BEACONSFIELD COURT LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 2AN

Company number 01497599
Status Active
Incorporation Date 20 May 1980
Company Type Private Limited Company
Address ARBOR HOUSE, BROADWAY NORTH, WALSALL, WEST MIDLANDS, WS1 2AN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BEACONSFIELD COURT LIMITED are www.beaconsfieldcourt.co.uk, and www.beaconsfield-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Beaconsfield Court Limited is a Private Limited Company. The company registration number is 01497599. Beaconsfield Court Limited has been working since 20 May 1980. The present status of the company is Active. The registered address of Beaconsfield Court Limited is Arbor House Broadway North Walsall West Midlands Ws1 2an. The company`s financial liabilities are £0.01k. It is £0k against last year. . CORRIGAN, Peter Thomas is a Director of the company. GODDARD, Susan Angela is a Director of the company. PRATT, Janet Margaret is a Director of the company. Secretary FACER, Stephen Charles has been resigned. Secretary SKAN, Victoria has been resigned. Director BEEBEE, Thelma has been resigned. Director BEEBEE, Thelma has been resigned. Director HULSE, Eric Victor has been resigned. Director MASON, Winifred Ivy has been resigned. Director NAYLER, Douglas Leonard, Captain has been resigned. Director ROSS, Michael Ian has been resigned. Director STRINGER, Frank has been resigned. The company operates in "Residents property management".


beaconsfield court Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CORRIGAN, Peter Thomas
Appointed Date: 02 March 2009
90 years old

Director
GODDARD, Susan Angela
Appointed Date: 20 November 2011
75 years old

Director
PRATT, Janet Margaret
Appointed Date: 14 June 2011
84 years old

Resigned Directors

Secretary
FACER, Stephen Charles
Resigned: 30 April 2009
Appointed Date: 30 September 1993

Secretary
SKAN, Victoria
Resigned: 30 September 1993

Director
BEEBEE, Thelma
Resigned: 25 February 2009
Appointed Date: 01 February 2007
81 years old

Director
BEEBEE, Thelma
Resigned: 21 February 2005
Appointed Date: 01 September 1999
81 years old

Director
HULSE, Eric Victor
Resigned: 03 December 2006
111 years old

Director
MASON, Winifred Ivy
Resigned: 15 February 2013
Appointed Date: 01 April 2005
101 years old

Director
NAYLER, Douglas Leonard, Captain
Resigned: 20 November 2012
Appointed Date: 04 November 2008
106 years old

Director
ROSS, Michael Ian
Resigned: 04 January 2000
Appointed Date: 01 September 1999
67 years old

Director
STRINGER, Frank
Resigned: 11 August 1999
103 years old

BEACONSFIELD COURT LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 December 2016
17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 12

11 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 74 more events
17 Feb 1989
Return made up to 11/02/89; full list of members

25 Feb 1988
Accounts for a small company made up to 31 December 1987

25 Feb 1988
Return made up to 13/02/88; full list of members

19 Feb 1987
Accounts for a small company made up to 31 December 1986

19 Feb 1987
Return made up to 14/02/87; full list of members