BEECHES PARK NO.1 RESIDENTS COMPANY LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO22 5QD

Company number 02233162
Status Active
Incorporation Date 21 March 1988
Company Type Private Limited Company
Address BELGARUM PROPERTY MANAGEMENT LTD, THE ESTATE OFFICE OLD MANOR NURSERY, KILHAM LANE, WINCHESTER, HAMPSHIRE, SO22 5QD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BEECHES PARK NO.1 RESIDENTS COMPANY LIMITED are www.beechesparkno1residentscompany.co.uk, and www.beeches-park-no-1-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Romsey Rail Station is 7.6 miles; to Swaythling Rail Station is 8.1 miles; to St Denys Rail Station is 9.5 miles; to Redbridge Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beeches Park No 1 Residents Company Limited is a Private Limited Company. The company registration number is 02233162. Beeches Park No 1 Residents Company Limited has been working since 21 March 1988. The present status of the company is Active. The registered address of Beeches Park No 1 Residents Company Limited is Belgarum Property Management Ltd The Estate Office Old Manor Nursery Kilham Lane Winchester Hampshire So22 5qd. . BELGARUM BLOCK AND ESTATE MANAGEMENT is a Secretary of the company. BRANDI, Daniella is a Director of the company. DAWES, Simon Thomas is a Director of the company. STENSON, John Henry is a Director of the company. Secretary BROWN, Shirley Ann has been resigned. Secretary HOWD, Nicola Norie has been resigned. Secretary JONES, Pauline Edith has been resigned. Director BROWN, Shirley Ann has been resigned. Director BROWN, Shirley Ann has been resigned. Director BUIZZAWA, Marta has been resigned. Director COOK, Julia has been resigned. Director DUGGAN, Ken has been resigned. Director FEASEY, Christopher Raymond has been resigned. Director HERON, Maureen has been resigned. Director HERON, Thomas has been resigned. Director HOWD, Nicola Norie has been resigned. Director JAMES, Elizabeth has been resigned. Director LONG, Trevor has been resigned. Director MCDONOUGH, Ross has been resigned. Director MOTT, Denis has been resigned. Director NEAL, Howard has been resigned. Director THOMAS DAWES, Simon Paul has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BELGARUM BLOCK AND ESTATE MANAGEMENT
Appointed Date: 01 June 2006

Director
BRANDI, Daniella
Appointed Date: 17 July 2012
39 years old

Director
DAWES, Simon Thomas
Appointed Date: 04 June 2010
66 years old

Director
STENSON, John Henry
Appointed Date: 24 November 2009
84 years old

Resigned Directors

Secretary
BROWN, Shirley Ann
Resigned: 11 September 1997
Appointed Date: 17 September 1992

Secretary
HOWD, Nicola Norie
Resigned: 17 September 1992

Secretary
JONES, Pauline Edith
Resigned: 01 June 2006
Appointed Date: 11 September 1997

Director
BROWN, Shirley Ann
Resigned: 15 November 2005
Appointed Date: 11 September 1997
73 years old

Director
BROWN, Shirley Ann
Resigned: 19 September 1991
73 years old

Director
BUIZZAWA, Marta
Resigned: 30 September 2015
Appointed Date: 16 June 2010
46 years old

Director
COOK, Julia
Resigned: 27 June 2012
Appointed Date: 15 November 2005
46 years old

Director
DUGGAN, Ken
Resigned: 30 November 2008
Appointed Date: 08 November 2005
63 years old

Director
FEASEY, Christopher Raymond
Resigned: 17 September 1992
66 years old

Director
HERON, Maureen
Resigned: 29 June 1995
Appointed Date: 19 September 1991
78 years old

Director
HERON, Thomas
Resigned: 29 June 1995
Appointed Date: 19 September 1991
81 years old

Director
HOWD, Nicola Norie
Resigned: 11 September 1997
58 years old

Director
JAMES, Elizabeth
Resigned: 02 April 2007
Appointed Date: 15 November 2005
68 years old

Director
LONG, Trevor
Resigned: 04 September 2007
Appointed Date: 15 November 2005
69 years old

Director
MCDONOUGH, Ross
Resigned: 26 June 2009
Appointed Date: 15 November 2005
46 years old

Director
MOTT, Denis
Resigned: 17 September 1992
76 years old

Director
NEAL, Howard
Resigned: 17 September 1992
Appointed Date: 19 September 1991
59 years old

Director
THOMAS DAWES, Simon Paul
Resigned: 01 March 2006
Appointed Date: 08 November 2005
66 years old

Persons With Significant Control

Mr Simon Thomas Dawes
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Ms Daniella Brandi
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Mr John Henry Stenson
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

BEECHES PARK NO.1 RESIDENTS COMPANY LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 September 2016
29 Jul 2016
Confirmation statement made on 16 July 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 30 September 2015
21 Oct 2015
Termination of appointment of Marta Buizzawa as a director on 30 September 2015
16 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 190

...
... and 118 more events
12 May 1989
Registered office changed on 12/05/89 from: icc house 110 whitchurch road cardiff CF4 3LY

12 May 1989
Secretary resigned;new secretary appointed

12 May 1989
New director appointed

19 Apr 1989
Secretary resigned;new secretary appointed

21 Mar 1988
Incorporation