BEECH COURT (HURST) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECH COURT (HURST) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06123104

Incorporation date

21/02/2007

Size

Dormant

Contacts

Registered address

Registered address

Unit 12 Beech Court, Reading, Berkshire RG10 0RQCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2007)
dot icon16/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon16/02/2026
Accounts for a dormant company made up to 2025-04-30
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon19/05/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon13/05/2025
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 2025-05-13
dot icon13/05/2025
Appointment of Mr Michael Stuart Moore as a director on 2023-12-14
dot icon13/05/2025
Cessation of Pye Properties Limited as a person with significant control on 2023-12-14
dot icon13/05/2025
Notification of Premier Property Investments Commercial Ltd as a person with significant control on 2023-12-14
dot icon09/05/2025
Termination of appointment of George Gordon Nottage Palmer as a director on 2025-05-02
dot icon09/05/2025
Termination of appointment of Rupert George Martyn Spice as a director on 2025-05-02
dot icon20/09/2024
Accounts for a dormant company made up to 2024-04-30
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon02/01/2024
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 2024-01-02
dot icon27/10/2023
Accounts for a dormant company made up to 2023-04-30
dot icon20/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon10/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon22/04/2022
Accounts for a dormant company made up to 2021-04-30
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon11/03/2022
Notification of Pye Properties Limited as a person with significant control on 2021-04-29
dot icon11/03/2022
Cessation of Luff Group Limited as a person with significant control on 2021-04-29
dot icon26/07/2021
Registered office address changed from The Maltings Harp Farm Forest Road Wokingham Berkshire RG40 5QY England to 3-4 Faulknor Square Charnham Street Hungerford RG17 0ER on 2021-07-26
dot icon15/06/2021
Termination of appointment of Ian James Brown-Lee as a secretary on 2021-06-10
dot icon21/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon11/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon10/03/2021
Notification of Luff Group Limited as a person with significant control on 2021-03-02
dot icon10/03/2021
Appointment of Mr Rupert George Martyn Spice as a director on 2021-03-02
dot icon10/03/2021
Appointment of Mr George Gordon Nottage Palmer as a director on 2021-03-02
dot icon10/03/2021
Termination of appointment of Sharon Margaret Millett as a director on 2021-03-02
dot icon10/03/2021
Cessation of Luff Developments Limited as a person with significant control on 2021-03-02
dot icon10/03/2021
Current accounting period shortened from 2021-06-30 to 2021-04-30
dot icon26/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon27/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon19/12/2019
Registered office address changed from The Granary Ashridgewood Farm Warren House Road Wokingham Berkshire RG40 5rd to The Maltings Harp Farm Forest Road Wokingham Berkshire RG40 5QY on 2019-12-19
dot icon04/10/2019
Termination of appointment of Roy Richard Butterworth as a director on 2019-10-04
dot icon04/10/2019
Appointment of Mrs Sharon Margaret Millett as a director on 2019-10-03
dot icon28/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon28/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon13/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon29/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon20/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon16/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon16/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon24/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon24/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon11/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon11/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon22/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon22/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon13/12/2012
Director's details changed for Mr Roy Richard Butterworth on 2012-11-30
dot icon23/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon09/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon01/09/2011
Secretary's details changed for Ian James Brown Lee on 2011-08-22
dot icon01/09/2011
Secretary's details changed for Ian James Brown Lee on 2011-08-22
dot icon18/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon18/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon08/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon03/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon30/06/2009
Director appointed roy richard butterworth
dot icon30/06/2009
Appointment terminated director damon emes
dot icon25/02/2009
Return made up to 21/02/09; full list of members
dot icon07/01/2009
Registered office changed on 07/01/2009 from abg 30 city road london EC1Y 2AB
dot icon13/10/2008
Accounts for a dormant company made up to 2008-06-30
dot icon10/10/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon20/03/2008
Return made up to 21/02/08; full list of members
dot icon23/11/2007
Secretary's particulars changed
dot icon21/05/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon14/05/2007
New secretary appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
Ad 25/04/07--------- £ si 11@1=11 £ ic 1/12
dot icon04/05/2007
Secretary resigned
dot icon04/05/2007
Director resigned
dot icon04/05/2007
Resolutions
dot icon04/05/2007
Registered office changed on 04/05/07 from: lacon house theobalds road london WC1X 8RW
dot icon05/04/2007
Certificate of change of name
dot icon21/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millett, Sharon Margaret
Director
03/10/2019 - 02/03/2021
14
Moore, Michael Stuart
Director
14/12/2023 - Present
84
EPS SECRETARIES LIMITED
Nominee Secretary
21/02/2007 - 18/04/2007
429
MIKJON LIMITED
Nominee Director
21/02/2007 - 18/04/2007
437
Emes, Damon Christopher
Director
18/04/2007 - 30/06/2009
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEECH COURT (HURST) MANAGEMENT COMPANY LIMITED

BEECH COURT (HURST) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/02/2007 with the registered office located at Unit 12 Beech Court, Reading, Berkshire RG10 0RQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEECH COURT (HURST) MANAGEMENT COMPANY LIMITED?

toggle

BEECH COURT (HURST) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/02/2007 .

Where is BEECH COURT (HURST) MANAGEMENT COMPANY LIMITED located?

toggle

BEECH COURT (HURST) MANAGEMENT COMPANY LIMITED is registered at Unit 12 Beech Court, Reading, Berkshire RG10 0RQ.

What does BEECH COURT (HURST) MANAGEMENT COMPANY LIMITED do?

toggle

BEECH COURT (HURST) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BEECH COURT (HURST) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-16 with updates.