BEECH COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEECH COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01961626

Incorporation date

19/11/1985

Size

Dormant

Contacts

Registered address

Registered address

9 Dreadnought Walk, Greenwich, London SE10 9FPCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon15/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon01/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon22/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon25/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon31/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/02/2022
Secretary's details changed for Hindwoods Limited on 2022-01-01
dot icon02/02/2022
Secretary's details changed for Hindwoods Limited on 2022-01-01
dot icon30/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon06/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon08/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-19 with updates
dot icon05/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/01/2019
Registered office address changed from 1 Charlton Road Blackheath London SE3 7EY to 9 Dreadnought Walk Greenwich London SE10 9FP on 2019-01-07
dot icon21/12/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon30/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/12/2017
Appointment of Hindwoods Limited as a secretary on 2017-04-01
dot icon22/12/2017
Notification of Rachel Hall as a person with significant control on 2017-12-22
dot icon22/12/2017
Withdrawal of a person with significant control statement on 2017-12-22
dot icon22/12/2017
Termination of appointment of Colin Michael Aylott as a secretary on 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon25/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon19/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon19/11/2015
Termination of appointment of Shirley Coleman as a director on 2015-03-05
dot icon07/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon20/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon26/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon11/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon11/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon06/12/2010
Director's details changed for Shirley Coleman on 2010-11-19
dot icon06/12/2010
Director's details changed for Rachel Jane Hall on 2010-11-19
dot icon06/12/2010
Secretary's details changed for Mr Colin Michael Aylott on 2010-11-19
dot icon23/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon26/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/01/2009
Return made up to 19/11/08; full list of members
dot icon09/01/2009
Location of debenture register
dot icon09/01/2009
Location of register of members
dot icon09/01/2009
Registered office changed on 09/01/2009 from 1 charlton road blackheath london SE3 7EY
dot icon09/12/2008
Secretary appointed colin michael aylott
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/03/2008
Appointment terminated secretary margaret malsher
dot icon08/03/2008
Return made up to 19/11/07; no change of members
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
Director resigned
dot icon15/10/2007
Director resigned
dot icon12/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/09/2007
Registered office changed on 07/09/07 from: webb associates managing agents first floor offfices bell parade west wickham kent BR4 0RH
dot icon07/01/2007
Return made up to 19/11/06; full list of members
dot icon19/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 19/11/05; full list of members
dot icon14/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/12/2004
Return made up to 19/11/04; full list of members
dot icon27/08/2004
New secretary appointed
dot icon27/08/2004
Secretary resigned
dot icon23/04/2004
Full accounts made up to 2003-12-31
dot icon20/01/2004
Full accounts made up to 2002-12-31
dot icon11/12/2003
Return made up to 19/11/03; full list of members
dot icon11/12/2002
Return made up to 19/11/02; full list of members
dot icon23/07/2002
Full accounts made up to 2001-12-31
dot icon11/12/2001
Return made up to 19/11/01; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon06/12/2000
Return made up to 19/11/00; full list of members
dot icon06/11/2000
Full accounts made up to 1999-12-31
dot icon05/12/1999
Return made up to 19/11/99; full list of members
dot icon24/09/1999
Full accounts made up to 1998-12-31
dot icon30/11/1998
Return made up to 19/11/98; change of members
dot icon18/05/1998
Full accounts made up to 1997-12-31
dot icon18/12/1997
Return made up to 19/11/97; change of members
dot icon18/12/1997
Registered office changed on 18/12/97 from: 2 newman road bromley BR1 1RJ
dot icon14/04/1997
Full accounts made up to 1996-12-31
dot icon13/03/1997
Return made up to 19/11/96; full list of members
dot icon13/03/1997
Registered office changed on 13/03/97 from: northside house tweedy road bromley kent, BR1 3WA
dot icon04/03/1996
Full accounts made up to 1995-12-31
dot icon17/11/1995
Return made up to 19/11/95; full list of members
dot icon05/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 19/11/94; full list of members
dot icon08/04/1994
Full accounts made up to 1993-12-31
dot icon04/02/1994
Return made up to 19/11/93; full list of members
dot icon11/03/1993
Full accounts made up to 1992-12-31
dot icon22/01/1993
Return made up to 19/11/92; full list of members
dot icon22/04/1992
Full accounts made up to 1991-12-31
dot icon13/04/1992
Director resigned
dot icon05/01/1992
Return made up to 19/11/91; full list of members
dot icon28/03/1991
Return made up to 31/12/90; full list of members
dot icon20/03/1991
Full accounts made up to 1990-12-31
dot icon21/01/1991
Ad 04/07/86-01/10/86 £ si 7@10
dot icon17/01/1991
Full accounts made up to 1989-12-31
dot icon17/01/1991
Full accounts made up to 1988-12-31
dot icon17/01/1991
Full accounts made up to 1987-12-31
dot icon17/01/1991
Full accounts made up to 1986-12-31
dot icon17/01/1991
Secretary resigned;new secretary appointed
dot icon17/01/1991
Director resigned;new director appointed
dot icon17/01/1991
Director resigned;new director appointed
dot icon17/01/1991
New secretary appointed;new director appointed
dot icon17/01/1991
New director appointed
dot icon17/01/1991
Return made up to 31/12/89; full list of members
dot icon17/01/1991
Return made up to 31/12/88; full list of members
dot icon17/01/1991
Return made up to 31/12/87; full list of members
dot icon17/01/1991
Return made up to 31/12/86; full list of members
dot icon17/01/1991
Registered office changed on 17/01/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/01/1991
Restoration by order of the court
dot icon10/11/1988
Dissolution
dot icon13/05/1988
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/06/1986
Secretary resigned;new secretary appointed
dot icon15/05/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HINDWOODS LIMITED
Corporate Secretary
01/04/2017 - Present
-
Hall, Rachel Jane
Director
27/09/2007 - Present
-
Aylott, Colin Michael
Secretary
19/11/2008 - 31/03/2017
-
Coleman, Shirley
Director
27/09/2007 - 05/03/2015
-
Malsher, Margaret
Secretary
16/06/2004 - 01/03/2008
-

Persons with Significant Control

1
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 LIMITED

BEECH COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 19/11/1985 with the registered office located at 9 Dreadnought Walk, Greenwich, London SE10 9FP. There are currently 2 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 LIMITED?

toggle

BEECH COURT MANAGEMENT LIMITED is currently Active. It was registered on 19/11/1985 .

Where is BEECH COURT MANAGEMENT LIMITED located?

toggle

BEECH COURT MANAGEMENT LIMITED is registered at 9 Dreadnought Walk, Greenwich, London SE10 9FP.

What does BEECH COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BEECH COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-11-26 with no updates.