BEECH COURT MANAGEMENT COMPANY LIMITED
EAST GRINSTEAD

Hellopages » West Sussex » Mid Sussex » RH19 3BT

Company number 02366930
Status Active
Incorporation Date 30 March 1989
Company Type Private Limited Company
Address MONTROSE HOUSE, 22 CHRISTOPHER ROAD, EAST GRINSTEAD, WEST SUSSEX, RH19 3BT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 13 March 2017 with updates; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 8 . The most likely internet sites of BEECH COURT MANAGEMENT COMPANY LIMITED are www.beechcourtmanagementcompany.co.uk, and www.beech-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Edenbridge Town Rail Station is 6 miles; to Balcombe Rail Station is 7.4 miles; to Oxted Rail Station is 9 miles; to Buxted Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beech Court Management Company Limited is a Private Limited Company. The company registration number is 02366930. Beech Court Management Company Limited has been working since 30 March 1989. The present status of the company is Active. The registered address of Beech Court Management Company Limited is Montrose House 22 Christopher Road East Grinstead West Sussex Rh19 3bt. . CORNFORD, Christine Margaret is a Secretary of the company. CLARK, John William is a Director of the company. CLARK, Patricia Joan is a Director of the company. CORNFORD, Christine Margaret is a Director of the company. Director BALL, Brian Henry has been resigned. Director BYRNE, Joanna Mary has been resigned. Director CLARK, James Alec has been resigned. Director CLARK, Jeremy Philip has been resigned. Director CLARK, Margaret Carmel has been resigned. Director CORNFORD, Alan has been resigned. Director FORD, Patrick Victor has been resigned. Director KEEN, Andrew John has been resigned. Director POWELL, John Frederick has been resigned. Director STOKES, Clive Robert has been resigned. Director TRUMPER, Mary Clare has been resigned. Director WALTERS, Andrew has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director
CLARK, John William
Appointed Date: 18 February 2008
85 years old

Director
CLARK, Patricia Joan

86 years old

Director

Resigned Directors

Director
BALL, Brian Henry
Resigned: 21 March 1997
71 years old

Director
BYRNE, Joanna Mary
Resigned: 28 February 1995
63 years old

Director
CLARK, James Alec
Resigned: 30 April 1991
83 years old

Director
CLARK, Jeremy Philip
Resigned: 23 June 1995
Appointed Date: 30 April 1991
55 years old

Director
CLARK, Margaret Carmel
Resigned: 18 February 2008
90 years old

Director
CORNFORD, Alan
Resigned: 09 June 1999
Appointed Date: 27 August 1996
91 years old

Director
FORD, Patrick Victor
Resigned: 08 March 1998
Appointed Date: 17 April 1991
103 years old

Director
KEEN, Andrew John
Resigned: 01 June 1998
Appointed Date: 28 February 1995
65 years old

Director
POWELL, John Frederick
Resigned: 18 September 2015
Appointed Date: 03 August 2000
85 years old

Director
STOKES, Clive Robert
Resigned: 28 February 2001
Appointed Date: 01 June 1998
64 years old

Director
TRUMPER, Mary Clare
Resigned: 27 August 1996
65 years old

Director
WALTERS, Andrew
Resigned: 11 September 1998
Appointed Date: 07 May 1997
56 years old

Persons With Significant Control

Mrs Christine Margaret Cornford
Notified on: 13 March 2017
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BEECH COURT MANAGEMENT COMPANY LIMITED Events

31 Mar 2017
Total exemption full accounts made up to 31 December 2016
15 Mar 2017
Confirmation statement made on 13 March 2017 with updates
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 8

23 Feb 2016
Total exemption full accounts made up to 31 December 2015
29 Jan 2016
Termination of appointment of John Frederick Powell as a director on 18 September 2015
...
... and 79 more events
28 Mar 1990
Director resigned;new director appointed

12 Mar 1990
Full accounts made up to 31 December 1989

12 Mar 1990
Accounting reference date notified as 31/12

06 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Mar 1989
Incorporation