BEECHWOOD (BLOCK N) MANAGEMENT COMPANY LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 9EX

Company number 02467460
Status Active
Incorporation Date 6 February 1990
Company Type Private Limited Company
Address FIRSTPORT PROPERTY SERVICES LIMITED, MARLBOROUGH HOUSE WIGMORE PLACE, WIGMORE LANE, LUTON, ENGLAND, LU2 9EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 6 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of BEECHWOOD (BLOCK N) MANAGEMENT COMPANY LIMITED are www.beechwoodblocknmanagementcompany.co.uk, and www.beechwood-block-n-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Beechwood Block N Management Company Limited is a Private Limited Company. The company registration number is 02467460. Beechwood Block N Management Company Limited has been working since 06 February 1990. The present status of the company is Active. The registered address of Beechwood Block N Management Company Limited is Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton England Lu2 9ex. . FIRSTPORT SECRETARIAL LIMITED is a Secretary of the company. ELMES, Paul Nicholas is a Director of the company. TURNBULL, Keith Ferguson is a Director of the company. Secretary HARRIS, John Martin has been resigned. Secretary INGRAM, Karen Jane has been resigned. Secretary TURNBULL, Keith Ferguson has been resigned. Secretary WALES, Christopher Martin has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Secretary OM PROPERTY MANAGEMENT LIMITED has been resigned. Director GASSER, Dianne Elizabeth has been resigned. Director GREENWOOD, Amanda Jane has been resigned. Director PARKINSON, Suzanne has been resigned. Director SHANKS, John Annandale has been resigned. Director WALES, Bernard David has been resigned. Director COUNTY ESTATE DIRECTORS SERVICES LIMITED has been resigned. Director PEVEREL NOMINEE SERVICES LIMITED has been resigned. The company operates in "Residents property management".


beechwood (block n) management company Key Finiance

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

Current Directors

Secretary
FIRSTPORT SECRETARIAL LIMITED
Appointed Date: 23 April 2012

Director
ELMES, Paul Nicholas
Appointed Date: 27 July 2012
66 years old

Director
TURNBULL, Keith Ferguson
Appointed Date: 13 March 2007
61 years old

Resigned Directors

Secretary
HARRIS, John Martin
Resigned: 28 January 2000
Appointed Date: 12 May 1996

Secretary
INGRAM, Karen Jane
Resigned: 25 February 1994

Secretary
TURNBULL, Keith Ferguson
Resigned: 13 March 2007
Appointed Date: 20 May 2000

Secretary
WALES, Christopher Martin
Resigned: 26 March 1996
Appointed Date: 25 February 1994

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 27 July 2010
Appointed Date: 13 March 2007

Secretary
OM PROPERTY MANAGEMENT LIMITED
Resigned: 23 April 2012
Appointed Date: 27 July 2010

Director
GASSER, Dianne Elizabeth
Resigned: 29 November 2006
Appointed Date: 10 September 1994
79 years old

Director
GREENWOOD, Amanda Jane
Resigned: 15 October 2008
Appointed Date: 14 May 1996
61 years old

Director
PARKINSON, Suzanne
Resigned: 31 August 1995
Appointed Date: 10 September 1994
50 years old

Director
SHANKS, John Annandale
Resigned: 06 February 1995
Appointed Date: 06 December 1994
74 years old

Director
WALES, Bernard David
Resigned: 10 September 1994
66 years old

Director
COUNTY ESTATE DIRECTORS SERVICES LIMITED
Resigned: 27 July 2010
Appointed Date: 15 October 2008

Director
PEVEREL NOMINEE SERVICES LIMITED
Resigned: 01 August 2012
Appointed Date: 27 July 2010

BEECHWOOD (BLOCK N) MANAGEMENT COMPANY LIMITED Events

12 Apr 2017
Accounts for a dormant company made up to 31 March 2017
16 Feb 2017
Confirmation statement made on 6 February 2017 with updates
18 Nov 2016
Accounts for a dormant company made up to 31 March 2016
10 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 16

04 Feb 2016
Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
...
... and 92 more events
27 Aug 1991
Full accounts made up to 31 March 1991

01 May 1991
Secretary resigned;new secretary appointed

19 Feb 1990
Registered office changed on 19/02/90 from: classic house 174-180 old street london EC1V 9BP

19 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Feb 1990
Incorporation