BEECH HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECH HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02878618

Incorporation date

08/12/1993

Size

Dormant

Contacts

Registered address

Registered address

9 Dreadnought Walk, London SE10 9FPCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1993)
dot icon13/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon25/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon10/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon07/08/2023
Termination of appointment of Paul Sinden as a director on 2023-05-31
dot icon31/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon13/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon18/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon21/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/07/2020
Registered office address changed from Hindwoods Limited 9 Dreadnought Walk Greenwich London SE10 9FP United Kingdom to 9 Dreadnought Walk London SE10 9FP on 2020-07-13
dot icon13/07/2020
Appointment of Hindwoods Limited as a secretary on 2020-01-01
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon29/08/2019
Appointment of J E Property Service Limited as a director on 2019-08-28
dot icon29/08/2019
Termination of appointment of Ian Prebble as a director on 2019-08-28
dot icon27/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/06/2019
Appointment of Mr Paul Sinden as a director on 2019-06-01
dot icon03/04/2019
Director's details changed for Miss Preya Syal on 2019-04-02
dot icon03/04/2019
Director's details changed for Marika Lara Toma on 2019-04-02
dot icon03/04/2019
Director's details changed for Ms Jeanette Ellen Plant on 2019-04-02
dot icon03/04/2019
Director's details changed for Ian Prebble on 2019-04-02
dot icon02/04/2019
Registered office address changed from C/O Stuart Edwards Fullermoon 102-104 High Street Croydon Surrey CR9 1TN United Kingdom to Hindwoods Limited 9 Dreadnought Walk Greenwich London SE10 9FP on 2019-04-02
dot icon13/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon11/12/2018
Director's details changed for Miss Preya Syal on 2018-11-30
dot icon11/12/2018
Director's details changed for Ian Prebble on 2018-11-30
dot icon11/12/2018
Director's details changed for Ms Jeanette Ellen Plant on 2018-11-30
dot icon11/12/2018
Director's details changed for Marika Lara Toma on 2018-11-30
dot icon11/12/2018
Director's details changed for Ian Prebble on 2018-11-30
dot icon11/12/2018
Director's details changed for Miss Preya Syal on 2018-11-30
dot icon11/12/2018
Director's details changed for Ms Jeanette Ellen Plant on 2018-11-30
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon19/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon08/12/2016
Registered office address changed from C/O Stuart Edwards Fullermoon 102-104 High Street Croydon Surrey CR9 1TN to C/O Stuart Edwards Fullermoon 102-104 High Street Croydon Surrey CR9 1TN on 2016-12-08
dot icon20/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-11-30 no member list
dot icon14/12/2015
Director's details changed for Miss Preya Syal on 2015-11-30
dot icon14/12/2015
Director's details changed for Ian Prebble on 2015-11-30
dot icon13/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/03/2015
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Stuart Edwards Fullermoon 102-104 High Street Croydon Surrey CR9 1TN on 2015-03-04
dot icon04/03/2015
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2015-03-03
dot icon02/12/2014
Annual return made up to 2014-11-30 no member list
dot icon11/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-30 no member list
dot icon05/08/2013
Appointment of Marika Lara Toma as a director
dot icon08/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-30 no member list
dot icon04/12/2012
Director's details changed for Jeanette Ellen Plant on 2012-12-04
dot icon09/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/07/2012
Termination of appointment of Theresa Buckley as a director
dot icon02/12/2011
Annual return made up to 2011-11-30 no member list
dot icon17/05/2011
Termination of appointment of Philip Mallourides as a director
dot icon08/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-11-30 no member list
dot icon29/11/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon29/11/2010
Termination of appointment of Hml Andertons Ltd as a secretary
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon25/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-30 no member list
dot icon30/11/2009
Appointment of Hml Andertons Ltd as a secretary
dot icon30/11/2009
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon30/10/2009
Appointment of Miss Preya Syal as a director
dot icon10/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/12/2008
Appointment terminated director katy owen
dot icon03/12/2008
Annual return made up to 30/11/08
dot icon03/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/06/2008
Secretary appointed hml company secretarial services
dot icon06/06/2008
Appointment terminated secretary andertons LIMITED
dot icon07/03/2008
Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon06/12/2007
Annual return made up to 30/11/07
dot icon21/09/2007
Full accounts made up to 2006-12-31
dot icon21/06/2007
Auditor's resignation
dot icon11/01/2007
Annual return made up to 30/11/06
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon30/11/2005
Annual return made up to 30/11/05
dot icon14/11/2005
Director's particulars changed
dot icon14/07/2005
Director resigned
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon14/03/2005
New secretary appointed
dot icon14/03/2005
Secretary resigned
dot icon04/01/2005
Annual return made up to 08/12/04
dot icon19/10/2004
New director appointed
dot icon19/10/2004
New director appointed
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon09/01/2004
Annual return made up to 08/12/03
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon03/09/2003
Director resigned
dot icon31/12/2002
Annual return made up to 08/12/02
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon06/02/2002
Annual return made up to 08/12/01
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon27/02/2001
Director resigned
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon18/12/2000
Annual return made up to 08/12/00
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon20/07/2000
Director resigned
dot icon20/12/1999
Annual return made up to 08/12/99
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon11/01/1999
Annual return made up to 08/12/98
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon31/05/1998
Registered office changed on 31/05/98 from: 5/7 selsdon road south croydon surrey CR2 6PU
dot icon02/01/1998
Annual return made up to 08/12/97
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon26/09/1997
Director resigned
dot icon06/03/1997
Director resigned
dot icon06/03/1997
Secretary resigned
dot icon09/01/1997
Annual return made up to 08/12/96
dot icon28/08/1996
Full accounts made up to 1995-12-31
dot icon16/01/1996
New director appointed
dot icon28/12/1995
Director resigned
dot icon28/12/1995
Secretary resigned
dot icon28/12/1995
Annual return made up to 08/12/95
dot icon10/10/1995
Full accounts made up to 1994-12-31
dot icon19/05/1995
Secretary's particulars changed
dot icon19/05/1995
Registered office changed on 19/05/95 from: 5/7 selsdon road south croydon surrey CR2 6PU
dot icon18/04/1995
Registered office changed on 18/04/95 from: 47 castle street reading RG1 7SR
dot icon18/04/1995
New secretary appointed
dot icon21/03/1995
New secretary appointed;director resigned;new director appointed
dot icon21/03/1995
New director appointed
dot icon21/03/1995
Director resigned;new director appointed
dot icon21/12/1994
Annual return made up to 08/12/94
dot icon11/04/1994
Resolutions
dot icon11/04/1994
Resolutions
dot icon08/02/1994
Director resigned;new director appointed
dot icon08/02/1994
Director resigned;new director appointed
dot icon20/12/1993
Secretary resigned
dot icon08/12/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
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
30/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
-
-
0.00
-
-
2022
5
-
-
0.00
-
-
2022
5
-
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HML ANDERTONS LTD
Corporate Secretary
01/10/2009 - 18/12/2009
174
HINDWOODS LIMITED
Corporate Secretary
01/01/2020 - Present
47
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - 03/03/2015
414
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/12/1993 - 08/12/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/12/1993 - 01/12/1995
43699

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEECH HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED

BEECH HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/12/1993 with the registered office located at 9 Dreadnought Walk, London SE10 9FP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECH HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED?

toggle

BEECH HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/12/1993 .

Where is BEECH HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED located?

toggle

BEECH HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED is registered at 9 Dreadnought Walk, London SE10 9FP.

What does BEECH HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does BEECH HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED have?

toggle

BEECH HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED had 5 employees in 2022.

What is the latest filing for BEECH HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-11-30 with no updates.