BEECH HILL (BEULAH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECH HILL (BEULAH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05935518

Incorporation date

14/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Sadlers, 175 High Street, Barnet, Hertfordshire EN5 5SUCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2006)
dot icon13/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/10/2024
Appointment of Mrs Sarah Cox as a director on 2024-10-23
dot icon12/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/12/2022
Termination of appointment of Udaikumar Laxman Patel as a director on 2022-12-06
dot icon13/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon26/11/2019
Appointment of Mr Udaikumar Laxman Patel as a director on 2019-11-25
dot icon26/11/2019
Appointment of Mr Charles Ian Alexander Walsh as a director on 2019-11-25
dot icon15/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon02/10/2018
Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to Sadlers 175 High Street Barnet Hertfordshire EN5 5SU on 2018-10-02
dot icon02/10/2018
Appointment of Mr Philip Geoffrey Simmons as a secretary on 2018-10-02
dot icon01/10/2018
Termination of appointment of Philip Butnick as a secretary on 2018-10-01
dot icon06/09/2018
Appointment of Mrs Siham Ismail as a director on 2018-09-03
dot icon25/07/2018
Termination of appointment of Siham Abboud as a director on 2018-07-25
dot icon13/07/2018
Registered office address changed from 915 Solar House High Road London N12 8QJ England to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 2018-07-13
dot icon03/07/2018
Micro company accounts made up to 2017-12-31
dot icon02/07/2018
Registered office address changed from C/O C/O Armitage Asset Management Ltd Brook Point 1412 High Road Whetstone London N20 9BH to 915 Solar House High Road London N12 8QJ on 2018-07-02
dot icon02/12/2017
Termination of appointment of Michael Hubert Cade Davies as a director on 2017-11-18
dot icon16/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon05/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon22/02/2017
Director's details changed for Mrs Cemile Eyi on 2017-02-22
dot icon13/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon19/08/2016
Termination of appointment of Angela Shaw as a director on 2016-08-17
dot icon12/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Appointment of Mrs Roberta Vivienne Carlton as a director on 2016-03-29
dot icon12/10/2015
Annual return made up to 2015-10-12 no member list
dot icon18/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/07/2015
Termination of appointment of Michael John Carlton as a director on 2015-07-23
dot icon12/10/2014
Annual return made up to 2014-10-12 no member list
dot icon28/04/2014
Appointment of Mr Michael Hubert Cade Davies as a director
dot icon28/04/2014
Appointment of Mrs Angela Shaw as a director
dot icon25/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-10-12 no member list
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Appointment of Mrs Siham Abboud as a director
dot icon06/11/2012
Annual return made up to 2012-10-12 no member list
dot icon26/10/2012
Appointment of Mr John Mangan as a director
dot icon26/10/2012
Director's details changed for Mrs Cemile Eyi on 2012-10-08
dot icon26/10/2012
Registered office address changed from Apartment 2 Beulah Court 47 Beech Hill Hadley Wood Hertfordshire EN4 0JW on 2012-10-26
dot icon25/10/2012
Appointment of Mr Philip Butnick as a secretary
dot icon25/10/2012
Appointment of Mrs Cemile Eyi as a director
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/09/2012
Appointment of Mr Michael John Carlton as a director
dot icon15/08/2012
Termination of appointment of Ramesh Savani as a director
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/11/2011
Annual return made up to 2011-10-12 no member list
dot icon01/11/2011
Termination of appointment of Michael Davies as a secretary
dot icon02/02/2011
Annual return made up to 2010-10-12 no member list
dot icon11/01/2011
Registered office address changed from 22 Cannon Hill Southgate London N14 6BY on 2011-01-11
dot icon23/09/2010
Termination of appointment of Michael Davies as a director
dot icon06/08/2010
Termination of appointment of Peter Williamson as a secretary
dot icon28/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/06/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon17/06/2010
Termination of appointment of John Mangan as a director
dot icon17/06/2010
Termination of appointment of Michael Davies as a director
dot icon15/06/2010
Appointment of Dr Ramesh Karsandas Savani as a director
dot icon02/12/2009
Appointment of Peter Edwin Williamson as a secretary
dot icon01/12/2009
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2009-12-01
dot icon10/11/2009
Annual return made up to 2009-10-12
dot icon09/10/2009
Registered office address changed from 39-41 Chase Side Southgate London N14 5BP on 2009-10-09
dot icon07/10/2009
Total exemption full accounts made up to 2008-09-30
dot icon20/02/2009
Appointment terminated director christopher baron
dot icon22/01/2009
Annual return made up to 12/10/08
dot icon01/12/2008
Accounts for a dormant company made up to 2007-09-30
dot icon26/06/2008
Registered office changed on 26/06/2008 from 6 cantelupe mews cantelupe road east grinstead west sussex RH19 3BG
dot icon23/06/2008
Appointment terminated director neil hobbs
dot icon23/06/2008
Director appointed john mangan
dot icon23/06/2008
Appointment terminated secretary christopher baron
dot icon23/06/2008
Director and secretary appointed michael hubert cade davies
dot icon19/11/2007
Registered office changed on 19/11/07 from: silver levene chartered accountants, 37 warren street london W1T 6AD
dot icon05/11/2007
Annual return made up to 14/09/07
dot icon14/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/10/2026
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
276.00
-
0.00
-
-
2022
0
604.00
-
0.00
-
-
2022
0
604.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

604.00 £Ascended118.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Charles
Director
25/11/2019 - Present
9
Carlton, Michael John
Director
11/09/2012 - 23/07/2015
6
Davies, Michael Hubert Cade
Director
28/04/2014 - 18/11/2017
13
Baron, Christopher Charles
Director
14/09/2006 - 19/06/2008
16
Hobbs, Neil George
Director
14/09/2006 - 19/06/2008
24

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEECH HILL (BEULAH) MANAGEMENT COMPANY LIMITED

BEECH HILL (BEULAH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/09/2006 with the registered office located at Sadlers, 175 High Street, Barnet, Hertfordshire EN5 5SU. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECH HILL (BEULAH) MANAGEMENT COMPANY LIMITED?

toggle

BEECH HILL (BEULAH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/09/2006 .

Where is BEECH HILL (BEULAH) MANAGEMENT COMPANY LIMITED located?

toggle

BEECH HILL (BEULAH) MANAGEMENT COMPANY LIMITED is registered at Sadlers, 175 High Street, Barnet, Hertfordshire EN5 5SU.

What does BEECH HILL (BEULAH) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BEECH HILL (BEULAH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-12 with no updates.