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.
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 | : |
|
Registered Address | : | 12 Clyde Road, Wallington, Surrey, SM6 8PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pmms, 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE | Secretary | 01 September 2021 | Active |
Pmms, 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE | Director | 30 August 2022 | Active |
29 Beechcroft Close, Valley Road, London, England, SW16 2EW | Director | 05 July 2021 | Active |
Pmms, 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE | Director | 28 March 2019 | Active |
Pmms, 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE | Director | 17 March 2023 | Active |
Pmms, 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE | Secretary | 06 November 2013 | Active |
39 Saint Albans Avenue, London, W4 5LL | Secretary | 23 September 2003 | Active |
Quantum House, 22 Red Lion Court, London, United Kingdom, EC4A 3AB | Corporate Secretary | 01 September 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 September 2003 | Active |
Pmms, 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE | Director | 01 December 2020 | Active |
12, Clyde Road, Wallington, SM6 8PZ | Director | 16 February 2021 | Active |
48 Beechcroft Close, Valley Road, London, SW16 2EW | Director | 19 September 2007 | Active |
12, Clyde Road, Wallington, England, SM6 8PZ | Director | 26 January 2012 | Active |
12, Clyde Road, Wallington, England, SM6 8PZ | Director | 20 February 2012 | Active |
52 Crown Road, Twickenham, TW1 3EH | Director | 23 September 2003 | Active |
Flat 1, Beechcroft Close, Valley Road, London, England, SW16 2EW | Director | 24 November 2015 | Active |
46 Beechcroft Close, Valley Road, London, England, SW16 2EW | Director | 05 July 2021 | Active |
46 Beechcroft Close, Valley Road, London, SW16 2EW | Director | 19 September 2007 | Active |
25 Beechcroft, Valley Road, Streatham, England, SW16 2EW | Director | 25 January 2018 | Active |
Quantum House, 22-24, Red Lion Court, London, United Kingdom, EC4A 3EB | Director | 17 February 2012 | Active |
137, Upper Richmond Road, London, England, SW15 2TX | Director | 05 July 2021 | Active |
2 Beechcroft Close, Valley Road, London, SW16 2EW | Director | 19 September 2007 | Active |
12, Clyde Road, Wallington, SM6 8PZ | Director | 01 December 2020 | Active |
12, Clyde Road, Wallington, England, SM6 8PZ | Director | 27 January 2012 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 September 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-04 | Officers | Appoint person secretary company with name date. | Download |
2021-09-04 | Officers | Termination secretary company with name termination date. | Download |
2021-09-04 | Address | Change registered office address company with date old address new address. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Officers | Appoint person director company with name date. | Download |
2021-07-12 | Officers | Appoint person director company with name date. | Download |
2021-07-12 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.