BEECH COURT MANAGEMENT (LEYTONSTONE) LIMITED

Register to unlock more data on OkredoRegister

BEECH COURT MANAGEMENT (LEYTONSTONE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05321092

Incorporation date

24/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2004)
dot icon16/02/2026
Confirmation statement made on 2026-01-21 with updates
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon15/12/2025
Change of details for Mr Mahboob Ali as a person with significant control on 2025-12-15
dot icon10/12/2025
Change of details for Mr Mahboob Ali as a person with significant control on 2025-12-10
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/07/2025
Notification of Mahboob Ali as a person with significant control on 2025-05-15
dot icon02/07/2025
Notification of Shaheen Ali as a person with significant control on 2025-05-15
dot icon01/07/2025
Withdrawal of a person with significant control statement on 2025-07-01
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Mahboob Ali on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Ann Felicity Foster on 2025-03-25
dot icon25/03/2025
Director's details changed for Miss Zoe Christina Eselgroth on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Sajjad Ahmed Shan on 2025-03-25
dot icon24/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon24/01/2025
Secretary's details changed for Hml Company Secretarial Services Limited on 2025-01-21
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon03/08/2023
Micro company accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon09/08/2022
Micro company accounts made up to 2021-12-31
dot icon27/04/2022
Secretary's details changed
dot icon27/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon21/08/2021
Micro company accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon01/07/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/12/2017
Confirmation statement made on 2017-12-24 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2016-12-24 with updates
dot icon01/11/2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 2016-11-01
dot icon01/11/2016
Termination of appointment of Homes & Watson Partnership Ltd as a secretary on 2016-11-01
dot icon01/11/2016
Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU to 94 Park Lane Croydon Surrey CR0 1JB on 2016-11-01
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Appointment of Homes & Watson Partnership Ltd as a secretary on 2016-01-27
dot icon27/01/2016
Termination of appointment of Brian Arthur Cook as a secretary on 2016-01-27
dot icon05/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon04/01/2016
Appointment of Miss Zoe Christina Eselgroth as a director on 2015-12-31
dot icon16/10/2015
Termination of appointment of Brian Arthur Cook as a director on 2015-09-16
dot icon02/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/02/2015
Appointment of Mr Sajjad Ahmed Shan as a director on 2015-02-12
dot icon03/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon07/04/2014
Statement of capital following an allotment of shares on 2014-02-21
dot icon17/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/12/2013
Annual return made up to 2013-12-24 with full list of shareholders
dot icon29/12/2013
Director's details changed for Mrs Ann Felicity Foster on 2013-12-24
dot icon29/12/2013
Secretary's details changed for Mr Brian Arthur Cook on 2013-12-24
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Termination of appointment of Stella Maister as a director
dot icon27/12/2012
Annual return made up to 2012-12-24 with full list of shareholders
dot icon14/12/2012
Appointment of Mr Mahboob Ali as a director
dot icon27/11/2012
Termination of appointment of Jonathan Hooker as a director
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon16/01/2010
Register(s) moved to registered inspection location
dot icon16/01/2010
Director's details changed for Stella Bernice Maister on 2009-12-24
dot icon16/01/2010
Director's details changed for Brian Arthur Cook on 2009-12-24
dot icon16/01/2010
Director's details changed for Ann Felicity Foster on 2009-12-24
dot icon16/01/2010
Director's details changed for Jonathan Mark Richard Hooker on 2009-12-24
dot icon16/01/2010
Register inspection address has been changed
dot icon16/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 24/12/08; full list of members
dot icon03/10/2008
Amended accounts made up to 2007-12-31
dot icon30/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 24/12/07; full list of members
dot icon06/12/2007
Registered office changed on 06/12/07 from: care of hull & company 164 cranbrook road ilford essex IG1 4NR
dot icon23/05/2007
Director's particulars changed
dot icon21/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 24/12/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/02/2006
Director's particulars changed
dot icon19/01/2006
Return made up to 24/12/05; full list of members
dot icon23/08/2005
Director's particulars changed
dot icon31/03/2005
Director's particulars changed
dot icon26/01/2005
Ad 12/01/05--------- £ si 4@1=4 £ ic 4/8
dot icon19/01/2005
Resolutions
dot icon19/01/2005
Resolutions
dot icon24/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.26K
-
0.00
-
-
2022
0
7.91K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/11/2016 - Present
2825
HOMES & WATSON PARTNERSHIP LTD.
Corporate Secretary
27/01/2016 - 01/11/2016
11
Mr Mahboob Ali
Director
07/12/2012 - Present
2
Foster, Ann Felicity
Director
24/12/2004 - Present
8
Hooker, Jonathan Mark Richard
Director
24/12/2004 - 07/11/2012
20

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEECH COURT MANAGEMENT (LEYTONSTONE) LIMITED

BEECH COURT MANAGEMENT (LEYTONSTONE) LIMITED is an(a) Active company incorporated on 24/12/2004 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEECH COURT MANAGEMENT (LEYTONSTONE) LIMITED?

toggle

BEECH COURT MANAGEMENT (LEYTONSTONE) LIMITED is currently Active. It was registered on 24/12/2004 .

Where is BEECH COURT MANAGEMENT (LEYTONSTONE) LIMITED located?

toggle

BEECH COURT MANAGEMENT (LEYTONSTONE) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BEECH COURT MANAGEMENT (LEYTONSTONE) LIMITED do?

toggle

BEECH COURT MANAGEMENT (LEYTONSTONE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECH COURT MANAGEMENT (LEYTONSTONE) LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-21 with updates.