Company NameBeeches Residents Association (Warminster) Limited
DirectorsEric Charles Coverdale and Gary William Neale
Company StatusActive
Company Number03624137
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameEric Charles Coverdale
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Station Road
Upminster
Essex
RM14 2TD
Director NameMr Gary William Neale
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Havering Drive
Marshalls Park
Romford
Essex
RM1 4BH
Secretary NameMr Gary William Neale
NationalityBritish
StatusCurrent
Appointed01 September 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Havering Drive
Marshalls Park
Romford
Essex
RM1 4BH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address900 Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
54.35%
-
2 at £1Tanja Dodd & Andrew Stuart Jones
4.35%
Ordinary
1 at £1Jennifer Ann Scott Farrer
2.17%
Ordinary
1 at £1Mr Alan J. Howells
2.17%
Ordinary
1 at £1Mr Andrew John Forster & Mrs Karen Jane Forster
2.17%
Ordinary
1 at £1Mr Charles Leo Mckeown & Mrs Jackie Caroline Mckeown
2.17%
Ordinary
1 at £1Mr Colin Harry Carter
2.17%
Ordinary
1 at £1Mr Eric Charles Coverdale
2.17%
Ordinary
1 at £1Mr Gary William Neale
2.17%
Ordinary
1 at £1Mr Geoffrey Alastair Cockrell
2.17%
Ordinary
1 at £1Mr Jason Adam Bridgen
2.17%
Ordinary
1 at £1Mr Mark Poolman
2.17%
Ordinary
1 at £1Mr Neil Adrian Jeeves & Mrs Annette Susan Jeeves
2.17%
Ordinary
1 at £1Mr Peter Kevin Farrell & Mrs Ruth Caroline Farrell
2.17%
Ordinary
1 at £1Mrs Barbara Young
2.17%
Ordinary
1 at £1Mrs Barbara Young & L.a. Young
2.17%
Ordinary
1 at £1Mrs Emma Cooper
2.17%
Ordinary
1 at £1Mrs Estelle Christine Brennan & Mr Alexander James Brennan
2.17%
Ordinary
1 at £1Mrs Joyce Wills & Mr Raymond Wills
2.17%
Ordinary
1 at £1Mrs Karen Marie Carter
2.17%
Ordinary
1 at £1Ms Jane Elizabeth Durbin
2.17%
Ordinary

Financials

Year2014
Net Worth£46
Cash£532
Current Liabilities£14,771

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

6 September 2023Confirmation statement made on 29 August 2023 with updates (7 pages)
17 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
27 September 2022Confirmation statement made on 29 August 2022 with updates (7 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
3 July 2022Registered office address changed from Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th England to 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 3 July 2022 (1 page)
10 September 2021Confirmation statement made on 29 August 2021 with updates (7 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
18 September 2020Confirmation statement made on 29 August 2020 with updates (7 pages)
15 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
5 September 2019Confirmation statement made on 29 August 2019 with updates (7 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 September 2018Confirmation statement made on 29 August 2018 with updates (7 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 September 2017Confirmation statement made on 29 August 2017 with updates (7 pages)
1 September 2017Confirmation statement made on 29 August 2017 with updates (7 pages)
1 September 2017Change of details for Wilshers as a person with significant control on 1 March 2017 (2 pages)
1 September 2017Change of details for Wilshers as a person with significant control on 1 March 2017 (2 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 March 2017Registered office address changed from Wilshers 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017 (1 page)
7 March 2017Registered office address changed from Wilshers 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017 (1 page)
8 September 2016Confirmation statement made on 29 August 2016 with updates (9 pages)
8 September 2016Confirmation statement made on 29 August 2016 with updates (9 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 46
(9 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 46
(9 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 December 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 46
(9 pages)
1 December 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 46
(9 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 46
(10 pages)
19 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 46
(10 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (9 pages)
11 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (9 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (10 pages)
20 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (10 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (10 pages)
14 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (10 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (33 pages)
8 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (33 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 October 2008Return made up to 29/08/08; no change of members (26 pages)
6 October 2008Return made up to 29/08/08; no change of members (26 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
11 September 2007Return made up to 29/08/07; full list of members (26 pages)
11 September 2007Return made up to 29/08/07; full list of members (26 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
12 October 2006Return made up to 29/08/06; full list of members (26 pages)
12 October 2006Return made up to 29/08/06; full list of members (26 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
22 March 2006Return made up to 29/08/05; full list of members (26 pages)
22 March 2006Return made up to 29/08/05; full list of members (26 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
7 December 2004Return made up to 29/08/04; full list of members (27 pages)
7 December 2004Return made up to 29/08/04; full list of members (27 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 September 2003Return made up to 29/08/03; full list of members (32 pages)
12 September 2003Return made up to 29/08/03; full list of members (32 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 September 2002Return made up to 29/08/02; full list of members (31 pages)
6 September 2002Return made up to 29/08/02; full list of members (31 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 October 2001Return made up to 01/09/01; no change of members (6 pages)
29 October 2001Return made up to 01/09/01; no change of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
30 October 2000Return made up to 01/09/00; change of members (24 pages)
30 October 2000Return made up to 01/09/00; change of members (24 pages)
4 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
29 March 2000Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
29 March 2000Ad 28/01/00--------- £ si 44@1=44 £ ic 2/46 (9 pages)
29 March 2000Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
29 March 2000Ad 28/01/00--------- £ si 44@1=44 £ ic 2/46 (9 pages)
23 September 1999Return made up to 01/09/99; full list of members (6 pages)
23 September 1999Return made up to 01/09/99; full list of members (6 pages)
13 July 1999Registered office changed on 13/07/99 from: railway station bookstall 66 station road upminster essex RM14 2TD (1 page)
13 July 1999Registered office changed on 13/07/99 from: railway station bookstall 66 station road upminster essex RM14 2TD (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998Registered office changed on 10/09/98 from: 16 st john street london EC1M 4AY (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Registered office changed on 10/09/98 from: 16 st john street london EC1M 4AY (1 page)
10 September 1998Director resigned (1 page)
10 September 1998New secretary appointed;new director appointed (2 pages)
10 September 1998New secretary appointed;new director appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998Secretary resigned (1 page)
1 September 1998Incorporation (20 pages)
1 September 1998Incorporation (20 pages)