BEECHCROFT FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEECHCROFT FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02756735

Incorporation date

19/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1992)
dot icon22/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon09/08/2025
Director's details changed for Mr Andrew Neil George Trickett on 2025-08-09
dot icon10/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon03/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon17/04/2023
Termination of appointment of Alan Cecil Davies as a director on 2023-04-07
dot icon06/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/12/2021
Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 2021-12-09
dot icon09/12/2021
Appointment of Burns Property Management & Lettings Limited as a secretary on 2021-12-01
dot icon09/12/2021
Termination of appointment of Rendall & Rittner Ltd. as a secretary on 2021-12-01
dot icon20/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/04/2021
Registered office address changed from Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 2021-04-28
dot icon28/04/2021
Termination of appointment of Bourne Estates Ltd as a secretary on 2021-03-31
dot icon28/04/2021
Director's details changed for Mr Alan Cecil Davies on 2021-04-27
dot icon28/04/2021
Appointment of Rendall & Rittner Ltd. as a secretary on 2021-04-01
dot icon30/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon03/07/2020
Termination of appointment of Kerry Saunders as a director on 2020-06-30
dot icon10/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon30/04/2019
Appointment of Mr Andrew Neil George Trickett as a director on 2018-05-11
dot icon17/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon23/05/2018
Resolutions
dot icon27/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon21/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/11/2016
Appointment of Ms Kerry Saunders as a director on 2016-04-28
dot icon24/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon24/10/2013
Appointment of Bourne Estates Ltd as a secretary
dot icon24/10/2013
Termination of appointment of Andrew Taylor as a secretary
dot icon10/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon09/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon07/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon22/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon27/10/2009
Director's details changed for Lt Col Alan Davies on 2009-10-26
dot icon21/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/04/2009
Appointment terminated director marion hall
dot icon17/10/2008
Return made up to 17/10/08; full list of members
dot icon17/10/2008
Appointment terminated director anthony fisher
dot icon09/09/2008
Director appointed lt col alan davies
dot icon29/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/11/2007
Registered office changed on 08/11/07 from: 2 trinity 161 old christchurch road bournemouth dorset BH1 1JU
dot icon04/11/2007
Return made up to 19/10/07; no change of members
dot icon06/06/2007
Director resigned
dot icon14/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/11/2006
Return made up to 19/10/06; full list of members
dot icon31/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/11/2005
Return made up to 19/10/05; full list of members
dot icon23/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/12/2004
Director resigned
dot icon28/10/2004
Return made up to 19/10/04; full list of members
dot icon04/06/2004
New director appointed
dot icon04/06/2004
Director resigned
dot icon04/06/2004
New director appointed
dot icon22/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/03/2004
Director resigned
dot icon20/11/2003
Return made up to 19/10/03; full list of members
dot icon06/09/2003
Registered office changed on 06/09/03 from: victoria chambers fir vale road bournemouth dorset BH1 2JN
dot icon18/06/2003
New director appointed
dot icon31/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/03/2003
Director resigned
dot icon26/10/2002
Return made up to 19/10/02; full list of members
dot icon30/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/11/2001
Return made up to 19/10/01; no change of members
dot icon30/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon30/05/2001
Director resigned
dot icon03/01/2001
Full accounts made up to 1999-12-31
dot icon14/11/2000
Return made up to 19/10/00; no change of members
dot icon14/11/2000
Director resigned
dot icon22/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon08/06/2000
Director resigned
dot icon27/10/1999
Return made up to 19/10/99; full list of members
dot icon22/09/1999
Full accounts made up to 1998-12-31
dot icon18/08/1999
Registered office changed on 18/08/99 from: 1 lowther gardens bournemouth BH8 8NF
dot icon18/08/1999
Secretary resigned
dot icon18/08/1999
New secretary appointed
dot icon05/11/1998
Return made up to 19/10/98; full list of members
dot icon04/11/1998
Registered office changed on 04/11/98 from: c/o burns property management 144 holdenhurst road bournemouth dorset BH8 8AS
dot icon30/09/1998
Secretary resigned
dot icon30/09/1998
New secretary appointed
dot icon06/08/1998
New director appointed
dot icon22/07/1998
Director resigned
dot icon23/04/1998
Full accounts made up to 1997-12-31
dot icon22/10/1997
Return made up to 19/10/97; no change of members
dot icon18/06/1997
New director appointed
dot icon18/06/1997
New director appointed
dot icon06/06/1997
Director resigned
dot icon06/06/1997
Director resigned
dot icon06/06/1997
Director resigned
dot icon24/04/1997
Full accounts made up to 1996-12-31
dot icon22/01/1997
Director resigned
dot icon10/12/1996
New director appointed
dot icon27/10/1996
Return made up to 19/10/96; change of members
dot icon05/06/1996
Full accounts made up to 1995-12-31
dot icon24/05/1996
Registered office changed on 24/05/96 from: 5 beechcroft 39 cavendish road bournemouth dorset BH1 1QZ
dot icon14/05/1996
New secretary appointed
dot icon14/05/1996
Secretary resigned
dot icon15/11/1995
Return made up to 19/10/95; full list of members
dot icon28/06/1995
Ad 28/02/95--------- £ si 43@1=43 £ ic 77/120
dot icon28/06/1995
Ad 28/02/95--------- £ si 63@1=63 £ ic 14/77
dot icon28/06/1995
Director resigned
dot icon28/06/1995
Director resigned
dot icon19/06/1995
Accounts for a small company made up to 1994-12-31
dot icon16/01/1995
Auditor's resignation
dot icon16/01/1995
Director resigned
dot icon16/01/1995
Director resigned
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New secretary appointed
dot icon16/01/1995
Registered office changed on 16/01/95 from: 21 st ives gardens bournemouth BH2 6NS
dot icon08/01/1995
Auditor's resignation
dot icon02/12/1994
Return made up to 19/10/94; full list of members
dot icon25/08/1994
Ad 12/07/94--------- £ si 1@1=1 £ ic 13/14
dot icon25/04/1994
Accounts for a small company made up to 1993-12-31
dot icon25/03/1994
Ad 08/11/93-14/02/94 £ si 4@1=4 £ ic 9/13
dot icon15/11/1993
Ad 26/04/93-25/08/93 £ si 7@1
dot icon15/11/1993
Return made up to 19/10/93; full list of members
dot icon28/04/1993
Director resigned;new director appointed
dot icon28/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon15/03/1993
Ad 01/03/93--------- £ si 2@1=2 £ ic 2/4
dot icon15/03/1993
Accounting reference date notified as 31/12
dot icon18/11/1992
Secretary resigned;director resigned;new director appointed
dot icon18/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/11/1992
Registered office changed on 18/11/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/10/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
31/03/2021 - 30/11/2021
210
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED
Corporate Secretary
30/11/2021 - Present
228
BOURNE ESTATES LTD
Corporate Secretary
31/12/2012 - 30/03/2021
53
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
18/10/1992 - 18/10/1992
16011
London Law Services Limited
Nominee Director
18/10/1992 - 18/10/1992
15403

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 FLAT MANAGEMENT LIMITED

BEECHCROFT FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 19/10/1992 with the registered office located at Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF. There are currently 2 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 BEECHCROFT FLAT MANAGEMENT LIMITED?

toggle

BEECHCROFT FLAT MANAGEMENT LIMITED is currently Active. It was registered on 19/10/1992 .

Where is BEECHCROFT FLAT MANAGEMENT LIMITED located?

toggle

BEECHCROFT FLAT MANAGEMENT LIMITED is registered at Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF.

What does BEECHCROFT FLAT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BEECHCROFT FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-17 with updates.