THE BEECHES (EDENBRIDGE) MANAGEMENT COMPANY LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 3AR

Company number 04965338
Status Active
Incorporation Date 17 November 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 13 QUAY HILL, LYMINGTON, HAMPSHIRE, SO41 3AR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Philip Norman Ragsdale as a director on 20 July 2016. The most likely internet sites of THE BEECHES (EDENBRIDGE) MANAGEMENT COMPANY LIMITED are www.thebeechesedenbridgemanagementcompany.co.uk, and www.the-beeches-edenbridge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to New Milton Rail Station is 5.3 miles; to Ashurst New Forest Rail Station is 9 miles; to Southampton Town Quay is 11 miles; to Southampton Central Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Beeches Edenbridge Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04965338. The Beeches Edenbridge Management Company Limited has been working since 17 November 2003. The present status of the company is Active. The registered address of The Beeches Edenbridge Management Company Limited is 13 Quay Hill Lymington Hampshire So41 3ar. . BRIDGEFORD & CO LTD is a Secretary of the company. MCCAULEY, Gillian is a Director of the company. RAGSDALE, Philip Norman is a Director of the company. SEARS, Anthony is a Director of the company. SMITH, Carol Anne is a Director of the company. TOTTON, Belinda is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director INNES, Ingrid has been resigned. Director SMITH, David Alexander has been resigned. Director STONE, Caroline Rose has been resigned. Director WILLIAMS, Matthew has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRIDGEFORD & CO LTD
Appointed Date: 01 April 2009

Director
MCCAULEY, Gillian
Appointed Date: 03 April 2016
78 years old

Director
RAGSDALE, Philip Norman
Appointed Date: 20 July 2016
74 years old

Director
SEARS, Anthony
Appointed Date: 10 March 2008
90 years old

Director
SMITH, Carol Anne
Appointed Date: 10 March 2008
69 years old

Director
TOTTON, Belinda
Appointed Date: 03 May 2014
57 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 March 2009
Appointed Date: 17 November 2003

Director
INNES, Ingrid
Resigned: 11 November 2009
Appointed Date: 10 March 2008
73 years old

Director
SMITH, David Alexander
Resigned: 15 February 2010
Appointed Date: 10 March 2008
56 years old

Director
STONE, Caroline Rose
Resigned: 03 May 2014
Appointed Date: 24 February 2010
77 years old

Director
WILLIAMS, Matthew
Resigned: 10 October 2008
Appointed Date: 10 March 2008
46 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 10 March 2008
Appointed Date: 17 November 2003

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 27 November 2008
Appointed Date: 17 November 2003

THE BEECHES (EDENBRIDGE) MANAGEMENT COMPANY LIMITED Events

21 Dec 2016
Confirmation statement made on 17 November 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Aug 2016
Appointment of Mr Philip Norman Ragsdale as a director on 20 July 2016
28 Apr 2016
Appointment of Gillian Mccauley as a director on 3 April 2016
15 Dec 2015
Annual return made up to 17 November 2015 no member list
...
... and 47 more events
17 Feb 2005
Memorandum and Articles of Association
20 Jan 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Nov 2004
Annual return made up to 17/11/04
  • 363(287) ‐ Registered office changed on 26/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

20 Apr 2004
Accounting reference date shortened from 30/11/04 to 31/08/04
17 Nov 2003
Incorporation