BEECHCROFT CLOSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEECHCROFT CLOSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04908790

Incorporation date

23/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2003)
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with updates
dot icon22/01/2026
Termination of appointment of Joe Braithwaite as a director on 2026-01-22
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-24
dot icon18/06/2025
Director's details changed for Mr Maxim Isaev on 2025-06-16
dot icon18/06/2025
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18
dot icon18/02/2025
Termination of appointment of Stephanie Cavani as a director on 2025-02-18
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-24
dot icon29/07/2024
Termination of appointment of James Barraclough as a director on 2024-07-29
dot icon09/07/2024
Registered office address changed from Pmms, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09
dot icon30/01/2024
Confirmation statement made on 2024-01-27 with updates
dot icon19/01/2024
Termination of appointment of Ben Browne as a director on 2023-02-26
dot icon05/10/2023
Total exemption full accounts made up to 2023-03-24
dot icon17/03/2023
Appointment of Mr Maxim Isaev as a director on 2023-03-17
dot icon31/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-24
dot icon09/11/2022
Termination of appointment of Yana Lapitskaya as a director on 2022-11-09
dot icon03/10/2022
Termination of appointment of Natasha Louise Gill as a director on 2022-09-27
dot icon31/08/2022
Appointment of Mr James Barraclough as a director on 2022-08-30
dot icon28/04/2022
Termination of appointment of Richard John Burrows as a director on 2022-04-28
dot icon14/03/2022
Confirmation statement made on 2022-01-27 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-24
dot icon04/09/2021
Appointment of Mr Derek Jonathan Lee as a secretary on 2021-09-01
dot icon04/09/2021
Termination of appointment of Roger Harris as a secretary on 2021-09-01
dot icon04/09/2021
Registered office address changed from 12 Clyde Road Wallington Surrey SM6 8PZ to Pmms, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2021-09-04
dot icon18/08/2021
Termination of appointment of Sadie Roberts as a director on 2021-08-16
dot icon12/07/2021
Appointment of Ms Yana Lapitskaya as a director on 2021-07-05
dot icon12/07/2021
Appointment of Ms Natasha Louise Gill as a director on 2021-07-05
dot icon12/07/2021
Appointment of Mr Joe Braithwaite as a director on 2021-07-05
dot icon10/06/2021
Termination of appointment of Fausto Selmi as a director on 2021-06-10
dot icon13/04/2021
Director's details changed for Mr Robert John Burrows on 2021-04-13
dot icon26/02/2021
Appointment of Mr Robert John Burrows as a director on 2021-02-16
dot icon01/02/2021
Confirmation statement made on 2021-01-27 with updates
dot icon02/12/2020
Appointment of Mr Ben Browne as a director on 2020-12-01
dot icon01/12/2020
Appointment of Miss Sadie Roberts as a director on 2020-12-01
dot icon01/12/2020
Termination of appointment of Matthew James Grey as a director on 2020-12-01
dot icon13/05/2020
Total exemption full accounts made up to 2020-03-24
dot icon03/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2019-03-24
dot icon03/04/2019
Appointment of Ms Stephanie Cavani as a director on 2019-03-28
dot icon25/03/2019
Termination of appointment of Georges Ghossein as a director on 2019-03-25
dot icon30/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon16/05/2018
Total exemption full accounts made up to 2018-03-24
dot icon14/05/2018
Termination of appointment of James Phillip Cox as a director on 2018-05-08
dot icon07/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon06/02/2018
Appointment of Mr Matthew James Grey as a director on 2018-01-25
dot icon22/05/2017
Total exemption full accounts made up to 2017-03-24
dot icon03/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2016-03-24
dot icon04/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon25/11/2015
Appointment of Mr Georges Ghossein as a director on 2015-11-24
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-24
dot icon21/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-24
dot icon24/09/2014
Termination of appointment of Michael Fraser Dallas as a director on 2014-09-12
dot icon28/02/2014
Total exemption full accounts made up to 2013-03-24
dot icon17/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon06/11/2013
Termination of appointment of a secretary
dot icon06/11/2013
Appointment of Mr Roger Harris as a secretary
dot icon06/11/2013
Termination of appointment of Tg Estate Management Ltd as a secretary
dot icon18/09/2013
Termination of appointment of Richard Burrows as a director
dot icon11/09/2013
Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22-24, Red Lion Court London EC4A 3EB United Kingdom on 2013-09-11
dot icon01/03/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon01/03/2013
Termination of appointment of Gillian Howell as a director
dot icon24/09/2012
Total exemption full accounts made up to 2012-03-24
dot icon28/03/2012
Appointment of Mr Fausto Selmi as a director
dot icon14/03/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon14/03/2012
Registered office address changed from C/O Tg Estate Management Quantum House Red Lion Court London EC4A 3EB United Kingdom on 2012-03-14
dot icon14/03/2012
Secretary's details changed for Tyser Greenwood Estate Management on 2012-01-01
dot icon14/03/2012
Appointment of Mr James Phillip Cox as a director
dot icon14/03/2012
Appointment of Mr Michael Fraser Dallas as a director
dot icon14/03/2012
Appointment of Ms Gillian Howell as a director
dot icon14/03/2012
Termination of appointment of Elizabeth Newton as a director
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-24
dot icon04/04/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon04/04/2011
Secretary's details changed for Tyser Greenwood Estate Management on 2011-01-27
dot icon29/03/2011
Registered office address changed from Tuser Greenwood 111-113 Guildford Street Chertsey Surrey KT10 9AS on 2011-03-29
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-24
dot icon26/04/2010
Termination of appointment of Natasha Gill as a director
dot icon23/03/2010
Total exemption full accounts made up to 2009-03-24
dot icon30/01/2010
Compulsory strike-off action has been discontinued
dot icon27/01/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon27/01/2010
Director's details changed for Elizabeth Newton on 2010-01-27
dot icon27/01/2010
Director's details changed for Richard Burrows on 2010-01-27
dot icon27/01/2010
Director's details changed for Natasha Louise Gill on 2010-01-27
dot icon27/01/2010
Secretary's details changed for Tyser Greenwood Estate Management on 2010-01-27
dot icon19/01/2010
First Gazette notice for compulsory strike-off
dot icon18/01/2010
Registered office address changed from 22 Red Lion Court London EC4A 3EB on 2010-01-18
dot icon12/01/2009
Return made up to 23/09/08; full list of members
dot icon12/01/2009
Location of register of members
dot icon12/01/2009
Registered office changed on 12/01/2009 from 40 devonshire road london W4 2HD
dot icon12/01/2009
Location of debenture register
dot icon12/01/2009
Secretary appointed tyser greenwood estate management
dot icon12/01/2009
Appointment terminated secretary chee see
dot icon19/09/2008
Total exemption small company accounts made up to 2008-03-24
dot icon07/05/2008
Total exemption small company accounts made up to 2007-03-24
dot icon06/12/2007
Director resigned
dot icon01/11/2007
New director appointed
dot icon01/11/2007
New director appointed
dot icon01/11/2007
New director appointed
dot icon17/10/2007
Return made up to 23/09/07; full list of members
dot icon22/11/2006
Return made up to 23/09/06; change of members
dot icon11/10/2006
Total exemption small company accounts made up to 2006-03-24
dot icon25/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/01/2006
Accounting reference date shortened from 30/09/06 to 24/03/06
dot icon18/10/2005
Return made up to 23/09/05; change of members
dot icon19/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon27/10/2004
Return made up to 23/09/04; full list of members
dot icon21/10/2004
Ad 01/03/04--------- £ si 48@1=48 £ ic 2/50
dot icon24/10/2003
New director appointed
dot icon17/10/2003
Secretary resigned
dot icon17/10/2003
Director resigned
dot icon17/10/2003
New secretary appointed
dot icon23/09/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£138,104.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
156.63K
-
0.00
138.10K
-
2021
-
156.63K
-
0.00
138.10K
-

Employees

2021

Employees

-

Net Assets(GBP)

156.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.10K £Ascended- *

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
Barraclough, James
Director
30/08/2022 - 29/07/2024
-
Selmi, Fausto
Director
27/01/2012 - 10/06/2021
2
Lapitskaya, Yana
Director
05/07/2021 - 09/11/2022
5
Braithwaite, Joe
Director
05/07/2021 - 22/01/2026
2
TG ESTATE MANAGEMENT
Corporate Secretary
01/09/2008 - 30/09/2013
40

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 BEECHCROFT CLOSE MANAGEMENT LIMITED

BEECHCROFT CLOSE MANAGEMENT LIMITED is an(a) Active company incorporated on 23/09/2003 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. 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 BEECHCROFT CLOSE MANAGEMENT LIMITED?

toggle

BEECHCROFT CLOSE MANAGEMENT LIMITED is currently Active. It was registered on 23/09/2003 .

Where is BEECHCROFT CLOSE MANAGEMENT LIMITED located?

toggle

BEECHCROFT CLOSE MANAGEMENT LIMITED is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does BEECHCROFT CLOSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BEECHCROFT CLOSE MANAGEMENT LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-23 with updates.