BEECHER COURT AND OAKCROFT RESIDENTS LIMITED
Overview
Company Name | BEECHER COURT AND OAKCROFT RESIDENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02713718 |
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 BEECHER COURT AND OAKCROFT RESIDENTS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BEECHER COURT AND OAKCROFT RESIDENTS LIMITED located?
Registered Office Address | C/O Prime Property Management, Devonshire House 29/31 Elmfield Road BR1 1LT Bromley United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BEECHER COURT AND OAKCROFT RESIDENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BEECHER COURT AND OAKCROFT RESIDENTS LIMITED?
Last Confirmation Statement Made Up To | May 11, 2026 |
---|---|
Next Confirmation Statement Due | May 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 11, 2025 |
Overdue | No |
What are the latest filings for BEECHER COURT AND OAKCROFT RESIDENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Prime Management (Ps) Limited as a secretary on Sep 09, 2024 | 2 pages | AP04 | ||
Registered office address changed from 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on Nov 01, 2024 | 1 pages | AD01 | ||
Registered office address changed from The Rectory Castle Carrock Brampton CA8 9LZ United Kingdom to 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW on Oct 28, 2024 | 1 pages | AD01 | ||
Termination of appointment of Castle Eden Property Management Ltd as a secretary on Jul 19, 2024 | 1 pages | TM02 | ||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Miss Isla Averil Chapman-Hammond as a director on Jul 20, 2023 | 2 pages | AP01 | ||
Registered office address changed from C/O Pembroke Property Management Ltd Foundation House, Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP United Kingdom to The Rectory Castle Carrock Brampton CA8 9LZ on Jul 19, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr David King on Jun 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Rae Constant on Jun 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Miss Alexandra Adeniya on Jun 24, 2023 | 2 pages | CH01 | ||
Appointment of Castle Eden Property Management Ltd as a secretary on Jun 24, 2023 | 2 pages | AP04 | ||
Termination of appointment of Pembroke Property Management Ltd as a secretary on Jun 23, 2023 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Appointment of Mr David King as a director on Feb 17, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Zoe Williams as a director on Feb 15, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Appointment of Miss Alexandra Adeniya as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Gull as a director on Nov 05, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of BEECHER COURT AND OAKCROFT RESIDENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRIME MANAGEMENT (PS) LIMITED | Secretary | 29/31 Elmfield Road BR1 1LT Bromley C/O Prime Property Management, Devonshire House United Kingdom |
| 208374340001 | ||||||||||
ADENIYA, Alexandra | Director | Castle Carrock CA8 9LZ Brampton The Rectory United Kingdom | England | British | Senior Manager | 277665610001 | ||||||||
CHAPMAN-HAMMOND, Isla Averil | Director | 29/31 Elmfield Road BR1 1LT Bromley C/O Prime Property Management, Devonshire House United Kingdom | England | British | Sports Therapist | 311512020001 | ||||||||
CONSTANT, Rae | Director | Castle Carrock CA8 9LZ Brampton The Rectory United Kingdom | England | British | Head Of Faculty (Art/Technology) | 239043230001 | ||||||||
DENNIS, Michael | Director | 128 Amblecote Road Lee SE12 9TS London | England | British | Graphic Design | 76292930002 | ||||||||
KING, David | Director | Castle Carrock CA8 9LZ Brampton The Rectory United Kingdom | England | American | Sports Commentator | 292666520001 | ||||||||
MOODY, Lauren Hannah | Director | 29/31 Elmfield Road BR1 1LT Bromley C/O Prime Property Management, Devonshire House United Kingdom | United Kingdom | British | Client Services | 230446070002 | ||||||||
AIKMAN, Susan | Secretary | 9 Oakcroft 23 Somerstrees Avenue SE12 0BT London | British | High Clerical Officer | 38944930001 | |||||||||
ANDERTON, Richard John Bowman | Secretary | 29 Rutland Street Kensington SW7 1EJ London | British | Managing Agent | 3543040004 | |||||||||
BETEZ, Yildiz | Secretary | 8 Oakcroft 23 Somertrees Avenue SE12 0BT Grove Park London | British | Solicitor | 73882010001 | |||||||||
DUNGATE, Keith Stephen | Secretary | 188 Brampton Road DA7 4SY Bexleyheath Kent | British | 39141900001 | ||||||||||
HUTCHINGS, Deborah Rose | Secretary | Flat 4 Oakcroft SE12 0BT London | British | Data Communications Mgr | 28996790001 | |||||||||
MORIARTY, Giles | Secretary | Flat 2 Oakcroft 23 Somertrees Avenue SE12 0BT London | British | Telecommunications Supervisor | 59185440001 | |||||||||
WATSON, Lesley Ann Mary Campbell | Secretary | 4 Oakcroft 23 Somertrees Avenue SE12 0BT London | British | Recruitment Administrator | 70300190001 | |||||||||
WEBB, Reginald | Secretary | 1 Beecher Court Balder Rise SE12 9PX London | British | 34767050001 | ||||||||||
WILSON, Julie Carol | Secretary | Flat 8 Oakcroft 23 Somertrees Avenue SE12 0BT London | British | 51371450001 | ||||||||||
ANDERTONS LIMITED | Secretary | Christopher Wren Yard 117 High Street CR0 1QG Croydon | 99614130001 | |||||||||||
CASTLE EDEN PROPERTY MANAGEMENT LTD | Secretary | Castle Carrock CA8 9LZ Brampton The Rectory United Kingdom |
| 214010770001 | ||||||||||
HML COMPANY SECRETARIAL SERVICES | Secretary | 117 High Street CR0 1QG Croydon Christopher Wren Yard Surrey | 130997430001 | |||||||||||
HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 England United Kingdom |
| 147749880001 | ||||||||||
PEMBROKE PROPERTY MANAGEMENT LTD | Secretary | Coach & Horses Passage TN2 5NP Tunbridge Wells Foundation House Kent England |
| 185841230003 | ||||||||||
AIKMAN, Michael | Director | 9 Oakcroft Somertrees Avenue SE12 0BT London | British | Post Man | 38945010001 | |||||||||
BETEZ, Yildiz | Director | 8 Oakcroft 23 Somertrees Avenue SE12 0BT Grove Park London | British | Solicitor | 73882010001 | |||||||||
BETEZ, Yiloiz | Director | 8 Oakcroft 23 Somertrees Avenue SE12 0BT London | British | Solicitor | 64211620001 | |||||||||
BURGESS, Denis | Director | 7 Oakcroft 23 Somertrees Avenue SE12 0BT Grove Park London | British | Bank Cashier | 38945170001 | |||||||||
CONSTANT, Rae | Director | c/o Pembroke Property Management Ltd Lower Pantiles TN2 5NP Tunbridge Wells Foundation House, Coach & Horses Passage Kent United Kingdom | United Kingdom | British | None | 160861760001 | ||||||||
DAVIS, Edward | Director | Flat 4 Oakcroft Somertrees Avenue SE12 0BT London | British | It | 95714910001 | |||||||||
DUNGATE, Stephanie Marie | Nominee Director | 188 Brampton Road DA7 4SY Bexleyheath Kent | British | 900009030001 | ||||||||||
ELLIOTT, Howard | Director | 104 Pitfold Road SE12 9HY London | British | Government Manager | 71133270001 | |||||||||
FACEY, Lesley Jane | Director | 10 Oakcroft 23 Somertrees Avenue Grove Park SE12 0BT London | British | Sales Manager Pharmaceuticals | 34767040001 | |||||||||
FOLEY, Brenda Christina | Director | Flat 5 23 Somertrees Avenue SE12 0BE Grove Park London | British | Company Director | 34767030001 | |||||||||
GULL, Elizabeth | Director | c/o Pembroke Property Management Ltd Lower Pantiles TN2 5NP Tunbridge Wells Foundation House, Coach & Horses Passage Kent United Kingdom | England | British | Advertising Project Manager | 203371600001 | ||||||||
HOLMAN, Alan Kenneth | Director | 6 Beecher Court SE12 9PX London | British | Accountant | 28996780001 | |||||||||
HOLNESS, Kevin Antonio | Director | 11 Oakcroft SE12 0BT London | English | Distribution Manager | 28996760001 | |||||||||
HULDHAM, Joan | Director | Flat 2 23 Somerstreet Avenue Grove Park SE12 0BT London | British | Lecturer | 28996750001 |
What are the latest statements on persons with significant control for BEECHER COURT AND OAKCROFT RESIDENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 12, 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