Warning: file_put_contents(c/9f795fa9eb631a0f602a75ca438c7cd6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Beechcroft Apartments Limited, SW17 7DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEECHCROFT APARTMENTS LIMITED

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

This company is commonly known as Beechcroft Apartments Limited. The company was founded 11 years ago and was given the registration number 08542964. The firm's registered office is in LONDON. You can find them at Flat A, 120 Beechcroft Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BEECHCROFT APARTMENTS LIMITED
Company Number:08542964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flat A, 120 Beechcroft Road, London, England, SW17 7DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat B, 120 Beechcroft Road, London, England, SW17 7DA

Director31 May 2017Active
Flat C, 120 Beechcroft Road, London, England, SW17 7DA

Director12 April 2022Active
Flat A, 120 Beechcroft Road, London, England, SW17 7DA

Director23 February 2022Active
Flat C, 120 Beechcroft Road, London, England, SW17 7DA

Director31 May 2017Active
Flat A, 120 Beechcroft Road, London, England, SW17 7DA

Director31 May 2017Active
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW

Director23 May 2013Active

People with Significant Control

Mr William Anthony Alexander Lench
Notified on:12 April 2022
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:Flat C, 120 Beechcroft Road, London, England, SW17 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ryan West
Notified on:01 May 2020
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:Flat A, 120 Beechcroft Road, London, England, SW17 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Nicholas Cleary
Notified on:31 May 2017
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Flat C, 120 Beechcroft Road, London, England, SW17 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Emma Harvard-Jones
Notified on:31 May 2017
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:Flat A, 120 Beechcroft Road, London, England, SW17 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Elmar Le Roux
Notified on:31 May 2017
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Flat B, 120 Beechcroft Road, London, England, SW17 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2023-10-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-09Gazette

Gazette filings brought up to date.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Address

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

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.