This company is commonly known as Beech Management Company Limited. The company was founded 29 years ago and was given the registration number 02950104. The firm's registered office is in SUTTON. You can find them at Mid Day Court, 30 Brighton Road, Sutton, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | BEECH MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02950104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1994 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mid Day Court, 30 Brighton Road, Sutton, Surrey, SM2 5BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mid Day Court, 30 Brighton Road, Sutton, England, SM2 5BN | Corporate Secretary | 24 July 2004 | Active |
Mid Day Court, 30 Brighton Road, Sutton, SM2 5BN | Director | 11 May 2016 | Active |
7 Beechwood Court, 27 Albion Road, Sutton, SM2 5TA | Director | 20 August 2001 | Active |
Mid Day Court, 30 Brighton Road, Sutton, SM2 5BN | Director | 20 June 2012 | Active |
Flat 3 Beechwood Court, 27 Albion Road, Sutton, SM2 5TA | Secretary | 19 July 1994 | Active |
32 Chalmers Road, Banstead, SM7 3HF | Secretary | 05 December 1994 | Active |
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU | Nominee Secretary | 19 July 1994 | Active |
Flat 3 Beechwood Court, 27 Albion Road, Sutton, SM2 5TA | Director | 19 July 1994 | Active |
Flat 2 Beechwood Court, 27 Albion Road, Sutton, SM2 5TA | Director | 28 June 2007 | Active |
30 Harts Grove, Woodford Green, IG8 0BN | Nominee Director | 19 July 1994 | Active |
10 Beechwood Court, 27 Albion Road, Sutton, SM2 5TA | Director | 19 July 1994 | Active |
Flat 2 Beechwood Court, Sutton, SM1 2TW | Director | 05 December 1994 | Active |
Flat 10 Beechwood Court, 27 Albion Road, Sutton, SM2 5TA | Director | 28 June 2007 | Active |
156 Poplar Road South, London, SW19 3JY | Director | 19 July 1994 | Active |
Flat 5 Beechwood Court, Sutton, SM1 2TW | Director | 11 July 1994 | Active |
Flat 11 Beechwood Court, 27 Albion Road, Sutton, SM1 2TW | Director | 19 July 1994 | Active |
Mulberry Cottage, Down Lane Frant, Tunbridge Wells, TN3 9HW | Director | 15 April 2003 | Active |
27 Albion Road, Sutton, SM2 5TA | Director | 05 December 1994 | Active |
6 Beechwood Court, Sutton, SM1 2TW | Director | 05 December 1994 | Active |
7 Beechwood Court, Sutton, SM1 2TW | Director | 19 July 1994 | Active |
9 Beechwood Court, 27 Albion Road, Sutton, SM2 5TA | Director | 19 July 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Officers | Appoint person director company with name date. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.