ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beech Court (Hurst) Management Company Limited

Beech Court (Hurst) Management Company Limited is a dormant company incorporated on 21 February 2007 with the registered office located in Reading, Berkshire. Beech Court (Hurst) Management Company Limited was registered 18 years ago.
Status
Dormant
Dormant since incorporation
Company No
06123104
Private limited company
Age
18 years
Incorporated 21 February 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 March 2025 (7 months ago)
Next confirmation dated 11 March 2026
Due by 25 March 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Unit 12 Beech Court
Reading
Berkshire
RG10 0RQ
England
Address changed on 13 May 2025 (5 months ago)
Previous address was Ramsbury House 20-22 High Street Hungerford West Berkshire RG17 0NF England
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in May 1975
Director • British • Lives in UK • Born in Apr 1979
Director • Chartered Accountant • British • Lives in England • Born in Nov 1985
Premier Property Investments Commercial Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Solo Estates 2007 Limited
George Gordon Nottage Palmer and Rupert George Martyn Spice are mutual people.
Active
Ashridge Wokingham Limited
George Gordon Nottage Palmer and Rupert George Martyn Spice are mutual people.
Active
Teachers And General Investment Company Limited(The)
George Gordon Nottage Palmer is a mutual person.
Active
Foster's Imperial Steam Laundry Company Limited
George Gordon Nottage Palmer is a mutual person.
Active
West Streatham Building Company,Limited
George Gordon Nottage Palmer is a mutual person.
Active
Teachers Finance Company Limited(The)
George Gordon Nottage Palmer is a mutual person.
Active
F.W.Gibson Son & Co. Limited
George Gordon Nottage Palmer is a mutual person.
Active
Munro Properties Limited
George Gordon Nottage Palmer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£12
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
5 Months Ago on 19 May 2025
Registered Address Changed
5 Months Ago on 13 May 2025
Rupert George Martyn Spice Resigned
6 Months Ago on 2 May 2025
George Gordon Nottage Palmer Resigned
6 Months Ago on 2 May 2025
Dormant Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 11 Mar 2024
Registered Address Changed
1 Year 10 Months Ago on 2 Jan 2024
Premier Property Investments Commercial Ltd (PSC) Appointed
1 Year 10 Months Ago on 14 Dec 2023
Pye Properties Limited (PSC) Resigned
1 Year 10 Months Ago on 14 Dec 2023
Mr Michael Stuart Moore Appointed
1 Year 10 Months Ago on 14 Dec 2023
Get Credit Report
Discover Beech Court (Hurst) Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 March 2025 with no updates
Submitted on 19 May 2025
Registered office address changed from Ramsbury House 20-22 High Street Hungerford West Berkshire RG17 0NF England to Unit 12 Beech Court Reading Berkshire RG10 0RQ on 13 May 2025
Submitted on 13 May 2025
Notification of Premier Property Investments Commercial Ltd as a person with significant control on 14 December 2023
Submitted on 13 May 2025
Appointment of Mr Michael Stuart Moore as a director on 14 December 2023
Submitted on 13 May 2025
Cessation of Pye Properties Limited as a person with significant control on 14 December 2023
Submitted on 13 May 2025
Termination of appointment of George Gordon Nottage Palmer as a director on 2 May 2025
Submitted on 9 May 2025
Termination of appointment of Rupert George Martyn Spice as a director on 2 May 2025
Submitted on 9 May 2025
Accounts for a dormant company made up to 30 April 2024
Submitted on 20 Sep 2024
Confirmation statement made on 11 March 2024 with no updates
Submitted on 11 Mar 2024
Registered office address changed from 3-4 Faulknor Square Charnham Street Hungerford RG17 0ER England to Ramsbury House 20-22 High Street Hungerford West Berkshire RG17 0NF on 2 January 2024
Submitted on 2 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year