BEIGHTON MANAGEMENT ASSOCIATES LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S61 4PT

Company number 02785658
Status Active
Incorporation Date 1 February 1993
Company Type Private Limited Company
Address 1 GREENSIDE, GREASBOROUGH, ROTHERHAM, SOUTH YORKSHIRE, S61 4PT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Micro company accounts made up to 28 February 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 7 . The most likely internet sites of BEIGHTON MANAGEMENT ASSOCIATES LIMITED are www.beightonmanagementassociates.co.uk, and www.beighton-management-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Beighton Management Associates Limited is a Private Limited Company. The company registration number is 02785658. Beighton Management Associates Limited has been working since 01 February 1993. The present status of the company is Active. The registered address of Beighton Management Associates Limited is 1 Greenside Greasborough Rotherham South Yorkshire S61 4pt. . NEWHOUSE, Scott Paul Andrew is a Secretary of the company. GALLAGHER, Mark is a Director of the company. NEWHOUSE, Scott Paul Andrew is a Director of the company. Secretary BEIGHTON, Paul has been resigned. Secretary GLOBE, Raymond Larrett has been resigned. Secretary ROGAL, Julie Anne has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BEIGHTON, Paul has been resigned. Director BENNETT, Timothy Charles has been resigned. Director GLOBE, Raymond Larrett has been resigned. Director HARRISON, Michael Charles has been resigned. Director LALLY, Sabina has been resigned. Director MARSHEL, Annette Emily has been resigned. Director O'BRIEN, Vera has been resigned. Director ROGAL, Julie Anne has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
NEWHOUSE, Scott Paul Andrew
Appointed Date: 02 April 2008

Director
GALLAGHER, Mark
Appointed Date: 01 March 2006
59 years old

Director
NEWHOUSE, Scott Paul Andrew
Appointed Date: 01 March 2004
55 years old

Resigned Directors

Secretary
BEIGHTON, Paul
Resigned: 21 July 2004
Appointed Date: 01 February 1993

Secretary
GLOBE, Raymond Larrett
Resigned: 11 January 2008
Appointed Date: 01 March 2007

Secretary
ROGAL, Julie Anne
Resigned: 01 March 2007
Appointed Date: 07 July 2004

Nominee Secretary
THOMAS, Howard
Resigned: 01 February 1993
Appointed Date: 01 February 1993

Director
BEIGHTON, Paul
Resigned: 21 July 2004
Appointed Date: 01 February 1993
75 years old

Director
BENNETT, Timothy Charles
Resigned: 07 July 2004
Appointed Date: 01 February 1993
73 years old

Director
GLOBE, Raymond Larrett
Resigned: 11 January 2008
Appointed Date: 01 March 2004
71 years old

Director
HARRISON, Michael Charles
Resigned: 11 October 2004
Appointed Date: 01 March 2004
64 years old

Director
LALLY, Sabina
Resigned: 22 March 2004
Appointed Date: 10 December 2001
65 years old

Director
MARSHEL, Annette Emily
Resigned: 01 August 2007
Appointed Date: 01 March 2004
87 years old

Director
O'BRIEN, Vera
Resigned: 10 October 2008
Appointed Date: 01 March 2004
76 years old

Director
ROGAL, Julie Anne
Resigned: 01 March 2007
Appointed Date: 01 March 2004
69 years old

Persons With Significant Control

Mr. Scott Paul Andrew Newhouse
Notified on: 25 June 2016
55 years old
Nature of control: Has significant influence or control

BEIGHTON MANAGEMENT ASSOCIATES LIMITED Events

23 Nov 2016
Confirmation statement made on 19 November 2016 with updates
08 Nov 2016
Micro company accounts made up to 28 February 2016
25 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 7

06 Nov 2015
Total exemption small company accounts made up to 28 February 2015
08 Dec 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 7

...
... and 76 more events
27 Sep 1994
Compulsory strike-off action has been discontinued

26 Sep 1994
Return made up to 01/02/94; full list of members

09 Aug 1994
First Gazette notice for compulsory strike-off

11 Feb 1993
Secretary resigned

01 Feb 1993
Incorporation