Company number 03547150
Status Active
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address NORTH GATE HOUSE, NOTH GATE, NOTTINGHAM, ENGLAND, NG7 7BQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Oliver Mark Wheatcroft as a director on 13 January 2017. The most likely internet sites of BEEDHAM HOUSE MANAGEMENT COMPANY LIMITED are www.beedhamhousemanagementcompany.co.uk, and www.beedham-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Beedham House Management Company Limited is a Private Limited Company.
The company registration number is 03547150. Beedham House Management Company Limited has been working since 17 April 1998.
The present status of the company is Active. The registered address of Beedham House Management Company Limited is North Gate House Noth Gate Nottingham England Ng7 7bq. . SHELTON, Alice Eleanor is a Director of the company. SHELTON, Samuel George is a Director of the company. WOOD, Charles William is a Director of the company. Secretary STRAUSS, Gabriel Yves has been resigned. Secretary WHEATCROFT, Oliver Mark has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FLANAGAN, Manjit has been resigned. Director LE JEUNE, Ivan, Dr has been resigned. Director STRAUSS, Gabriel Yves has been resigned. Director TIMMERMANS, Ivo has been resigned. Director WALSGROVE, Benjamin has been resigned. Director WHEATCROFT, Oliver Mark has been resigned. Director WHEATCROFT, Oliver Mark has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 April 1998
Appointed Date: 17 April 1998
Director
FLANAGAN, Manjit
Resigned: 13 January 2017
Appointed Date: 24 November 2015
57 years old
Director
TIMMERMANS, Ivo
Resigned: 20 December 2000
Appointed Date: 01 January 2000
65 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 April 1998
Appointed Date: 17 April 1998
Persons With Significant Control
Shelton Park Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BEEDHAM HOUSE MANAGEMENT COMPANY LIMITED Events
26 Apr 2017
Confirmation statement made on 12 April 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Jan 2017
Termination of appointment of Oliver Mark Wheatcroft as a director on 13 January 2017
16 Jan 2017
Registered office address changed from North Gate House North Gate New Basford Nottingham NG7 7BQ England to North Gate House Noth Gate Nottingham NG7 7BQ on 16 January 2017
13 Jan 2017
Registered office address changed from Woodlands 10 Sefton Drive Mapperley Park Nottingham NG3 5ER England to North Gate House North Gate New Basford Nottingham NG7 7BQ on 13 January 2017
...
... and 72 more events
06 May 1998
New secretary appointed
06 May 1998
Director resigned
06 May 1998
Secretary resigned
06 May 1998
Registered office changed on 06/05/98 from: 12 york place leeds LS1 2DS
17 Apr 1998
Incorporation