UKBizDB.co.uk

BEECHWOOD (BLOCK G) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Beechwood (block G) Management Company Limited. The company was founded 34 years ago and was given the registration number 02467672. The firm's registered office is in LONDON. You can find them at Marlborough House, 298 Regents Park Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEECHWOOD (BLOCK G) MANAGEMENT COMPANY LIMITED
Company Number:02467672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Marlborough House, 298 Regents Park Road, London, N3 2UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary01 November 2003Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director19 June 2017Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director01 July 1999Active
Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU

Secretary02 February 2011Active
30 Cottons Avenue, Westcott Park Acton, London, W3

Secretary-Active
47 Hartfield Road, Chessington, KT9 2PP

Secretary13 April 1998Active
13 Nordons, Bothenhampton, Bridport, DT6 4DU

Secretary23 March 1994Active
Marlborough House 298, Regents Park Road, London, N3 2UU

Secretary06 December 2004Active
43 Millcrest Road, Goffs Oak, EN7 5NS

Secretary12 October 1998Active
43 Millcrest Road, Goffs Oak, EN7 5NS

Secretary07 May 1996Active
18 Verona Court, 5 Myers Lane New Lane, London, SE14 5RS

Director19 July 1994Active
35 Verona Court, 5 Myers Lane New Cross Gate, London, SE14 5RX

Director19 September 1994Active
25 Sterling Gardens, London, SE14 6DV

Director18 June 1997Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Director23 February 2015Active
33 Verona Court, Myers Lane New Cross, London, SE14 5RX

Director20 March 1997Active
Flora Fountain, The Vale, Chalfont St Peter, SL9 9SD

Director-Active

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

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Officers

Change corporate secretary company with change date.

Download
2023-09-12Officers

Change corporate secretary company with change date.

Download
2023-09-12Address

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

Download
2023-04-25Accounts

Accounts with accounts type dormant.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type dormant.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type dormant.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type dormant.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type dormant.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Officers

Change person director company with change date.

Download
2017-06-19Officers

Appoint person director company with name date.

Download
2017-05-07Accounts

Accounts with accounts type dormant.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type dormant.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Officers

Termination secretary company with name termination date.

Download
2015-06-05Officers

Termination director company with name termination date.

Download
2015-04-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.