BEECH HILL COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEECH HILL COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01594141

Incorporation date

28/10/1981

Size

Micro Entity

Contacts

Registered address

Registered address

2-6 Sedlescombe Road North, St. Leonards-On-Sea TN37 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1981)
dot icon13/01/2026
Director's details changed for Philip James Geraint Robbins on 2026-01-13
dot icon29/09/2025
Appointment of Ms Shanna Marysa Schreuder as a director on 2025-09-26
dot icon22/09/2025
Termination of appointment of Alan Kondys as a director on 2025-07-31
dot icon09/09/2025
Director's details changed for Mrs Ellen Christine Breadin on 2025-09-09
dot icon08/09/2025
Appointment of Mrs Ellen Christine Breadin as a director on 2025-09-07
dot icon12/08/2025
Termination of appointment of Frank Breadin as a director on 2025-07-01
dot icon09/06/2025
Micro company accounts made up to 2025-02-28
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon17/09/2024
Director's details changed for Ms Ms Frances Ede on 2024-09-12
dot icon17/09/2024
Director's details changed for Penny Jane Lilley on 2024-09-12
dot icon17/09/2024
Director's details changed for Ms Nora Luxardo on 2024-09-12
dot icon17/09/2024
Director's details changed for Mr Julian Timothy Meres on 2024-09-12
dot icon17/09/2024
Director's details changed for Martin Richard Pearce on 2024-09-12
dot icon17/09/2024
Director's details changed for Philip James Geraint Robbins on 2024-09-12
dot icon10/09/2024
Registered office address changed from C/O C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP to 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG on 2024-09-10
dot icon17/07/2024
Micro company accounts made up to 2024-02-29
dot icon29/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon17/04/2024
Appointment of Penny Jane Lilley as a director on 2024-02-14
dot icon15/02/2024
Termination of appointment of Irene Caroline Purse as a director on 2024-01-24
dot icon31/10/2023
Termination of appointment of Robin Patrick Lilley as a director on 2023-05-26
dot icon31/10/2023
Appointment of Martin Richard Pearce as a director on 2023-09-27
dot icon25/10/2023
Appointment of Mr Julian Timothy Meres as a director on 2023-08-30
dot icon24/10/2023
Termination of appointment of Stephanie Joy Taylor as a director on 2023-08-30
dot icon11/09/2023
Micro company accounts made up to 2023-02-28
dot icon07/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon26/04/2023
Director's details changed for Ms Ms Frances Ede on 2023-04-26
dot icon04/04/2023
Appointment of Ms Ms Frances Ede as a director on 2023-02-27
dot icon21/02/2023
Appointment of Mrs Lorraine Beecroft as a director on 2022-03-01
dot icon08/08/2022
Micro company accounts made up to 2022-02-28
dot icon06/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon18/01/2022
Termination of appointment of Lesley Graham as a director on 2021-11-21
dot icon14/06/2021
Micro company accounts made up to 2021-02-28
dot icon07/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon03/11/2020
Micro company accounts made up to 2020-02-29
dot icon01/10/2020
Termination of appointment of Margaret Mary Holden as a director on 2020-09-01
dot icon08/07/2020
Termination of appointment of Michael Stephenson as a director on 2020-03-28
dot icon17/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon13/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon06/06/2019
Micro company accounts made up to 2019-02-28
dot icon02/01/2019
Termination of appointment of Paul Betteridge as a director on 2018-11-08
dot icon02/01/2019
Termination of appointment of Graham Bruce Bell as a director on 2018-08-31
dot icon05/12/2018
Appointment of Mr Christopher John Thornton as a director on 2018-11-08
dot icon01/08/2018
Appointment of Ms Nora Luxardo as a director on 2017-05-02
dot icon01/08/2018
Termination of appointment of Scott White as a director on 2017-05-01
dot icon19/06/2018
Micro company accounts made up to 2018-02-28
dot icon11/06/2018
Director's details changed for Mrs Irene Caroline Purse on 2018-06-06
dot icon11/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon11/06/2018
Director's details changed for Mr Scott White on 2018-06-06
dot icon11/06/2018
Director's details changed for Mr Michael Stephenson on 2018-06-06
dot icon11/06/2018
Secretary's details changed for Geoffrey Alan Cousins on 2018-06-05
dot icon23/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon08/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/12/2016
Termination of appointment of Frederick William Bates as a director on 2016-09-18
dot icon13/12/2016
Appointment of Mr Frank Breadin as a director on 2016-09-18
dot icon06/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/08/2016
Annual return made up to 2016-05-28 no member list
dot icon25/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/06/2015
Annual return made up to 2015-05-28 no member list
dot icon06/06/2015
Appointment of Philip James Geraint Robbins as a director on 2015-05-17
dot icon26/05/2015
Termination of appointment of Nicola Caroline Few as a director on 2015-03-17
dot icon08/08/2014
Total exemption full accounts made up to 2014-02-28
dot icon09/07/2014
Annual return made up to 2014-05-28 no member list
dot icon20/09/2013
Appointment of Geoffrey Alan Cousins as a secretary
dot icon18/09/2013
Registered office address changed from Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5RL on 2013-09-18
dot icon18/09/2013
Termination of appointment of William Greenland as a secretary
dot icon11/09/2013
Total exemption full accounts made up to 2013-02-28
dot icon15/07/2013
Annual return made up to 2013-05-28 no member list
dot icon26/03/2013
Compulsory strike-off action has been discontinued
dot icon25/03/2013
Total exemption full accounts made up to 2012-02-28
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon12/09/2012
Director's details changed for Matthew David Whitton on 2012-05-01
dot icon11/09/2012
Annual return made up to 2012-05-28 no member list
dot icon10/09/2012
Termination of appointment of Nigel Purse as a director
dot icon10/09/2012
Termination of appointment of Gary Keers as a director
dot icon10/09/2012
Termination of appointment of Rene Numan as a director
dot icon10/09/2012
Termination of appointment of Stephen Thomas as a director
dot icon10/09/2012
Director's details changed for Mrs Nicola Caroline Few on 2012-08-15
dot icon10/09/2012
Director's details changed for James David Bowles on 2012-08-15
dot icon06/09/2012
Appointment of James David Bowles as a director
dot icon06/09/2012
Appointment of Matthew David Whitton as a director
dot icon06/09/2012
Appointment of Mr Michael Stephenson as a director
dot icon05/09/2012
Appointment of James David Bowles as a director
dot icon05/09/2012
Termination of appointment of Nigel Purse as a director
dot icon05/09/2012
Termination of appointment of Gary Keers as a director
dot icon05/09/2012
Termination of appointment of Rene Numan as a director
dot icon05/09/2012
Termination of appointment of Stephen Thomas as a director
dot icon05/09/2012
Appointment of Matthew David Whitton as a director
dot icon23/08/2012
Appointment of Irene Caroline Purse as a director
dot icon23/08/2012
Appointment of Margaret Mary Holden as a director
dot icon23/08/2012
Appointment of Scott White as a director
dot icon23/08/2012
Appointment of Mrs Nicola Caroline Few as a director
dot icon13/09/2011
Full accounts made up to 2011-02-28
dot icon16/08/2011
Annual return made up to 2011-05-28 no member list
dot icon16/08/2011
Director's details changed for Stephen Kenneth St Clair Thomas on 2011-05-27
dot icon16/08/2011
Director's details changed for Christine Wright on 2011-05-27
dot icon16/08/2011
Director's details changed for Robert Rieckenberg on 2011-05-27
dot icon16/08/2011
Director's details changed for Stephanie Joy Taylor on 2011-05-27
dot icon16/08/2011
Director's details changed for Mr Geoffrey Alan Cousins on 2011-05-27
dot icon16/08/2011
Termination of appointment of Gillian Reasbeck as a director
dot icon16/08/2011
Termination of appointment of Artur Holden as a director
dot icon16/08/2011
Director's details changed for Rene Numan on 2011-05-27
dot icon16/08/2011
Director's details changed for Gary Keers on 2011-05-27
dot icon16/08/2011
Director's details changed for Nigel Keith Purse on 2011-05-27
dot icon16/08/2011
Director's details changed for Robert Frank Newport on 2011-05-27
dot icon16/08/2011
Director's details changed for Dr Niall Dove on 2011-05-27
dot icon16/08/2011
Director's details changed for Alan Kondys on 2011-05-27
dot icon16/08/2011
Director's details changed for Dr William Edward Peverell Greenland on 2011-05-27
dot icon16/08/2011
Director's details changed for Catherine Hart on 2011-05-27
dot icon16/08/2011
Director's details changed for Mr Lesley Graham on 2011-05-27
dot icon16/08/2011
Director's details changed for Mr Frederick William Bates on 2011-05-27
dot icon16/08/2011
Director's details changed for Paul Betteridge on 2011-05-27
dot icon16/08/2011
Director's details changed for Graham Bruce Bell on 2011-05-27
dot icon16/08/2011
Termination of appointment of Hetty Baron as a director
dot icon16/08/2011
Secretary's details changed for Dr William Edward Peverell Greenland on 2010-05-27
dot icon12/08/2010
Annual return made up to 2010-05-28 no member list
dot icon12/08/2010
Director's details changed for Robin Patrick Lilley on 2010-05-27
dot icon12/08/2010
Director's details changed for Christine Wright on 2010-05-27
dot icon12/08/2010
Director's details changed for Dr Niall Dove on 2010-05-27
dot icon12/08/2010
Director's details changed for Mr Geoffrey Alan Cousins on 2010-05-27
dot icon12/08/2010
Director's details changed for Miss Gillian Reasbeck on 2010-05-27
dot icon12/08/2010
Director's details changed for Stephen Kenneth St Clair Thomas on 2010-05-27
dot icon12/08/2010
Director's details changed for Stephanie Joy Taylor on 2010-05-27
dot icon12/08/2010
Director's details changed for Rene Numan on 2010-05-27
dot icon12/08/2010
Director's details changed for Robert Rieckenberg on 2010-05-27
dot icon12/08/2010
Director's details changed for Catherine Hart on 2010-05-27
dot icon12/08/2010
Director's details changed for Robert Frank Newport on 2010-05-27
dot icon12/08/2010
Director's details changed for Nigel Keith Purse on 2010-05-27
dot icon12/08/2010
Director's details changed for Gary Keers on 2010-05-27
dot icon12/08/2010
Director's details changed for Alan Kondys on 2010-05-27
dot icon12/08/2010
Director's details changed for Mrs Hetty Baron on 2010-05-27
dot icon12/08/2010
Director's details changed for Mr Artur Michael John Holden on 2010-05-27
dot icon12/08/2010
Director's details changed for Graham Bruce Bell on 2010-05-27
dot icon12/08/2010
Director's details changed for Mr Lesley Graham on 2010-05-27
dot icon12/08/2010
Director's details changed for Dr William Edward Peverell Greenland on 2010-05-27
dot icon12/08/2010
Director's details changed for Mr Frederick William Bates on 2010-05-27
dot icon10/05/2010
Full accounts made up to 2010-02-28
dot icon26/06/2009
Annual return made up to 28/05/09
dot icon25/06/2009
Appointment terminated director raymond dick
dot icon21/04/2009
Full accounts made up to 2009-02-28
dot icon08/08/2008
Annual return made up to 28/05/08
dot icon29/04/2008
Full accounts made up to 2008-02-28
dot icon08/04/2008
Appointment terminated director pamela jones
dot icon12/03/2008
Director appointed christine wright
dot icon22/08/2007
Annual return made up to 28/05/07
dot icon22/08/2007
Director resigned
dot icon10/08/2007
New director appointed
dot icon14/07/2007
New director appointed
dot icon15/05/2007
Full accounts made up to 2007-02-28
dot icon04/09/2006
Annual return made up to 28/05/06
dot icon04/09/2006
Director resigned
dot icon01/09/2006
New director appointed
dot icon02/05/2006
Full accounts made up to 2006-02-28
dot icon22/06/2005
Annual return made up to 28/05/05
dot icon01/06/2005
New secretary appointed
dot icon01/06/2005
New director appointed
dot icon01/06/2005
Secretary resigned
dot icon26/04/2005
Full accounts made up to 2005-02-28
dot icon19/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon23/06/2004
Annual return made up to 28/05/04
dot icon23/06/2004
New director appointed
dot icon27/04/2004
Full accounts made up to 2004-02-28
dot icon28/02/2004
New director appointed
dot icon28/02/2004
Annual return made up to 28/05/03
dot icon04/05/2003
Full accounts made up to 2003-02-28
dot icon21/11/2002
New secretary appointed
dot icon21/11/2002
Secretary resigned
dot icon21/11/2002
New director appointed
dot icon28/08/2002
New secretary appointed
dot icon28/08/2002
Annual return made up to 28/05/02
dot icon22/04/2002
Full accounts made up to 2002-02-28
dot icon27/06/2001
Annual return made up to 28/05/01
dot icon27/06/2001
New director appointed
dot icon27/06/2001
New director appointed
dot icon26/04/2001
Full accounts made up to 2001-02-28
dot icon14/06/2000
Annual return made up to 28/05/00
dot icon27/04/2000
Full accounts made up to 2000-02-28
dot icon10/12/1999
Registered office changed on 10/12/99 from: 2 beech hill court berkhamsted hertfordshire HP4 2PR
dot icon14/07/1999
New director appointed
dot icon01/07/1999
New director appointed
dot icon01/07/1999
Annual return made up to 28/05/99
dot icon07/05/1999
Full accounts made up to 1999-02-28
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon30/06/1998
Annual return made up to 28/05/98
dot icon08/05/1998
Full accounts made up to 1998-02-28
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon09/07/1997
Annual return made up to 28/05/97
dot icon21/05/1997
Full accounts made up to 1997-02-28
dot icon30/06/1996
Annual return made up to 28/05/96
dot icon30/06/1996
New director appointed
dot icon30/06/1996
New director appointed
dot icon31/05/1996
Full accounts made up to 1996-02-28
dot icon06/07/1995
New director appointed
dot icon06/07/1995
Annual return made up to 28/05/95
dot icon21/06/1995
Full accounts made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Full accounts made up to 1994-02-28
dot icon23/06/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon23/06/1994
Annual return made up to 28/05/94
dot icon13/07/1993
New director appointed
dot icon13/07/1993
New director appointed
dot icon13/07/1993
New secretary appointed
dot icon13/07/1993
New director appointed
dot icon13/07/1993
Annual return made up to 28/05/93
dot icon09/06/1993
Full accounts made up to 1993-02-28
dot icon26/06/1992
Annual return made up to 28/05/92
dot icon09/06/1992
Full accounts made up to 1992-02-28
dot icon28/08/1991
Annual return made up to 28/05/91
dot icon28/08/1991
Registered office changed on 28/08/91
dot icon15/08/1991
Full accounts made up to 1991-02-28
dot icon08/03/1991
Annual return made up to 10/06/90
dot icon24/10/1990
Full accounts made up to 1990-02-28
dot icon27/09/1989
Full accounts made up to 1989-02-28
dot icon27/09/1989
Annual return made up to 28/05/89
dot icon18/08/1988
Full accounts made up to 1988-02-29
dot icon18/08/1988
Annual return made up to 14/06/88
dot icon24/03/1988
Annual return made up to 27/04/87
dot icon26/08/1987
Full accounts made up to 1987-02-28
dot icon26/08/1987
Accounting reference date shortened from 31/03 to 28/02
dot icon27/04/1987
Accounts made up to 1986-02-28
dot icon07/02/1987
Return made up to 11/06/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/06/1986
Director resigned;new director appointed
dot icon28/10/1981
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
135.00K
-
0.00
-
-
2022
2
135.00K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stocker, Christian John
Director
24/04/1999 - 02/07/2004
34
Betteridge, Paul
Director
25/07/2005 - 08/11/2018
3
Purse, Irene Caroline
Director
05/08/2012 - 24/01/2024
1
Lilley, Robin Patrick
Director
26/06/2000 - 26/05/2023
2
Kane, Mark Edward
Director
01/02/1997 - 21/01/2005
5

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 HILL COURT MANAGEMENT LIMITED

BEECH HILL COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 28/10/1981 with the registered office located at 2-6 Sedlescombe Road North, St. Leonards-On-Sea TN37 7DG. There are currently 18 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 HILL COURT MANAGEMENT LIMITED?

toggle

BEECH HILL COURT MANAGEMENT LIMITED is currently Active. It was registered on 28/10/1981 .

Where is BEECH HILL COURT MANAGEMENT LIMITED located?

toggle

BEECH HILL COURT MANAGEMENT LIMITED is registered at 2-6 Sedlescombe Road North, St. Leonards-On-Sea TN37 7DG.

What does BEECH HILL COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BEECH HILL COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 13/01/2026: Director's details changed for Philip James Geraint Robbins on 2026-01-13.