLE, Ian
Resigned: 19 February 2008
Appointed Date: 15 July 2002
78 years old

Director
COLEMAN, Sheila Ann
Resigned: 13 May 2002
Appointed Date: 25 July 2001
77 years old

Director
FINCH, Paul
Resigned: 19 November 2003
Appointed Date: 20 March 2002
50 years old

Director
GILLERY, Bryan Fred
Resigned: 20 March 2002
Appointed Date: 02 January 2001
74 years old

Director
HUNTER, Anne Elizabeth
Resigned: 04 February 2016
Appointed Date: 30 October 2013
72 years old

Director
MIRANDA, Gabrielle
Resigned: 31 December 2002
Appointed Date: 20 March 2002
51 years old

Director
PICKERSGILL, Dominic James
Resigned: 03 January 2001
Appointed Date: 18 December 2000
53 years old

Nominee Director
POOLEY, Maureen
Resigned: 03 January 2001
Appointed Date: 18 December 2000
78 years old

Director
POTTER, Carolyne Jane
Resigned: 17 October 2009
Appointed Date: 08 February 2007
49 years old

Director
ROBERTS, David John
Resigned: 20 March 2002
Appointed Date: 02 January 2001
61 years old

Director
VENTER, Lena Hoeg
Resigned: 25 September 2012
Appointed Date: 05 January 2004
64 years old

BEAUMONT COURT RESIDENTS ASSOCIATION LIMITED Events

20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Termination of appointment of Anne Elizabeth Hunter as a director on 4 February 2016
13 Jan 2016
Annual return made up to 18 December 2015 no member list
29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 63 more events
08 Jan 2001
New director appointed
08 Jan 2001
Accounting reference date extended from 31/12/01 to 31/03/02
08 Jan 2001
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 02/01/01
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.

08 Jan 2001
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/01/01

18 Dec 2000
Incorporation