UKBizDB.co.uk

BEECHCROFT CLOSE MANAGEMENT LIMITED

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

This company is commonly known as Beechcroft Close Management Limited. The company was founded 20 years ago and was given the registration number 04908790. The firm's registered office is in WALLINGTON. You can find them at 12 Clyde Road, , Wallington, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEECHCROFT CLOSE MANAGEMENT LIMITED
Company Number:04908790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2003
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:12 Clyde Road, Wallington, Surrey, SM6 8PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pmms, 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Secretary01 September 2021Active
Pmms, 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Director30 August 2022Active
29 Beechcroft Close, Valley Road, London, England, SW16 2EW

Director05 July 2021Active
Pmms, 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Director28 March 2019Active
Pmms, 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Director17 March 2023Active
Pmms, 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Secretary06 November 2013Active
39 Saint Albans Avenue, London, W4 5LL

Secretary23 September 2003Active
Quantum House, 22 Red Lion Court, London, United Kingdom, EC4A 3AB

Corporate Secretary01 September 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 September 2003Active
Pmms, 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Director01 December 2020Active
12, Clyde Road, Wallington, SM6 8PZ

Director16 February 2021Active
48 Beechcroft Close, Valley Road, London, SW16 2EW

Director19 September 2007Active
12, Clyde Road, Wallington, England, SM6 8PZ

Director26 January 2012Active
12, Clyde Road, Wallington, England, SM6 8PZ

Director20 February 2012Active
52 Crown Road, Twickenham, TW1 3EH

Director23 September 2003Active
Flat 1, Beechcroft Close, Valley Road, London, England, SW16 2EW

Director24 November 2015Active
46 Beechcroft Close, Valley Road, London, England, SW16 2EW

Director05 July 2021Active
46 Beechcroft Close, Valley Road, London, SW16 2EW

Director19 September 2007Active
25 Beechcroft, Valley Road, Streatham, England, SW16 2EW

Director25 January 2018Active
Quantum House, 22-24, Red Lion Court, London, United Kingdom, EC4A 3EB

Director17 February 2012Active
137, Upper Richmond Road, London, England, SW15 2TX

Director05 July 2021Active
2 Beechcroft Close, Valley Road, London, SW16 2EW

Director19 September 2007Active
12, Clyde Road, Wallington, SM6 8PZ

Director01 December 2020Active
12, Clyde Road, Wallington, England, SM6 8PZ

Director27 January 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 September 2003Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-04Officers

Appoint person secretary company with name date.

Download
2021-09-04Officers

Termination secretary company with name termination date.

Download
2021-09-04Address

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

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.