UKBizDB.co.uk

BEECHWOOD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Beechwood Avenue Property Management Company Limited. The company was founded 13 years ago and was given the registration number 07507565. The firm's registered office is in GREENFORD. You can find them at 54 Beechwood Avenue, , Greenford, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BEECHWOOD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED
Company Number:07507565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:54 Beechwood Avenue, Greenford, UB6 9UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Peto Avenue, Colchester, England, CO4 5WJ

Director27 January 2011Active
2 Acantha Court, 15a Montpelier Road, London, England, W5 2QP

Director27 January 2011Active
56a Beechwood Avenue, Beechwood Avenue, Greenford, England, UB6 9UB

Director13 February 2024Active
Flat 12 Aymer House, 10-12 New Church Road, Hove, England, BN3 4FH

Director14 February 2012Active
54, Sunnycroft Road, Southall, United Kingdom, UB1 2XF

Director27 January 2011Active
54, Beechwood Avenue, Greenford, United Kingdom, UB6 9UB

Director27 January 2011Active

People with Significant Control

Ms Susie Thurga Selvaratnam
Notified on:13 February 2024
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:56a Beechwood Avenue, Beechwood Avenue, Greenford, England, UB6 9UB
Nature of control:
  • Significant influence or control
Mrs Lilarani Selvaratnam
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:54, Sunnycroft Road, Southall, England, UB1 2XF
Nature of control:
  • Significant influence or control
Mr Christopher Allan Deer
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:2 Acantha Court, 15a Montpelier Road, London, England, W5 2QP
Nature of control:
  • Significant influence or control
Mrs Christine Nicola Daley-Fennell
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:46, Peto Avenue, Colchester, England, CO4 5WJ
Nature of control:
  • Significant influence or control
Mr Richard Charles Walker
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Flat 12 Aymer House, 10-12 New Church Road, Hove, England, BN3 4FH
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Address

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

Download
2023-04-03Accounts

Accounts with accounts type dormant.

Download
2023-02-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type dormant.

Download
2021-03-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type dormant.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2019-02-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type dormant.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-28Accounts

Accounts with accounts type dormant.

Download
2017-02-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type dormant.

Download
2016-02-28Annual return

Annual return company with made up date no member list.

Download
2015-10-26Accounts

Accounts with accounts type dormant.

Download
2015-03-10Annual return

Annual return company with made up date no member list.

Download
2015-03-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.