BEECHWOOD PARK MANAGEMENT COMPANY LIMITED
SURREY

Hellopages » Surrey » Mole Valley » KT22 8NL

Company number 01948623
Status Active
Incorporation Date 19 September 1985
Company Type Private Limited Company
Address 58 BEECHWOOD PARK, LEATHERHEAD, SURREY, KT22 8NL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Termination of appointment of Peter Christopher Dean as a director on 16 June 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 590 . The most likely internet sites of BEECHWOOD PARK MANAGEMENT COMPANY LIMITED are www.beechwoodparkmanagementcompany.co.uk, and www.beechwood-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Chessington North Rail Station is 5.1 miles; to Reigate Rail Station is 6.1 miles; to Kingston Rail Station is 8.4 miles; to Fulwell Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beechwood Park Management Company Limited is a Private Limited Company. The company registration number is 01948623. Beechwood Park Management Company Limited has been working since 19 September 1985. The present status of the company is Active. The registered address of Beechwood Park Management Company Limited is 58 Beechwood Park Leatherhead Surrey Kt22 8nl. The company`s financial liabilities are £0.59k. It is £0k against last year. The cash in hand is £92.09k. It is £-1.21k against last year. And the total assets are £93.78k, which is £-18.01k against last year. MOON, Angela is a Secretary of the company. MOON, Angela Nicola is a Director of the company. ROSTRON, Stephen is a Director of the company. SMITH, Simon John is a Director of the company. Secretary BROWN, Catherine Mary has been resigned. Secretary BYRNE, Amy has been resigned. Secretary GRAHAM, Charles William has been resigned. Secretary MORRISON, Robb Douglas has been resigned. Secretary RAMSEY, Johanna has been resigned. Director BROWN, Catherine Mary has been resigned. Director BYRNE, Amy has been resigned. Director DEAN, Peter Christopher has been resigned. Director GORMAN, John Francis has been resigned. Director GURNEY, Caryl Lynne has been resigned. Director GURNEY, Gerald Malcolm Howard has been resigned. Director GURNEY, Gerald Malcolm Howard has been resigned. Director JACKSON, David has been resigned. Director JACKSON, David has been resigned. Director MCCANN, Robert Edmund has been resigned. Director MCGREGOR, Duncan Melville has been resigned. Director MITCHELL, Simon Peter Keith has been resigned. Director MORRISON, Robb Douglas has been resigned. Director PATTERSON, Thomas Carlisle, Rev Dr has been resigned. Director RAMSEY, Johanna has been resigned. Director RAWSON, Kenneth John has been resigned. Director ROBINSON, Robert William has been resigned. Director RUOCCO, Antony Vincent has been resigned. Director SAVIEL, Reginald Arthur has been resigned. The company operates in "Residents property management".


beechwood park management company Key Finiance

LIABILITIES £0.59k
CASH £92.09k
-2%
TOTAL ASSETS £93.78k
-17%
All Financial Figures

Current Directors

Secretary
MOON, Angela
Appointed Date: 01 March 2008

Director
MOON, Angela Nicola
Appointed Date: 23 June 2010
71 years old

Director
ROSTRON, Stephen
Appointed Date: 05 June 2014
75 years old

Director
SMITH, Simon John
Appointed Date: 05 April 2016
63 years old

Resigned Directors

Secretary
BROWN, Catherine Mary
Resigned: 31 March 1995
Appointed Date: 31 August 1991

Secretary
BYRNE, Amy
Resigned: 24 May 2006
Appointed Date: 02 September 1996

Secretary
GRAHAM, Charles William
Resigned: 31 August 1991

Secretary
MORRISON, Robb Douglas
Resigned: 02 September 1996
Appointed Date: 31 March 1995

Secretary
RAMSEY, Johanna
Resigned: 10 November 2007
Appointed Date: 23 May 2006

Director
BROWN, Catherine Mary
Resigned: 31 March 1995
Appointed Date: 05 May 1993
96 years old

Director
BYRNE, Amy
Resigned: 24 May 2006
Appointed Date: 02 September 1996
94 years old

Director
DEAN, Peter Christopher
Resigned: 16 June 2016
Appointed Date: 18 May 1998
78 years old

Director
GORMAN, John Francis
Resigned: 31 March 1995
95 years old

Director
GURNEY, Caryl Lynne
Resigned: 27 November 2008
Appointed Date: 10 May 2001
83 years old

Director
GURNEY, Gerald Malcolm Howard
Resigned: 04 June 2014
Appointed Date: 12 November 2012
85 years old

Director
GURNEY, Gerald Malcolm Howard
Resigned: 05 May 1993
85 years old

Director
JACKSON, David
Resigned: 15 August 1996
Appointed Date: 31 March 1995
95 years old

Director
JACKSON, David
Resigned: 05 May 1993
95 years old

Director
MCCANN, Robert Edmund
Resigned: 31 March 1995
Appointed Date: 05 May 1993
75 years old

Director
MCGREGOR, Duncan Melville
Resigned: 28 June 2012
Appointed Date: 03 June 2008
54 years old

Director
MITCHELL, Simon Peter Keith
Resigned: 05 April 2016
Appointed Date: 27 June 2012
38 years old

Director
MORRISON, Robb Douglas
Resigned: 18 May 1998
Appointed Date: 31 March 1995
99 years old

Director
PATTERSON, Thomas Carlisle, Rev Dr
Resigned: 31 March 1995
Appointed Date: 05 May 1993
103 years old

Director
RAMSEY, Johanna
Resigned: 10 November 2007
Appointed Date: 23 May 2006
93 years old

Director
RAWSON, Kenneth John
Resigned: 20 July 1999
Appointed Date: 29 April 1999
93 years old

Director
ROBINSON, Robert William
Resigned: 05 May 1993
85 years old

Director
RUOCCO, Antony Vincent
Resigned: 03 June 2015
Appointed Date: 12 November 2012
77 years old

Director
SAVIEL, Reginald Arthur
Resigned: 03 June 2008
Appointed Date: 31 March 1995
100 years old

BEECHWOOD PARK MANAGEMENT COMPANY LIMITED Events

11 Apr 2017
Total exemption full accounts made up to 31 December 2016
17 Jun 2016
Termination of appointment of Peter Christopher Dean as a director on 16 June 2016
17 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 590

09 Apr 2016
Total exemption full accounts made up to 31 December 2015
06 Apr 2016
Appointment of Mr Simon Smith as a director on 5 April 2016
...
... and 93 more events
18 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jun 1987
Registered office changed on 18/06/87 from: weir house hurst road east molesey surrey

18 Jun 1987
Return made up to 01/04/87; full list of members

03 Apr 1987
Accounting reference date shortened from 31/03 to 31/12

28 Mar 1987
Full accounts made up to 31 December 1986