BEACON PARK MANAGEMENT COMPANY LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL2 3NA

Company number 02342598
Status Active
Incorporation Date 2 February 1989
Company Type Private Limited Company
Address BEACON COURT, 1 RECREATION ROAD, PLYMOUTH, DEVON, PL2 3NA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 8 . The most likely internet sites of BEACON PARK MANAGEMENT COMPANY LIMITED are www.beaconparkmanagementcompany.co.uk, and www.beacon-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Beacon Park Management Company Limited is a Private Limited Company. The company registration number is 02342598. Beacon Park Management Company Limited has been working since 02 February 1989. The present status of the company is Active. The registered address of Beacon Park Management Company Limited is Beacon Court 1 Recreation Road Plymouth Devon Pl2 3na. . ROWE, Aeon Barry is a Secretary of the company. KEMP, Michael Frederick is a Director of the company. KEMP, Susan is a Director of the company. Secretary BARKHAM, Janet Elsie has been resigned. Secretary BEADEL, Michael John Stebbing has been resigned. Secretary DARCH, Beryl Jeanette Hazel has been resigned. Secretary MCGUGAN, Charles has been resigned. Director COATES, Alison Mary has been resigned. Director DARCH, Cyril Robert has been resigned. Director GAY, Celia Kathleen Laurence has been resigned. Director GAY, Ernest Albert Charles has been resigned. Director HALEY, William Sidney has been resigned. Director MULVIHILL, Jennifer Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROWE, Aeon Barry
Appointed Date: 15 April 2011

Director
KEMP, Michael Frederick
Appointed Date: 19 May 2015
70 years old

Director
KEMP, Susan
Appointed Date: 19 May 2015
72 years old

Resigned Directors

Secretary
BARKHAM, Janet Elsie
Resigned: 19 June 2002
Appointed Date: 14 September 1994

Secretary
BEADEL, Michael John Stebbing
Resigned: 04 August 1993

Secretary
DARCH, Beryl Jeanette Hazel
Resigned: 15 April 2011
Appointed Date: 19 June 2002

Secretary
MCGUGAN, Charles
Resigned: 14 September 1994
Appointed Date: 23 August 1993

Director
COATES, Alison Mary
Resigned: 12 June 2001
Appointed Date: 23 August 1993
98 years old

Director
DARCH, Cyril Robert
Resigned: 13 May 1998
Appointed Date: 23 August 1993
102 years old

Director
GAY, Celia Kathleen Laurence
Resigned: 04 August 1993
69 years old

Director
GAY, Ernest Albert Charles
Resigned: 04 August 1993
90 years old

Director
HALEY, William Sidney
Resigned: 18 May 2015
Appointed Date: 12 June 2001
96 years old

Director
MULVIHILL, Jennifer Ann
Resigned: 31 May 2015
Appointed Date: 13 May 1998
80 years old

BEACON PARK MANAGEMENT COMPANY LIMITED Events

18 May 2017
Confirmation statement made on 15 May 2017 with updates
10 Jun 2016
Total exemption full accounts made up to 31 March 2016
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 8

19 Dec 2015
Total exemption full accounts made up to 31 March 2015
08 Jun 2015
Appointment of Mrs Susan Kemp as a director on 19 May 2015
...
... and 70 more events
16 Jul 1990
Director resigned;new director appointed

06 Jul 1990
Accounts for a dormant company made up to 31 March 1990

21 Aug 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Feb 1989
Accounting reference date notified as 31/03

02 Feb 1989
Incorporation