BEECHWOOD (BLOCK E) MANAGEMENT COMPANY LIMITED
Overview
Company Name | BEECHWOOD (BLOCK E) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02474501 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BEECHWOOD (BLOCK E) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BEECHWOOD (BLOCK E) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Bourne House 475 Godstone Road CR3 0BL Whyteleafe Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BEECHWOOD (BLOCK E) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BEECHWOOD (BLOCK E) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Feb 27, 2026 |
---|---|
Next Confirmation Statement Due | Mar 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 27, 2025 |
Overdue | No |
What are the latest filings for BEECHWOOD (BLOCK E) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mrs Charlotte Ann Giddings on Jun 25, 2025 | 2 pages | CH01 | ||
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on Jun 18, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Pmms on Jun 16, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Feb 27, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Registered office address changed from 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on Jul 09, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Pmms on Jul 09, 2024 | 1 pages | CH04 | ||
Director's details changed for Mrs Charlotte Ann Giddings on Jul 09, 2024 | 2 pages | CH01 | ||
Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on Jul 08, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Pmms on Jul 05, 2024 | 1 pages | CH04 | ||
Director's details changed for Mrs Charlotte Ann Giddings on Jul 05, 2024 | 2 pages | CH01 | ||
Secretary's details changed | 1 pages | CH04 | ||
Confirmation statement made on Feb 27, 2024 with updates | 4 pages | CS01 | ||
Appointment of Pmms as a secretary on Jan 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Qbit Property Management Ltd as a secretary on Jan 01, 2024 | 1 pages | TM02 | ||
Director's details changed for Mrs Charlotte Ann Giddings on Feb 01, 2024 | 2 pages | CH01 | ||
Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on Feb 27, 2024 | 1 pages | AD01 | ||
Registered office address changed from Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT England to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on Feb 27, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Charlotte Ann Laudat on Jan 01, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of BEECHWOOD (BLOCK E) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PMMS | Secretary | 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England |
| 319881410001 | ||||||||||
GIDDINGS, Charlotte Ann | Director | 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | United Kingdom | British | Senior Producer (Broadcasting) | 150104240004 | ||||||||
BURBRIDGE, Christopher Laurence | Secretary | 152 Cromwell Road SW7 4EF London | British | Property Manager | 62315960001 | |||||||||
INGRAM, Karen Jane | Secretary | 30 Cottons Avenue Westcott Park Acton W3 London | British | 25008180001 | ||||||||||
WALES, Christopher Martin | Secretary | 13 Nordons Bothenhampton DT6 4DU Bridport Dorset | British | Accounts Manager | 24255400001 | |||||||||
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED | Secretary | 79 New Cavendish Street W1W 6XB London | 107720410001 | |||||||||||
OM PROPERTY MANAGEMENT LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire |
| 153147360001 | ||||||||||
QBIT PROPERTY MANAGEMENT LTD | Secretary | 9 Wharf Street Greenwich SE8 3FT London 9 Wharf Street England |
| 183742980001 | ||||||||||
COLLINS, Mark | Director | 3 Hind House 4 Myers Lane SE14 5RU London | British | Communications Engineer | 39868480001 | |||||||||
RAYDEN, Paul | Director | Flat 3 Castleacre Hyde Park Crescent W2 2PT London | British | Company Director | 2148080002 | |||||||||
WALES, Bernard David | Director | Flora Fountain The Vale SL9 9SD Chalfont St Peter Buckinghamshire | British | Management Surveyor | 120504430001 | |||||||||
COUNTY ESTATE DIRECTORS SERVICES LIMITED | Director | 79 New Cavendish Street W1W 6XB London | 114687630001 | |||||||||||
PEVEREL NOMINEE SERVICES LIMITED | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire |
| 153147300001 |
What are the latest statements on persons with significant control for BEECHWOOD (BLOCK E) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 27, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0