BEACON HILL COURT (BATH) LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 6BQ

Company number 01075025
Status Active
Incorporation Date 4 October 1972
Company Type Private Limited Company
Address 18 BADMINTON ROAD, DOWNEND, BRISTOL, BS16 6BQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 90 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BEACON HILL COURT (BATH) LIMITED are www.beaconhillcourtbath.co.uk, and www.beacon-hill-court-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. The distance to to Filton Abbey Wood Rail Station is 2.8 miles; to Bristol Temple Meads Rail Station is 4.4 miles; to Keynsham Rail Station is 4.9 miles; to Bath Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beacon Hill Court Bath Limited is a Private Limited Company. The company registration number is 01075025. Beacon Hill Court Bath Limited has been working since 04 October 1972. The present status of the company is Active. The registered address of Beacon Hill Court Bath Limited is 18 Badminton Road Downend Bristol Bs16 6bq. The company`s financial liabilities are £91.48k. It is £83.47k against last year. The cash in hand is £88.03k. It is £88k against last year. And the total assets are £90.88k, which is £87.59k against last year. BNS SERVICES LTD is a Secretary of the company. BASSETT, Peter is a Director of the company. BENNETT, Christopher Alan is a Director of the company. GRAINGER, Lucinda Elizabeth Wynne is a Director of the company. GREEN, Joyce is a Director of the company. HENDERSON, Barbara is a Director of the company. MACMILLAN, Veronica is a Director of the company. MERCEY, Charles Jean is a Director of the company. TETLEY, Neil Jon is a Director of the company. THORPE, Mark Phillip is a Director of the company. Secretary COLES, Philip Charles, Dr has been resigned. Secretary COLES, Philip Charles, Dr has been resigned. Secretary COLES, Philip Charles, Dr has been resigned. Secretary FRANCIS, Brian has been resigned. Secretary HENDERSON, Angus Nicholson has been resigned. Secretary MILLER, Christopher Nicholas has been resigned. Secretary THORPE, Mark Phillip has been resigned. Secretary THORPE, Mark Phillip has been resigned. Secretary THORPE, Mark Phillip has been resigned. Director COLES, Philip Charles, Dr has been resigned. Director COLES, Philip Charles, Dr has been resigned. Director FRANCIS, Brian has been resigned. Director HENDERSON, Angus Nicholson has been resigned. Director MERCEY, Charles Jean has been resigned. Director STOKES, Cyril Hurst has been resigned. Director TREMBATH, Humphrey Stuart has been resigned. Director WEST, Constance Mary has been resigned. Director WHITE, Albert Horace Henry has been resigned. The company operates in "Residents property management".


beacon hill court (bath) Key Finiance

LIABILITIES £91.48k
+1041%
CASH £88.03k
+338480%
TOTAL ASSETS £90.88k
+2663%
All Financial Figures

Current Directors

Secretary
BNS SERVICES LTD
Appointed Date: 01 June 2013

Director
BASSETT, Peter
Appointed Date: 21 March 2002
76 years old

Director
BENNETT, Christopher Alan
Appointed Date: 01 August 2000
83 years old

Director
GRAINGER, Lucinda Elizabeth Wynne
Appointed Date: 16 January 2006
59 years old

Director
GREEN, Joyce
Appointed Date: 01 August 1997
103 years old

Director
HENDERSON, Barbara
Appointed Date: 06 June 1996
98 years old

Director
MACMILLAN, Veronica
Appointed Date: 30 July 1996
81 years old

Director
MERCEY, Charles Jean
Appointed Date: 01 May 2011
71 years old

Director
TETLEY, Neil Jon
Appointed Date: 13 August 2003
59 years old

Director
THORPE, Mark Phillip
Appointed Date: 03 March 1995
63 years old

Resigned Directors

Secretary
COLES, Philip Charles, Dr
Resigned: 24 September 2010
Appointed Date: 03 May 2007

Secretary
COLES, Philip Charles, Dr
Resigned: 28 June 2004
Appointed Date: 01 August 1997

Secretary
COLES, Philip Charles, Dr
Resigned: 06 May 1997
Appointed Date: 06 June 1996

Secretary
FRANCIS, Brian
Resigned: 01 August 1997
Appointed Date: 06 May 1997

Secretary
HENDERSON, Angus Nicholson
Resigned: 30 March 1995

Secretary
MILLER, Christopher Nicholas
Resigned: 06 June 1996
Appointed Date: 30 March 1995

Secretary
THORPE, Mark Phillip
Resigned: 05 June 2013
Appointed Date: 01 May 2011

Secretary
THORPE, Mark Phillip
Resigned: 01 June 2013
Appointed Date: 01 October 2010

Secretary
THORPE, Mark Phillip
Resigned: 03 May 2007
Appointed Date: 28 June 2004

Director
COLES, Philip Charles, Dr
Resigned: 24 September 2010
Appointed Date: 18 May 2005
72 years old

Director
COLES, Philip Charles, Dr
Resigned: 28 June 2004
Appointed Date: 28 April 1995
72 years old

Director
FRANCIS, Brian
Resigned: 01 August 1997
Appointed Date: 17 January 1997
93 years old

Director
HENDERSON, Angus Nicholson
Resigned: 06 June 1996
100 years old

Director
MERCEY, Charles Jean
Resigned: 05 June 2013
Appointed Date: 24 September 2010
71 years old

Director
STOKES, Cyril Hurst
Resigned: 15 October 1993
119 years old

Director
TREMBATH, Humphrey Stuart
Resigned: 10 December 2001
111 years old

Director
WEST, Constance Mary
Resigned: 12 August 2003
Appointed Date: 15 October 1993
109 years old

Director
WHITE, Albert Horace Henry
Resigned: 01 February 2004
Appointed Date: 01 January 1975
115 years old

BEACON HILL COURT (BATH) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 90

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 90

04 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 108 more events
21 Jun 1988
Return made up to 03/06/88; full list of members

23 Aug 1987
Return made up to 18/06/87; full list of members

21 Jul 1987
Full accounts made up to 31 March 1987

22 May 1986
Full accounts made up to 31 March 1986

22 May 1986
Return made up to 20/05/86; full list of members