BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED - NEW MILTON
Company Profile | Company Filings |
Overview
BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED is a Private Limited Company from NEW MILTON ENGLAND and has the status: Active.
BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED was incorporated 21 years ago on 29/04/2002 and has the registered number: 04426399. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED was incorporated 21 years ago on 29/04/2002 and has the registered number: 04426399. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED - NEW MILTON
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
QUEENSWAY HOUSE
NEW MILTON
HAMPSHIRE
BH25 5NN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MATTHEWS BLOCK MANAGEMENT LTD | Corporate Secretary | 2018-09-11 | CURRENT | ||
MRS HEATHER LESLEY MACEY | Dec 1951 | British | Director | 2022-05-26 | CURRENT |
MR ROBERT CHRISTIE | Aug 1961 | British | Director | 2022-05-26 | CURRENT |
MRS SIGRID JANE EVANS | Jan 1942 | British | Director | 2011-05-01 UNTIL 2018-11-21 | RESIGNED |
JONATHAN CHARLES NELSON | Secretary | 2006-12-14 UNTIL 2011-04-06 | RESIGNED | ||
DARREN PAUL WHATMAN | British | Secretary | 2002-04-29 UNTIL 2003-09-11 | RESIGNED | |
MR DENIS EVANS | Jul 1946 | British | Director | 2013-10-28 UNTIL 2022-11-10 | RESIGNED |
MARGARET JOAN JONES | Feb 1937 | Secretary | 2004-10-12 UNTIL 2011-04-06 | RESIGNED | |
MARK SALTER | Oct 1959 | British | Director | 2004-02-19 UNTIL 2005-07-07 | RESIGNED |
LYNSEY JANE ROGERS | Dec 1976 | British | Director | 2003-07-01 UNTIL 2011-04-06 | RESIGNED |
GEORGINE PUGH | May 1949 | British | Director | 2006-03-29 UNTIL 2008-09-30 | RESIGNED |
MRS MARGARET MAY LAWSON | Oct 1932 | British | Director | 2003-07-01 UNTIL 2011-09-05 | RESIGNED |
MRS MARGARET MAY LAWSON | Oct 1932 | British | Director | 2014-10-08 UNTIL 2017-07-01 | RESIGNED |
ELIZABETH ANNE HERRING | Feb 1956 | British | Director | 2002-04-29 UNTIL 2003-09-11 | RESIGNED |
ALAN FOSTER | Oct 1950 | British | Director | 2003-07-01 UNTIL 2006-10-20 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-04-29 UNTIL 2002-04-29 | RESIGNED | ||
MR GILES EDWARD EVANS | Dec 1967 | British | Director | 2011-05-01 UNTIL 2018-11-21 | RESIGNED |
THOMAS DOUGLAS DWYER | Nov 1962 | British | Director | 2002-04-29 UNTIL 2003-09-11 | RESIGNED |
HAYLEY MARIE CRISP | Aug 1970 | British | Director | 2003-07-01 UNTIL 2008-10-14 | RESIGNED |
CHARLES DAVID EVANS | May 1963 | British | Director | 2006-03-29 UNTIL 2016-12-09 | RESIGNED |
MR WILLIAM ARTHUR COOK | Aug 1930 | British | Director | 2022-05-26 UNTIL 2022-10-11 | RESIGNED |
NOCK DEIGHTON (1831) LIMITED | Corporate Secretary | 2017-12-07 UNTIL 2018-09-10 | RESIGNED | ||
NOCK DEIGHTON (1831) LIMITED | Corporate Secretary | 2011-04-06 UNTIL 2017-12-07 | RESIGNED | ||
HERTFORD COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-09-11 UNTIL 2004-10-12 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BEWICK_COURT_(COMPTON)_MA - Accounts | 2023-09-27 | 31-12-2022 | £23 Cash £23 equity |
BEWICK_COURT_(COMPTON)_MA - Accounts | 2022-06-01 | 31-12-2021 | £31,364 Cash £32,714 equity |
BEWICK_COURT_(COMPTON)_MA - Accounts | 2021-07-27 | 31-12-2020 | £37,112 Cash £37,526 equity |
BEWICK_COURT_(COMPTON)_MA - Accounts | 2020-09-08 | 31-12-2019 | £30,888 Cash £35,407 equity |
Bewick Court (Compton) Management Company Limited Filleted accounts for Companies House (small and micro) | 2019-08-24 | 31-12-2018 | £28,203 Cash £31,811 equity |