9 BEACONSFIELD ROAD LIMITED - ST. ALBANS
Company Profile | Company Filings |
Overview
9 BEACONSFIELD ROAD LIMITED is a Private Limited Company from ST. ALBANS and has the status: Active.
9 BEACONSFIELD ROAD LIMITED was incorporated 36 years ago on 17/03/1988 and has the registered number: 02231871. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
9 BEACONSFIELD ROAD LIMITED was incorporated 36 years ago on 17/03/1988 and has the registered number: 02231871. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
9 BEACONSFIELD ROAD LIMITED - ST. ALBANS
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FLAT 1
ST. ALBANS
HERTFORDSHIRE
AL1 3RD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ZIA NAZIR KIANI | Dec 1969 | British | Director | 2021-02-12 | CURRENT |
MRS LEE TRACEY KNIGHT | Secretary | 2016-06-21 | CURRENT | ||
BEATRICE DOSGHEAS | Jul 1970 | French | Director | 2006-02-24 | CURRENT |
MS LEE KNIGHT | Oct 1963 | British | Director | 2015-08-08 | CURRENT |
MS AMY ELIZABETH PEARSON | Jul 1991 | British | Director | 2020-10-09 | CURRENT |
JACQUELINE FRANCES POLL | Mar 1966 | British | Director | 1999-08-03 UNTIL 2015-08-08 | RESIGNED |
STEPHEN PAUL TUCKER | Nov 1956 | British | Director | 1995-08-23 UNTIL 1999-12-14 | RESIGNED |
MR MATTHEW PAUL LOMAX | Nov 1977 | British | Secretary | 2008-01-08 UNTIL 2011-05-27 | RESIGNED |
MICHAEL GORDON SPILLING | British | Secretary | 1996-11-05 UNTIL 1999-08-02 | RESIGNED | |
JANET IDA MALINS | Jun 1938 | British | Secretary | 1995-09-01 UNTIL 1996-11-05 | RESIGNED |
MS DEBORAH LOUISE NEALE | British | Secretary | RESIGNED | ||
JANET IDA MALINS | Jun 1938 | British | Secretary | 1999-08-03 UNTIL 2002-12-31 | RESIGNED |
ANGUS ANDREW HENRY MURRAY | British | Secretary | 2002-11-01 UNTIL 2008-01-08 | RESIGNED | |
MR ROBERT JAMES GIBBONS | Secretary | 2012-09-19 UNTIL 2016-06-21 | RESIGNED | ||
DAVID APTHORPE | British | Secretary | 2011-05-28 UNTIL 2012-09-19 | RESIGNED | |
DENNIS MALINS | May 1933 | British | Director | 2003-01-01 UNTIL 2006-09-14 | RESIGNED |
MR PETER WILLIAM ROBINSON | Feb 1961 | British | Director | RESIGNED | |
MICHAEL GORDON SPILLING | British | Director | 1995-11-07 UNTIL 1999-08-02 | RESIGNED | |
MR MARK BARRY TAYLOR | Dec 1952 | British | Director | RESIGNED | |
OLIVE BRENDA PEARCE | Apr 1928 | British | Director | RESIGNED | |
ANGUS MURRAY | Mar 1969 | British | Director | 2000-02-03 UNTIL 2007-10-30 | RESIGNED |
MS LUCY IMOGEN MARTIN | Sep 1985 | British | Director | 2012-10-12 UNTIL 2016-08-16 | RESIGNED |
JANET IDA MALINS | Jun 1938 | British | Director | 1994-03-14 UNTIL 2002-12-31 | RESIGNED |
MS MARIE ANN FOSTER | Aug 1965 | Irish | Director | RESIGNED | |
MR MATTHEW PAUL LOMAX | Nov 1977 | British | Director | 2006-10-01 UNTIL 2011-05-27 | RESIGNED |
JO ANN KEE | Jan 1969 | British | Director | 1995-11-07 UNTIL 1996-01-20 | RESIGNED |
MS CATHERINE GRAY | Dec 1982 | British | Director | 2016-06-21 UNTIL 2020-10-09 | RESIGNED |
ROBERT JAMES GIBBONS | Aug 1977 | British | Director | 2011-07-28 UNTIL 2016-06-21 | RESIGNED |
DAVID STUART APTHORPE | Nov 1982 | British | Director | 2007-10-12 UNTIL 2012-10-12 | RESIGNED |
MS HANNAH ELIZABETH AINSWORTH | Apr 1989 | British | Director | 2016-08-16 UNTIL 2021-01-20 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 9 BEACONSFIELD ROAD LIMITED | 2023-12-13 | 31-03-2023 | £8,942 equity |
Micro-entity Accounts - 9 BEACONSFIELD ROAD LIMITED | 2022-12-08 | 31-03-2022 | £4,891 equity |
Micro-entity Accounts - 9 BEACONSFIELD ROAD LIMITED | 2021-12-17 | 31-03-2021 | £4,755 equity |
Micro-entity Accounts - 9 BEACONSFIELD ROAD LIMITED | 2021-02-16 | 31-03-2020 | £3,684 equity |
Micro-entity Accounts - 9 BEACONSFIELD ROAD LIMITED | 2019-12-31 | 31-03-2019 | £2,449 equity |
Micro-entity Accounts - 9 BEACONSFIELD ROAD LIMITED | 2018-01-02 | 31-03-2017 | £1,878 equity |
Micro-entity Accounts - 9 BEACONSFIELD ROAD LIMITED | 2016-12-29 | 31-03-2016 | £1,857 equity |
Micro-entity Accounts - 9 BEACONSFIELD ROAD LIMITED | 2015-12-30 | 31-03-2015 | £1,500 equity |
Micro-entity Accounts - 9 BEACONSFIELD ROAD LIMITED | 2015-01-06 | 31-03-2014 | £1,200 equity |