BEECH TREE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEECH TREE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02166065

Incorporation date

17/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

3 Springfield Gardens, Bromley BR1 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1987)
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon01/07/2025
Termination of appointment of Lucia Caterina Fitzgerald as a director on 2023-08-31
dot icon01/07/2025
Appointment of Mr Andre Ferrari as a director on 2023-08-31
dot icon19/02/2025
Micro company accounts made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon31/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/01/2022
Confirmation statement made on 2021-12-11 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon28/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon06/01/2020
Micro company accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon17/12/2019
Appointment of Mrs Lucia Fitzgerald as a director on 2019-11-26
dot icon11/12/2019
Termination of appointment of Kathleen Iris Ferris as a director on 2019-02-01
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon14/12/2016
Termination of appointment of Karen Lavelle as a director on 2016-12-09
dot icon14/12/2016
Appointment of Miss Karen Ellen Lavell as a secretary on 2016-12-09
dot icon14/12/2016
Appointment of Mrs Dianne Mary Holmes as a director on 2016-12-09
dot icon14/12/2016
Termination of appointment of Lynn Susan Barnett as a secretary on 2016-12-09
dot icon30/08/2016
Registered office address changed from 6 Albany Road Rochester ME1 3ET to 3 Springfield Gardens Bromley BR1 2LY on 2016-08-30
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Director's details changed for Mr Mark Edward Denton on 2013-09-22
dot icon23/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon23/12/2015
Appointment of Miss Karen Lavelle as a director on 2013-09-22
dot icon23/12/2015
Termination of appointment of Peggy Mortimer as a director on 2013-09-22
dot icon23/12/2015
Director's details changed for Mr Mark Edward Benton on 2014-12-12
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon27/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon27/12/2013
Appointment of Mr Mark Edward Benton as a director
dot icon01/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon18/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/09/2012
Registered office address changed from 6 Beech Tree Court Shortlands Road Bromley Kent BR2 0JE on 2012-09-24
dot icon15/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon15/01/2012
Secretary's details changed for Lynn Susan Barnett on 2012-01-15
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon17/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon13/12/2009
Director's details changed for Peggy Mortimer on 2009-12-13
dot icon13/12/2009
Director's details changed for Mrs Kathleen Iris Ferris on 2009-12-13
dot icon06/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 12/12/08; full list of members
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/12/2007
Return made up to 12/12/07; full list of members
dot icon03/06/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/01/2007
Secretary resigned
dot icon16/01/2007
Return made up to 12/12/06; full list of members
dot icon09/03/2006
Return made up to 12/12/05; full list of members
dot icon17/01/2006
Director resigned
dot icon17/01/2006
New secretary appointed
dot icon17/01/2006
Registered office changed on 17/01/06 from: 2 beech tree court shortlands road shortlands kent BR2 0JE
dot icon01/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/01/2005
Secretary resigned
dot icon31/01/2005
New director appointed
dot icon20/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/12/2004
New secretary appointed
dot icon17/12/2004
Return made up to 12/12/04; full list of members
dot icon23/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/12/2003
Return made up to 12/12/03; full list of members
dot icon20/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/12/2002
Return made up to 12/12/02; full list of members
dot icon14/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon27/12/2001
Return made up to 12/12/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon11/01/2001
Return made up to 12/12/00; full list of members
dot icon14/01/2000
Return made up to 12/12/99; full list of members
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon24/01/1999
Resolutions
dot icon05/01/1999
Return made up to 12/12/98; no change of members
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon06/01/1998
Return made up to 12/12/97; no change of members
dot icon08/01/1997
Director resigned
dot icon08/01/1997
New director appointed
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon10/12/1996
Return made up to 12/12/96; full list of members
dot icon04/01/1996
Return made up to 12/12/95; full list of members
dot icon27/12/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 12/12/94; no change of members
dot icon16/12/1994
Accounts for a small company made up to 1994-03-31
dot icon24/12/1993
Return made up to 12/12/93; full list of members
dot icon06/12/1993
Accounts for a small company made up to 1993-03-31
dot icon06/12/1993
Registered office changed on 06/12/93 from: 5 beech tree court shortlands road bromley kent BR2 0JE
dot icon06/12/1993
Director resigned
dot icon06/12/1993
Director resigned
dot icon06/12/1993
New secretary appointed
dot icon06/12/1993
New director appointed
dot icon06/12/1993
New director appointed
dot icon07/01/1993
Return made up to 12/12/92; no change of members
dot icon19/11/1992
Accounts for a small company made up to 1992-03-31
dot icon26/02/1992
Director resigned;new director appointed
dot icon26/02/1992
Return made up to 12/12/91; full list of members
dot icon22/08/1991
Full accounts made up to 1991-03-31
dot icon25/01/1991
Return made up to 06/12/90; no change of members
dot icon13/11/1990
Full accounts made up to 1990-03-31
dot icon13/11/1990
Full accounts made up to 1989-03-31
dot icon13/11/1990
Full accounts made up to 1988-03-31
dot icon16/01/1990
Return made up to 12/12/89; full list of members
dot icon02/02/1989
Resolutions
dot icon02/02/1989
Return made up to 14/12/88; full list of members
dot icon21/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon17/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
9.13K
-
0.00
-
-
2022
1
9.30K
-
0.00
705.00
-
2023
1
9.31K
-
0.00
-
-
2023
1
9.31K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

9.31K £Ascended0.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferrari, Andre
Director
31/08/2023 - Present
4
Fitzgerald, Lucia Caterina
Director
26/11/2019 - 31/08/2023
2
Mortimer, Peggy
Director
18/11/2004 - 22/09/2013
-
Denton, Mark Edward
Director
22/09/2013 - Present
-
Holmes, Dianne Mary
Director
09/12/2016 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEECH TREE COURT MANAGEMENT LIMITED

BEECH TREE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 17/09/1987 with the registered office located at 3 Springfield Gardens, Bromley BR1 2LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECH TREE COURT MANAGEMENT LIMITED?

toggle

BEECH TREE COURT MANAGEMENT LIMITED is currently Active. It was registered on 17/09/1987 .

Where is BEECH TREE COURT MANAGEMENT LIMITED located?

toggle

BEECH TREE COURT MANAGEMENT LIMITED is registered at 3 Springfield Gardens, Bromley BR1 2LY.

What does BEECH TREE COURT MANAGEMENT LIMITED do?

toggle

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

How many employees does BEECH TREE COURT MANAGEMENT LIMITED have?

toggle

BEECH TREE COURT MANAGEMENT LIMITED had 1 employees in 2023.

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

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-03-31.