BEECHGROVE (SANDRIDGE) MANAGEMENT LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL4 9UZ

Company number 02102652
Status Active
Incorporation Date 23 February 1987
Company Type Private Limited Company
Address 35 SAINT LEONARDS COURT, SANDRIDGE, ST. ALBANS, HERTFORDSHIRE, AL4 9UZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 4 . The most likely internet sites of BEECHGROVE (SANDRIDGE) MANAGEMENT LIMITED are www.beechgrovesandridgemanagement.co.uk, and www.beechgrove-sandridge-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Beechgrove Sandridge Management Limited is a Private Limited Company. The company registration number is 02102652. Beechgrove Sandridge Management Limited has been working since 23 February 1987. The present status of the company is Active. The registered address of Beechgrove Sandridge Management Limited is 35 Saint Leonards Court Sandridge St Albans Hertfordshire Al4 9uz. . MULVIHILL, Sean Michael is a Secretary of the company. DUNN, Chitra is a Director of the company. GARRICK, Richard David is a Director of the company. HYDE, Peter William is a Director of the company. MULVIHILL, Sean Michael is a Director of the company. Secretary MCDIARMID, Moira has been resigned. Secretary ROBINSON, Steven Vears has been resigned. Director CLIFFORD, Lorraine has been resigned. Director DALE, Linda Elaine has been resigned. Director EDGE, David Alan has been resigned. Director EVANS, Sally Louise has been resigned. Director HENDERSON, Craig Stewart has been resigned. Director HIRST, Ann has been resigned. Director HORNE, Sarah has been resigned. Director MONTANDON, Nicolas has been resigned. Director REECE, Paul Edward has been resigned. Director SHERRIFF, Paul Andrew has been resigned. Director THAXTER, Shaun has been resigned. Director TROTMAN, Barbara Lynne has been resigned. Director TURNER, Andrew Ross has been resigned. Director WEBSTER, Abigail Phillida Mary has been resigned. Director WILLIAMS, Glanville Reeves has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MULVIHILL, Sean Michael
Appointed Date: 09 February 1995

Director
DUNN, Chitra
Appointed Date: 27 September 2007
66 years old

Director
GARRICK, Richard David
Appointed Date: 26 January 2012
52 years old

Director
HYDE, Peter William
Appointed Date: 02 March 1998
87 years old

Director
MULVIHILL, Sean Michael
Appointed Date: 30 January 2013
66 years old

Resigned Directors

Secretary
MCDIARMID, Moira
Resigned: 02 December 1993

Secretary
ROBINSON, Steven Vears
Resigned: 09 February 1995
Appointed Date: 02 December 1993

Director
CLIFFORD, Lorraine
Resigned: 25 January 1996
68 years old

Director
DALE, Linda Elaine
Resigned: 27 November 2003
Appointed Date: 01 October 1998
70 years old

Director
EDGE, David Alan
Resigned: 27 April 2002
Appointed Date: 02 March 1998
56 years old

Director
EVANS, Sally Louise
Resigned: 20 May 1998
Appointed Date: 25 January 1996
51 years old

Director
HENDERSON, Craig Stewart
Resigned: 27 July 2006
Appointed Date: 28 August 2003
54 years old

Director
HIRST, Ann
Resigned: 28 August 2003
Appointed Date: 25 April 2002
50 years old

Director
HORNE, Sarah
Resigned: 26 January 2012
Appointed Date: 27 July 2006
52 years old

Director
MONTANDON, Nicolas
Resigned: 26 July 2007
Appointed Date: 26 October 2006
42 years old

Director
REECE, Paul Edward
Resigned: 01 October 1998
Appointed Date: 25 January 1996
57 years old

Director
SHERRIFF, Paul Andrew
Resigned: 26 May 2011
Appointed Date: 30 October 2006
54 years old

Director
THAXTER, Shaun
Resigned: 25 January 1996
58 years old

Director
TROTMAN, Barbara Lynne
Resigned: 29 January 1998
66 years old

Director
TURNER, Andrew Ross
Resigned: 29 January 1998
Appointed Date: 25 January 1996
62 years old

Director
WEBSTER, Abigail Phillida Mary
Resigned: 28 March 1996
59 years old

Director
WILLIAMS, Glanville Reeves
Resigned: 27 July 2006
Appointed Date: 03 November 2003
59 years old

BEECHGROVE (SANDRIDGE) MANAGEMENT LIMITED Events

03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
22 Aug 2016
Accounts for a dormant company made up to 31 March 2016
12 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4

10 Jul 2015
Accounts for a dormant company made up to 31 March 2015
30 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 111 more events
02 Mar 1988
New director appointed

23 Jul 1987
Director resigned;new director appointed

13 Jul 1987
Director resigned;new director appointed

23 Feb 1987
Incorporation
23 Feb 1987
Certificate of Incorporation