BEECHCROFT HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEECHCROFT HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03028838

Incorporation date

03/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford WD24 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1995)
dot icon30/03/2026
Termination of appointment of Samir Shakir Mahmood as a director on 2026-02-24
dot icon16/02/2026
Appointment of Barry Magarian as a director on 2026-01-29
dot icon09/02/2026
Appointment of Mr Pascal Khoury as a director on 2026-01-29
dot icon09/02/2026
Appointment of Linda Griffiths as a director on 2026-01-29
dot icon05/02/2026
Appointment of Ms Rahat Aboobaker as a director on 2026-01-29
dot icon04/02/2026
Appointment of Mr Rishi Pratap Popat as a director on 2026-01-29
dot icon19/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/11/2025
Termination of appointment of Firuza Mamedova as a director on 2025-09-17
dot icon16/10/2025
Previous accounting period extended from 2025-03-30 to 2025-03-31
dot icon03/10/2025
Appointment of Dmitry Tonkonog as a director on 2025-09-17
dot icon05/06/2025
Termination of appointment of Rahat Aboobaker as a director on 2024-11-07
dot icon12/05/2025
Registered office address changed from Beechcroft House 47- 49 Park View Road Ealing London W5 2JF England to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 2025-05-12
dot icon12/05/2025
Appointment of Aspire Block and Estate Management Limited as a secretary on 2025-05-07
dot icon04/04/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon04/04/2025
Compulsory strike-off action has been discontinued
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon23/11/2024
Accounts for a dormant company made up to 2024-03-30
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon08/01/2024
Appointment of Dr Firuza Mamedova as a director on 2024-01-07
dot icon08/11/2023
Termination of appointment of Firuza Mamedova as a director on 2023-10-27
dot icon30/10/2023
Accounts for a dormant company made up to 2023-03-30
dot icon13/01/2023
Registered office address changed from 38 Santers Lane Potters Bar Hertfordshire EN6 2BX England to Beechcroft House 47- 49 Park View Road Ealing London W5 2JF on 2023-01-13
dot icon13/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon06/11/2022
Appointment of Mrs Firuza Mamedova as a director on 2022-11-05
dot icon28/10/2022
Director's details changed for Ms Ethna Mary Mannion on 2022-09-15
dot icon28/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/09/2022
Termination of appointment of Kevin Andrew Gallen as a director on 2022-09-15
dot icon15/06/2022
Termination of appointment of Michele Yvonne Carlile as a director on 2022-06-11
dot icon10/06/2022
Registered office address changed from Flat 2 Beechcroft House 47- 49 Park View Road London W5 2JF England to 38 Santers Lane Potters Bar Hertfordshire EN6 2BX on 2022-06-10
dot icon16/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon14/10/2021
Accounts for a dormant company made up to 2021-03-30
dot icon06/09/2021
Resolutions
dot icon22/04/2021
Director's details changed for Ms Ethna Mary Mannion on 2021-04-21
dot icon21/04/2021
Appointment of Ms Ethna Mary Mannion as a director on 2021-04-14
dot icon21/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon21/03/2021
Registered office address changed from Flat 2, Beechcroft House, Park View Road London W5 2JF England to Flat 2 Beechcroft House 47- 49 Park View Road London W5 2JF on 2021-03-21
dot icon17/03/2021
Appointment of Mr Kevin Andrew Gallen as a director on 2021-03-04
dot icon16/03/2021
Appointment of Ms Michele Yvonne Carlile as a director on 2021-03-04
dot icon10/03/2021
Appointment of Mr Samir Shakir Mahmood as a director on 2021-03-04
dot icon09/03/2021
Termination of appointment of Rishi Pratap Popat as a director on 2021-03-04
dot icon09/03/2021
Termination of appointment of Pascal Khoury as a director on 2021-03-04
dot icon09/03/2021
Appointment of Ms Rahat Aboobaker as a director on 2021-03-04
dot icon09/03/2021
Registered office address changed from Flat 2, Beechcroft House, 47-49 Park View Road 47 - 49 Park View Road London W5 2JF England to Flat 2, Beechcroft House, Park View Road London W5 2JF on 2021-03-09
dot icon09/03/2021
Registered office address changed from 112 Princes Gardens London W3 0LJ to Flat 2, Beechcroft House, 47-49 Park View Road 47 - 49 Park View Road London W5 2JF on 2021-03-09
dot icon08/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/03/2019
Micro company accounts made up to 2018-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon05/03/2019
Termination of appointment of Levon Haig Agulian as a secretary on 2019-03-05
dot icon16/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon07/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon02/12/2016
Micro company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-03 no member list
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-03 no member list
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-03 no member list
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/08/2013
Appointment of Mr Rishi Pratap Popat as a director
dot icon09/08/2013
Termination of appointment of Rishi Popat as a director
dot icon01/07/2013
Termination of appointment of Emmanuel Acar as a director
dot icon22/04/2013
Appointment of Mr Rishi Pratap Popat as a director
dot icon18/04/2013
Annual return made up to 2013-03-03 no member list
dot icon16/04/2013
Registered office address changed from 47-49 Park View Road London W5 2JF on 2013-04-16
dot icon20/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-03 no member list
dot icon19/04/2012
Appointment of Mr Emmanuel Acar as a director
dot icon19/04/2012
Termination of appointment of Rishi Popat as a director
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/08/2011
Termination of appointment of Fidelma Mannion as a director
dot icon14/03/2011
Annual return made up to 2011-03-03 no member list
dot icon28/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-03 no member list
dot icon26/03/2010
Termination of appointment of David Harringman as a director
dot icon26/03/2010
Director's details changed for Rishi Popat on 2010-03-01
dot icon26/03/2010
Director's details changed for Fidelma Mannion on 2010-03-01
dot icon26/03/2010
Director's details changed for Pascal Khoury on 2010-03-01
dot icon24/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/05/2009
Annual return made up to 03/03/09
dot icon24/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/04/2008
Annual return made up to 03/03/08
dot icon24/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon20/04/2007
Annual return made up to 03/03/07
dot icon22/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/03/2006
Annual return made up to 03/03/06
dot icon14/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/04/2005
Annual return made up to 03/03/05
dot icon02/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/03/2004
Annual return made up to 03/03/04
dot icon14/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/03/2003
Annual return made up to 03/03/03
dot icon05/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/03/2002
Annual return made up to 03/03/02
dot icon14/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/04/2001
Full accounts made up to 2000-03-31
dot icon14/04/2001
New secretary appointed
dot icon14/04/2001
Secretary resigned
dot icon06/04/2001
Annual return made up to 03/03/01
dot icon21/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon04/07/2000
Annual return made up to 03/03/00
dot icon17/04/2000
Registered office changed on 17/04/00 from: 52 brighton road surbiton surrey KT6 5PL
dot icon17/04/2000
Secretary resigned
dot icon17/04/2000
Director resigned
dot icon17/04/2000
New secretary appointed;new director appointed
dot icon19/01/2000
Secretary resigned;director resigned
dot icon06/12/1999
New director appointed
dot icon06/12/1999
New secretary appointed
dot icon06/12/1999
New director appointed
dot icon12/11/1999
Registered office changed on 12/11/99 from: 56A brighton road surbiton surrey KT13 9NZ
dot icon11/11/1999
Director resigned
dot icon25/10/1999
Full accounts made up to 1999-03-31
dot icon26/05/1999
Annual return made up to 03/03/99
dot icon08/10/1998
Full accounts made up to 1998-03-31
dot icon28/05/1998
Annual return made up to 03/03/98
dot icon09/10/1997
Accounts for a small company made up to 1997-03-31
dot icon03/06/1997
Annual return made up to 03/03/97
dot icon14/11/1996
Accounts for a small company made up to 1996-03-31
dot icon09/10/1996
Annual return made up to 03/03/96
dot icon30/09/1996
Secretary resigned
dot icon30/09/1996
New secretary appointed
dot icon03/03/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Unsdorfer, Solomon
Director
03/03/1995 - 23/11/1999
55
Gallen, Kevin Andrew
Director
04/03/2021 - 15/09/2022
4
ASPIRE BLOCK AND ESTATE MANAGEMENT LIMITED
Corporate Secretary
07/05/2025 - Present
61
Magarian, Barry
Director
29/01/2026 - Present
2
Khoury, Pascal
Director
18/04/2007 - 04/03/2021
4

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 BEECHCROFT HOUSE MANAGEMENT LIMITED

BEECHCROFT HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 03/03/1995 with the registered office located at C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford WD24 7ND. There are currently 8 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 HOUSE MANAGEMENT LIMITED?

toggle

BEECHCROFT HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 03/03/1995 .

Where is BEECHCROFT HOUSE MANAGEMENT LIMITED located?

toggle

BEECHCROFT HOUSE MANAGEMENT LIMITED is registered at C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford WD24 7ND.

What does BEECHCROFT HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BEECHCROFT HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Samir Shakir Mahmood as a director on 2026-02-24.