UKBizDB.co.uk

BEECH WOOD MANAGEMENT COMPANY (MAIDSTONE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beech Wood Management Company (maidstone) Limited. The company was founded 19 years ago and was given the registration number 05338719. The firm's registered office is in GILLINGHAM. You can find them at Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEECH WOOD MANAGEMENT COMPANY (MAIDSTONE) LIMITED
Company Number:05338719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Station Road, Rainham, England, ME8 7RS

Secretary30 September 2009Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director15 January 2018Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director12 May 2012Active
1, Ringlestone House Tarragon Road, Maidstone, United Kingdom, ME16 0FP

Secretary23 July 2009Active
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX

Corporate Secretary21 January 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 January 2005Active
19 Coresbrook Way, Knaphill, Woking, GU21 2TR

Director21 January 2005Active
Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD

Director11 March 2009Active
22, Lime Kiln Road, Mannings Heath, Horsham, RH13 6JH

Director21 January 2005Active
15, Inglewood, Kemnal Road, Chislehurst, England, BR7 6NF

Director13 July 2009Active
9, Rutland House, 33 Rutland Street, Leicester, England, LE1 1RE

Director14 July 2009Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director01 January 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 January 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 January 2005Active

People with Significant Control

Mr Rodney James Miles
Notified on:15 January 2018
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Susan Scott
Notified on:21 January 2017
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type dormant.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Address

Change registered office address company with date old address new address.

Download
2022-08-09Accounts

Accounts with accounts type dormant.

Download
2022-01-21Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-29Accounts

Accounts with accounts type dormant.

Download
2020-05-11Address

Change registered office address company with date old address new address.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type dormant.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2017-05-25Accounts

Accounts with accounts type dormant.

Download
2017-02-25Officers

Termination director company with name termination date.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Officers

Change person secretary company with change date.

Download
2016-09-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.