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.
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 | : |
|
Registered Address | : | 54 Beechwood Avenue, Greenford, UB6 9UB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Peto Avenue, Colchester, England, CO4 5WJ | Director | 27 January 2011 | Active |
2 Acantha Court, 15a Montpelier Road, London, England, W5 2QP | Director | 27 January 2011 | Active |
56a Beechwood Avenue, Beechwood Avenue, Greenford, England, UB6 9UB | Director | 13 February 2024 | Active |
Flat 12 Aymer House, 10-12 New Church Road, Hove, England, BN3 4FH | Director | 14 February 2012 | Active |
54, Sunnycroft Road, Southall, United Kingdom, UB1 2XF | Director | 27 January 2011 | Active |
54, Beechwood Avenue, Greenford, United Kingdom, UB6 9UB | Director | 27 January 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-28 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-10 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.