BEECHCROFT FLAT MANAGEMENT LIMITED
BOURNE VALLEY ROAD POOLE

Hellopages » Dorset » Poole » BH12 1DW
Company number 02756735
Status Active
Incorporation Date 19 October 1992
Company Type Private Limited Company
Address BOURNE ESTATES LIMITED, UNIT 4 BRANKSOME BUSINESS PARK, BOURNE VALLEY ROAD POOLE, DORSET, BH12 1DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Appointment of Ms Kerry Saunders as a director on 28 April 2016; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of BEECHCROFT FLAT MANAGEMENT LIMITED are www.beechcroftflatmanagement.co.uk, and www.beechcroft-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Bournemouth Rail Station is 2.2 miles; to Poole Rail Station is 3.1 miles; to Hamworthy Rail Station is 4.6 miles; to Christchurch Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beechcroft Flat Management Limited is a Private Limited Company. The company registration number is 02756735. Beechcroft Flat Management Limited has been working since 19 October 1992. The present status of the company is Active. The registered address of Beechcroft Flat Management Limited is Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset Bh12 1dw. . BOURNE ESTATES LTD is a Secretary of the company. DAVIES, Alan Cecil is a Director of the company. SAUNDERS, Kerry is a Director of the company. Secretary EVANS, Edward Hugh has been resigned. Secretary KELLEWAY, Caroline has been resigned. Secretary RODKA, Fiona Isobel has been resigned. Secretary TAYLOR, Andrew James has been resigned. Secretary WELLS, Lana Janice has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEESON, Robert Albert has been resigned. Director BEESON, Robert Albert has been resigned. Director BLYTHE, Grace Thornton Dale has been resigned. Director EVANS, Edward Hugh has been resigned. Director FISHER, Anthony John has been resigned. Director GREEN, Pauline has been resigned. Director HALL, Marion has been resigned. Director HALL, Squire Hugh has been resigned. Director HALL, Squire Hugh has been resigned. Director JEFFREY, Henry Albert has been resigned. Director JEFFREY, Henry Albert has been resigned. Director KER, David Hugh has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORRIS, Gordon Desmond George has been resigned. Director PAYNE, Freda has been resigned. Director PRIOR, William Anthony has been resigned. Director SIMMONDS, Rosemary has been resigned. Director SIMMONDS, Rosemary has been resigned. Director SMITH, Neville Charles William, Dr has been resigned. Director TIMM, Paul has been resigned. The company operates in "Residents property management".


beechcroft flat management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BOURNE ESTATES LTD
Appointed Date: 01 January 2013

Director
DAVIES, Alan Cecil
Appointed Date: 29 May 2008
87 years old

Director
SAUNDERS, Kerry
Appointed Date: 28 April 2016
42 years old

Resigned Directors

Secretary
EVANS, Edward Hugh
Resigned: 06 January 1995
Appointed Date: 20 October 1992

Secretary
KELLEWAY, Caroline
Resigned: 01 July 1999
Appointed Date: 01 September 1998

Secretary
RODKA, Fiona Isobel
Resigned: 31 August 1998
Appointed Date: 01 April 1996

Secretary
TAYLOR, Andrew James
Resigned: 01 January 2013
Appointed Date: 01 July 1999

Secretary
WELLS, Lana Janice
Resigned: 01 April 1996
Appointed Date: 06 January 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 October 1992
Appointed Date: 19 October 1992

Director
BEESON, Robert Albert
Resigned: 26 May 2004
Appointed Date: 31 May 2000
95 years old

Director
BEESON, Robert Albert
Resigned: 15 January 1997
Appointed Date: 06 January 1995
95 years old

Director
BLYTHE, Grace Thornton Dale
Resigned: 01 May 1997
Appointed Date: 06 January 1995
110 years old

Director
EVANS, Edward Hugh
Resigned: 06 January 1995
Appointed Date: 20 October 1992
72 years old

Director
FISHER, Anthony John
Resigned: 29 May 2008
Appointed Date: 26 May 2004
102 years old

Director
GREEN, Pauline
Resigned: 14 July 1998
Appointed Date: 01 May 1997
97 years old

Director
HALL, Marion
Resigned: 06 April 2009
Appointed Date: 26 May 2004
88 years old

Director
HALL, Squire Hugh
Resigned: 23 May 2001
Appointed Date: 31 May 2000
93 years old

Director
HALL, Squire Hugh
Resigned: 01 May 1997
Appointed Date: 06 January 1995
93 years old

Director
JEFFREY, Henry Albert
Resigned: 13 September 2002
Appointed Date: 12 June 2000
103 years old

Director
JEFFREY, Henry Albert
Resigned: 01 May 1997
Appointed Date: 06 January 1995
103 years old

Director
KER, David Hugh
Resigned: 23 May 2007
Appointed Date: 21 May 2003
95 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 October 1992
Appointed Date: 19 October 1992

Director
MORRIS, Gordon Desmond George
Resigned: 06 January 1995
Appointed Date: 20 October 1992
101 years old

Director
PAYNE, Freda
Resigned: 05 June 1995
Appointed Date: 06 January 1995
99 years old

Director
PRIOR, William Anthony
Resigned: 26 November 2004
Appointed Date: 20 July 1998
74 years old

Director
SIMMONDS, Rosemary
Resigned: 31 May 2000
Appointed Date: 01 May 1997
96 years old

Director
SIMMONDS, Rosemary
Resigned: 05 June 1995
Appointed Date: 06 January 1995
96 years old

Director
SMITH, Neville Charles William, Dr
Resigned: 31 May 2000
Appointed Date: 06 January 1995
82 years old

Director
TIMM, Paul
Resigned: 16 February 2004
Appointed Date: 05 November 1996
72 years old

BEECHCROFT FLAT MANAGEMENT LIMITED Events

21 Apr 2017
Total exemption full accounts made up to 31 December 2016
01 Nov 2016
Appointment of Ms Kerry Saunders as a director on 28 April 2016
24 Oct 2016
Confirmation statement made on 17 October 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 120

...
... and 107 more events
15 Mar 1993
Accounting reference date notified as 31/12

18 Nov 1992
Secretary resigned;director resigned;new director appointed

18 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Nov 1992
Registered office changed on 18/11/92 from: 84 temple chambers temple avenue london EC4Y 0HP

19 Oct 1992
Incorporation