UKBizDB.co.uk

BEECHWOOD (BLOCK L) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Marlborough House Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary07 December 2023Active
11, Henderson Court, 6 Myers Lane, London, England, SE14 5RX

Director27 February 2013Active
12, Henderson Court, Myers Lane, London, United Kingdom, SE14 5RX

Director13 December 2010Active
152 Cromwell Road, London, SW7 4EF

Secretary24 April 1996Active
30 Cottons Avenue, Westcott Park Acton, London, W3

Secretary-Active
13 Nordons, Bothenhampton, Bridport, DT6 4DU

Secretary25 February 1994Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary01 August 2005Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary23 April 2012Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Corporate Secretary27 July 2010Active
5, Craven Road, Orpington, United Kingdom, BR6 7RU

Director05 October 2010Active
Station House 9-13, Swiss Terrace, Swiss Cottage, NW6 4RR

Director30 September 2010Active
Flat 3 Castleacre, Hyde Park Crescent, London, W2 2PT

Director24 April 1996Active
11 Henderson Court, 6 Myers Lane, New Cross, SE14 5EX

Director13 October 1994Active
13 Henderson Court, 6 Myers Lane, London, SE14 5RX

Director17 July 2006Active
Flora Fountain, The Vale, Chalfont St Peter, SL9 9SD

Director-Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Director20 February 2008Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Corporate Director27 July 2010Active

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
2024-02-06Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Address

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

Download
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-12-11Officers

Appoint corporate secretary company with name date.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-12-21Address

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

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type dormant.

Download
2018-02-20Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-04-12Accounts

Accounts with accounts type dormant.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type dormant.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Officers

Change corporate secretary company with change date.

Download
2016-02-04Address

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

Download

Copyright © 2024. All rights reserved.