This company is commonly known as Beechwood (block L) Management Company Limited. The company was founded 34 years ago and was given the registration number 02467473. The firm's registered office is in LUTON. You can find them at Marlborough House Wigmore Place, Wigmore Lane, Luton, . This company's SIC code is 98000 - Residents property management.
Name | : | BEECHWOOD (BLOCK L) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02467473 |
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 | : |
|
Registered Address | : | Marlborough House Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 07 December 2023 | Active |
11, Henderson Court, 6 Myers Lane, London, England, SE14 5RX | Director | 27 February 2013 | Active |
12, Henderson Court, Myers Lane, London, United Kingdom, SE14 5RX | Director | 13 December 2010 | Active |
152 Cromwell Road, London, SW7 4EF | Secretary | 24 April 1996 | Active |
30 Cottons Avenue, Westcott Park Acton, London, W3 | Secretary | - | Active |
13 Nordons, Bothenhampton, Bridport, DT6 4DU | Secretary | 25 February 1994 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 01 August 2005 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 23 April 2012 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Corporate Secretary | 27 July 2010 | Active |
5, Craven Road, Orpington, United Kingdom, BR6 7RU | Director | 05 October 2010 | Active |
Station House 9-13, Swiss Terrace, Swiss Cottage, NW6 4RR | Director | 30 September 2010 | Active |
Flat 3 Castleacre, Hyde Park Crescent, London, W2 2PT | Director | 24 April 1996 | Active |
11 Henderson Court, 6 Myers Lane, New Cross, SE14 5EX | Director | 13 October 1994 | Active |
13 Henderson Court, 6 Myers Lane, London, SE14 5RX | Director | 17 July 2006 | Active |
Flora Fountain, The Vale, Chalfont St Peter, SL9 9SD | Director | - | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Director | 20 February 2008 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Corporate Director | 27 July 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-11 | Officers | Appoint corporate secretary company with name date. | Download |
2023-12-11 | Officers | Termination secretary company with name termination date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-04 | Officers | Change corporate secretary company with change date. | Download |
2016-02-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.