BEACONSFIELD MEWS MANAGEMENT LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP13 5RE

Company number 02259904
Status Active
Incorporation Date 18 May 1988
Company Type Private Limited Company
Address 16 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5RE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 10 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of BEACONSFIELD MEWS MANAGEMENT LIMITED are www.beaconsfieldmewsmanagement.co.uk, and www.beaconsfield-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Maidenhead Rail Station is 8.4 miles; to Taplow Rail Station is 8.5 miles; to Burnham (Berks) Rail Station is 9.2 miles; to Wargrave Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beaconsfield Mews Management Limited is a Private Limited Company. The company registration number is 02259904. Beaconsfield Mews Management Limited has been working since 18 May 1988. The present status of the company is Active. The registered address of Beaconsfield Mews Management Limited is 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire Hp13 5re. . LEASEHOLD MANAGEMENT SERVICES LIMITED is a Secretary of the company. WILLCOX, David is a Director of the company. Secretary CLEARY, Alan James has been resigned. Secretary CRAIG, Alan has been resigned. Secretary FINAN, Clare Elizabeth has been resigned. Secretary LEETE, Christopher James has been resigned. Director BOWLER, Gwendoline Wendy has been resigned. Director BOWLER, Yvonne has been resigned. Director CLEARY, Alan James has been resigned. Director CROXON, Morris has been resigned. Director FINAN, Clare Elizabeth has been resigned. Director JENKINS, Christopher has been resigned. Director JONES, David has been resigned. Director JONES, Keith Thomas David has been resigned. Director MARTIN, Neil Russell has been resigned. Director SCANLON, John James has been resigned. Director SCANLON, John James has been resigned. Director SCANLON, John James has been resigned. Director WILLCOX, John has been resigned. Director WILLCOX, Joyce Maud Mary has been resigned. Director YOUNG, Julian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEASEHOLD MANAGEMENT SERVICES LIMITED
Appointed Date: 01 June 2004

Director
WILLCOX, David
Appointed Date: 30 March 2015
61 years old

Resigned Directors

Secretary
CLEARY, Alan James
Resigned: 04 April 1996
Appointed Date: 12 January 1993

Secretary
CRAIG, Alan
Resigned: 20 December 1982

Secretary
FINAN, Clare Elizabeth
Resigned: 30 November 1998
Appointed Date: 05 April 1996

Secretary
LEETE, Christopher James
Resigned: 14 April 2004
Appointed Date: 30 November 1998

Director
BOWLER, Gwendoline Wendy
Resigned: 22 December 2008
Appointed Date: 20 June 2005
86 years old

Director
BOWLER, Yvonne
Resigned: 30 November 2001
Appointed Date: 03 April 2001
55 years old

Director
CLEARY, Alan James
Resigned: 04 April 1996
Appointed Date: 12 July 1995
89 years old

Director
CROXON, Morris
Resigned: 01 June 1992
86 years old

Director
FINAN, Clare Elizabeth
Resigned: 30 November 1998
Appointed Date: 05 April 1996
58 years old

Director
JENKINS, Christopher
Resigned: 02 March 2001
Appointed Date: 30 November 1998
72 years old

Director
JONES, David
Resigned: 14 February 2005
Appointed Date: 03 April 2001
61 years old

Director
JONES, Keith Thomas David
Resigned: 11 May 2005
Appointed Date: 27 June 2002
86 years old

Director
MARTIN, Neil Russell
Resigned: 04 September 1995
61 years old

Director
SCANLON, John James
Resigned: 30 March 2015
Appointed Date: 22 December 2014
55 years old

Director
SCANLON, John James
Resigned: 15 June 2014
Appointed Date: 13 January 2014
55 years old

Director
SCANLON, John James
Resigned: 10 May 2008
Appointed Date: 02 June 2005
55 years old

Director
WILLCOX, John
Resigned: 03 April 2001
Appointed Date: 01 June 1992
105 years old

Director
WILLCOX, Joyce Maud Mary
Resigned: 06 January 2014
Appointed Date: 10 February 2005
94 years old

Director
YOUNG, Julian
Resigned: 22 November 1999
57 years old

BEACONSFIELD MEWS MANAGEMENT LIMITED Events

19 Aug 2016
Total exemption full accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10

20 Nov 2015
Total exemption full accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10

22 Jul 2015
Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
...
... and 94 more events
31 Oct 1990
Return made up to 12/07/90; full list of members

16 May 1990
Accounts for a dormant company made up to 31 March 1989

01 May 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

01 May 1990
Return made up to 15/06/89; full list of members

18 May 1988
Incorporation