This company is commonly known as Beechcroft Manor Management Limited. The company was founded 39 years ago and was given the registration number 01891480. The firm's registered office is in LONDON. You can find them at 24 Holborn Viaduct, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BEECHCROFT MANOR MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01891480 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Holborn Viaduct, London, England, EC1A 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Holborn Viaduct, London, England, EC1A 2BN | Corporate Secretary | 24 September 2021 | Active |
18, Hanover Walk, Weybridge, KT13 9QX | Director | 23 December 2008 | Active |
24, Holborn Viaduct, London, England, EC1A 2BN | Director | 10 June 2022 | Active |
1 Beechcroft Manor, Weybridge, United Kingdom, KT13 9NY | Director | 01 January 2017 | Active |
24, Holborn Viaduct, London, England, EC1A 2BN | Director | 10 June 2022 | Active |
39 Beechcroft Manor, Weybridge, KT13 9NZ | Secretary | 01 November 2002 | Active |
5 Sussex Road, Carshalton Beeches, Carshalton, SM5 3LT | Secretary | 01 January 1993 | Active |
1 Wellington House, Baker Street, Weybridge, KT13 8DZ | Secretary | - | Active |
38 Beechcroft Manor, Weybridge, KT13 9NZ | Secretary | 01 October 2002 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 17 January 2018 | Active |
39 Beechcroft Manor, Weybridge, KT13 9NZ | Director | 01 November 2002 | Active |
10 Belmont, Weybridge, KT13 0BY | Director | 01 October 1998 | Active |
No 1 Beechcroft Manor, Weybridge, KT13 9NY | Director | 20 March 2000 | Active |
Flat 43 Beechcroft Manor, Weybridge, KT13 9NZ | Director | 01 July 1992 | Active |
12 Copthall Avenue, London, EC2R 7DH | Director | - | Active |
45 Beechcroft Manor, Weybridge, KT13 9NZ | Director | - | Active |
36, Beechcroft Manor, Weybridge, United Kingdom, KT13 9NZ | Director | 09 January 2012 | Active |
24, Holborn Viaduct, London, England, EC1A 2BN | Director | 27 June 2017 | Active |
8 Eden Court, Watford Village, NN6 7UW | Director | 23 March 2000 | Active |
Beechcroft Manor, 32 Beechcroft Manor, Weybridge, England, KT13 9NZ | Director | 31 July 2013 | Active |
34 Beechcroft Manor, Weybridge, KT13 9NZ | Director | 01 April 2007 | Active |
44 Beechcroft Manor, Weybridge, KT13 9NZ | Director | 16 September 1998 | Active |
6beechcroft Manor, Weybridge, Surrey, TW13 9NY | Director | 22 March 1995 | Active |
Farthings, Hamm Court, Weybridge, KT13 8YA | Director | 07 December 1993 | Active |
6 Beechcroft Manor, Oatlands Drive, Weybridge, KT13 9NY | Director | - | Active |
34 Beechcroft Manor, Oatlands Drive, Weybridge, KT13 9NZ | Director | - | Active |
Beechcroft Manor, 32 Beechcroft Manor, Weybridge, England, KT13 9NZ | Director | 26 September 2013 | Active |
Flat 1 Beechcroft Manor, Oatlands Drive, Weybridge, KT13 9NZ | Director | 01 July 1992 | Active |
Beechcroft Manor, 15 Beechcroft Manor, Weybridge, England, KT13 9NY | Director | 24 June 2013 | Active |
32 Beechcroft Manor, Beechcroft Manor, Oatlands Drive, Weybridge, England, KT13 9NZ | Director | 17 June 2014 | Active |
24, Holborn Viaduct, London, England, EC1A 2BN | Director | 27 June 2017 | Active |
44 Beechcroft Manor, Weybridge, KT13 9NZ | Director | 14 March 2001 | Active |
43 Beechcroft Manor, Weybridge, KT13 9NZ | Director | 14 January 1997 | Active |
C/O Castle Wildish, Surrey House, Hersham Green, KT12 4HW | Director | 11 November 2010 | Active |
36, Beechcroft Manor, Weybridge, United Kingdom, KT13 9NZ | Director | 09 January 2012 | Active |
Miss Rachael Fisher | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Castle Wildish, Surrey House, Walton On Thames, United Kingdom, KT12 4HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Officers | Change person director company with change date. | Download |
2022-06-10 | Officers | Change person director company with change date. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-24 | Officers | Appoint corporate secretary company with name date. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
2020-05-20 | Officers | Termination secretary company with name termination date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.