This company is commonly known as Beechcroft Associates Limited. The company was founded 27 years ago and was given the registration number 03258115. The firm's registered office is in LONDON. You can find them at 26 Hamilton Road, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | BEECHCROFT ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 03258115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Hamilton Road, London, England, SW19 1JF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Hamilton Road, London, United Kingdom, SW19 1JF | Secretary | 25 April 2017 | Active |
3 Meadow Walk, Tadworth, KT20 7UF | Director | 11 November 1998 | Active |
2 Branstone Road, Kew, Richmond, TW9 3LB | Director | 21 October 1996 | Active |
26, Hamilton Road, London, England, SW19 1JF | Director | 07 November 1996 | Active |
The Barn Park Farm, Felbridge, East Grinstead, RH19 2RB | Secretary | 07 November 1996 | Active |
Flat 2 176 Maygrove Road, West Hampstead, London, NW6 2EP | Secretary | 21 October 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 October 1996 | Active |
Garden Flat 53 Woodland Gardens, London, N10 3UE | Director | 07 November 1996 | Active |
The Barn,Park Farm, Felbridge, RH19 2RB | Director | 07 November 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 October 1996 | Active |
Mr James Richard Terry | ||
Notified on | : | 22 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Hamilton Road, London, England, SW19 1JF |
Nature of control | : |
|
Mr Timothy James Gerhard | ||
Notified on | : | 22 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Hamilton Road, London, England, SW19 1JF |
Nature of control | : |
|
Mr Simon Mollett | ||
Notified on | : | 22 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Hamilton Road, London, England, SW19 1JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Officers | Change person director company with change date. | Download |
2022-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-17 | Accounts | Accounts amended with accounts type micro entity. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-27 | Address | Change registered office address company with date old address new address. | Download |
2017-04-27 | Officers | Appoint person secretary company with name date. | Download |
2017-04-27 | Officers | Termination director company with name termination date. | Download |
2017-04-27 | Officers | Termination secretary company with name termination date. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.