This company is commonly known as Beechwood (block M) Management Company Limited. The company was founded 34 years ago and was given the registration number 02467466. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | BEECHWOOD (BLOCK M) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02467466 |
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 | : | 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 7 Aspect House, Pattenden Lane, Marden, England, TN12 9QJ | Corporate Secretary | 31 March 2021 | Active |
3, Walls Court, Ansell Road Frimley, Camberley, England, GU16 8BX | Director | 08 November 2011 | Active |
10, Connell Court, 13 Myers Lane, London, United Kingdom, SE14 5RZ | Director | 29 June 2012 | Active |
Flat 1, 16 Percy Circus, London, WC1X 9EE | Secretary | 22 November 2002 | Active |
30 Cottons Avenue, Westcott Park Acton, London, W3 | Secretary | - | Active |
9 Connell Court, 13 Myers Lane, London, SE14 5RZ | Secretary | 24 April 1994 | Active |
4 Connell Court, 13 Myers Lane, London, SE14 5RZ | Secretary | 20 April 1998 | Active |
Flat 12 Block I Peabody Buildings, John Fisher Street, London, E1 8LD | Secretary | 19 March 2001 | 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 |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 27 November 2019 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Corporate Secretary | 27 July 2010 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 23 April 2012 | Active |
15 Connell Court, Myers Lane, London, SE14 5RZ | Director | 19 December 1997 | Active |
9 Connell Court, 13 Myers Lane, London, SE14 5RZ | Director | 24 April 1994 | Active |
12 Connell Court, 13 Myers Lane, London, SE14 5RZ | Director | 09 November 1998 | Active |
Flat 3 Castleacre, Hyde Park Crescent, London, W2 2PT | Director | 18 October 2001 | Active |
3 Connell Court, 13 Myers Lane Mercury Way, London, SE14 5RZ | Director | 25 July 2003 | 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 |
Residential Block Management Company Ltd | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 44-50, Royal Parade Mews, Blackheath, England, SE3 0TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-31 | Officers | Termination secretary company with name termination date. | Download |
2021-03-31 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-27 | Officers | Appoint corporate secretary company with name date. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.