BEECROFT HOUSE MANAGEMENT COMPANY LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE6 7UP

Company number 02420133
Status Active
Incorporation Date 6 September 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 29 HIGH STREET, EYE, PETERBOROUGH, PE6 7UP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of BEECROFT HOUSE MANAGEMENT COMPANY LIMITED are www.beecrofthousemanagementcompany.co.uk, and www.beecroft-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Beecroft House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02420133. Beecroft House Management Company Limited has been working since 06 September 1989. The present status of the company is Active. The registered address of Beecroft House Management Company Limited is 29 High Street Eye Peterborough Pe6 7up. . ENGLISH, Vivien Joy is a Secretary of the company. BALLS, Katie Elizabeth is a Director of the company. BISHOP, Emma Victoria is a Director of the company. ENGLISH, Vivien Joy is a Director of the company. HENNIS, Christine is a Director of the company. LOW, Peter is a Director of the company. VENTERS, June is a Director of the company. Secretary MURRAY, Gavin Jon has been resigned. Secretary QUIBELL, Andre has been resigned. Secretary WATKINS, Gary has been resigned. Director COTTON, Victoria has been resigned. Director CROWSON, Kelly Marie has been resigned. Director DAVIES, Jodie Leanne has been resigned. Director FLEMING, Craig has been resigned. Director MATTHEWS, Lex James has been resigned. Director MILLS, Angela Jane has been resigned. Director MITCHELL, John Malcolm has been resigned. Director MURRAY, Gavin Jon has been resigned. Director QUIBELL, Andre has been resigned. Director SALTER, Gareth Richard has been resigned. Director SANDEMAN, David Scott has been resigned. Director WATKINS, Gary has been resigned. Director WATKINS, Gary has been resigned. Director WOOD, Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ENGLISH, Vivien Joy
Appointed Date: 30 August 1999

Director
BALLS, Katie Elizabeth
Appointed Date: 29 January 2008
46 years old

Director
BISHOP, Emma Victoria
Appointed Date: 31 October 2011
46 years old

Director
ENGLISH, Vivien Joy
Appointed Date: 26 June 1998
77 years old

Director
HENNIS, Christine
Appointed Date: 10 September 1998
66 years old

Director
LOW, Peter
Appointed Date: 22 November 2010
63 years old

Director
VENTERS, June
Appointed Date: 22 September 1997
90 years old

Resigned Directors

Secretary
MURRAY, Gavin Jon
Resigned: 22 September 1997
Appointed Date: 08 April 1992

Secretary
QUIBELL, Andre
Resigned: 08 April 1992

Secretary
WATKINS, Gary
Resigned: 10 April 1998
Appointed Date: 22 September 1997

Director
COTTON, Victoria
Resigned: 31 July 1998
Appointed Date: 22 September 1997
52 years old

Director
CROWSON, Kelly Marie
Resigned: 31 January 2010
Appointed Date: 29 January 2008
41 years old

Director
DAVIES, Jodie Leanne
Resigned: 02 March 2007
Appointed Date: 21 December 2004
46 years old

Director
FLEMING, Craig
Resigned: 22 September 1997
57 years old

Director
MATTHEWS, Lex James
Resigned: 10 September 1998
63 years old

Director
MILLS, Angela Jane
Resigned: 22 September 1997
Appointed Date: 01 January 1996
69 years old

Director
MITCHELL, John Malcolm
Resigned: 31 December 2007
Appointed Date: 21 January 2000
48 years old

Director
MURRAY, Gavin Jon
Resigned: 21 January 2000
Appointed Date: 10 April 1997
57 years old

Director
QUIBELL, Andre
Resigned: 05 August 1995
Appointed Date: 08 April 1992
58 years old

Director
SALTER, Gareth Richard
Resigned: 31 December 2002
Appointed Date: 25 July 1998
57 years old

Director
SANDEMAN, David Scott
Resigned: 30 November 2011
Appointed Date: 01 January 2003
48 years old

Director
WATKINS, Gary
Resigned: 26 June 1998
Appointed Date: 22 September 1997
62 years old

Director
WATKINS, Gary
Resigned: 08 April 1992
62 years old

Director
WOOD, Elizabeth
Resigned: 21 December 2004
Appointed Date: 01 October 1998
47 years old

BEECROFT HOUSE MANAGEMENT COMPANY LIMITED Events

14 Sep 2016
Confirmation statement made on 5 September 2016 with updates
31 May 2016
Total exemption full accounts made up to 31 December 2015
30 Sep 2015
Total exemption full accounts made up to 31 December 2014
09 Sep 2015
Annual return made up to 5 September 2015 no member list
01 Oct 2014
Annual return made up to 5 September 2014 no member list
...
... and 83 more events
27 Apr 1991
Full accounts made up to 31 December 1990

10 Apr 1991
New secretary appointed

29 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Feb 1990
Accounting reference date notified as 31/12

06 Sep 1989
Incorporation