BEECHCROFT MANOR MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEECHCROFT MANOR MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01891480

Incorporation date

01/03/1985

Size

Dormant

Contacts

Registered address

Registered address

7 Burcott Gardens, Addlestone, Surrey KT15 2DECopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1985)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon03/02/2026
Appointment of Miss Elisha Astridge as a director on 2026-01-28
dot icon29/01/2026
Termination of appointment of Anne Elizabeth Russell as a director on 2026-01-28
dot icon08/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon26/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/10/2025
Compulsory strike-off action has been discontinued
dot icon03/10/2025
Registered office address changed from , PO Box 4385, 01891480 - Companies House Default Address, Cardiff, CF14 8LH to 7 Burcott Gardens Addlestone Surrey KT15 2DE on 2025-10-03
dot icon02/10/2025
Compulsory strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon26/08/2025
Termination of appointment of Billy Sidney Postle as a director on 2025-08-19
dot icon31/07/2025
Registered office address changed to PO Box 4385, 01891480 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-31
dot icon31/07/2025
Address of officer Mr David Launay changed to 01891480 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon31/07/2025
Address of officer Mr Billy Sidney Postle changed to 01891480 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon23/06/2025
Notification of a person with significant control statement
dot icon21/03/2025
Appointment of Mr David Launay as a director on 2025-03-10
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon19/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/10/2024
Termination of appointment of Daniel Sayles as a director on 2024-10-06
dot icon07/10/2024
Cessation of Rachael Fisher as a person with significant control on 2024-10-06
dot icon07/10/2024
Registered office address changed from , 24 Holborn Viaduct, London, EC1A 2BN, England to 36-38 International House Cornhill London United Kingdom EC3V 3NG on 2024-10-07
dot icon17/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon09/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/06/2022
Appointment of Mr Billy Sidney Postle as a director on 2022-06-10
dot icon10/06/2022
Director's details changed for Mr Daniel Sayles Mills on 2022-06-10
dot icon10/06/2022
Director's details changed for Mr Daniel Mills on 2022-06-10
dot icon10/06/2022
Appointment of Mr Daniel Mills as a director on 2022-06-10
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon05/10/2021
Micro company accounts made up to 2021-03-31
dot icon24/09/2021
Appointment of Whitemews as a secretary on 2021-09-24
dot icon24/09/2021
Termination of appointment of Joan Mcgrane as a director on 2021-09-24
dot icon24/09/2021
Termination of appointment of Lesley Birch as a director on 2021-01-10
dot icon01/04/2021
Termination of appointment of Natasha Franklin-Mitchell as a director on 2020-10-23
dot icon31/03/2021
Termination of appointment of Stanley Joseph Mitchell as a director on 2020-10-23
dot icon19/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon22/09/2020
Registered office address changed from , 7 Burcott Gardens Addlestone, KT15 2DE, United Kingdom to 36-38 International House Cornhill London United Kingdom EC3V 3NG on 2020-09-22
dot icon22/06/2020
Micro company accounts made up to 2020-03-31
dot icon20/05/2020
Registered office address changed from , 94 Park Lane Croydon, Surrey, CR0 1JB, United Kingdom to 36-38 International House Cornhill London United Kingdom EC3V 3NG on 2020-05-20
dot icon20/05/2020
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2020-05-18
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon11/09/2019
Micro company accounts made up to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/01/2018
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2018-01-17
dot icon29/01/2018
Registered office address changed from , C/O Castle Wildish Surrey House, Hersham Green, Walton on Thames, Surrey, KT12 4HW, United Kingdom to 36-38 International House Cornhill London United Kingdom EC3V 3NG on 2018-01-29
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon01/11/2017
Micro company accounts made up to 2017-03-31
dot icon03/07/2017
Appointment of Anne Elizabeth Russell as a director on 2017-01-01
dot icon27/06/2017
Appointment of Stanley Joseph Mitchell as a director on 2017-06-27
dot icon27/06/2017
Appointment of Natasha Franklin-Mitchell as a director on 2017-06-27
dot icon27/06/2017
Termination of appointment of Alexander Pye as a director on 2017-03-20
dot icon27/06/2017
Termination of appointment of Rachael Fisher as a director on 2017-03-20
dot icon11/01/2017
Director's details changed
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/01/2017
Termination of appointment of David Michael Milborrow as a director on 2016-09-08
dot icon10/01/2017
Termination of appointment of Yolande Florence Joan Gaster as a director on 2016-09-08
dot icon10/01/2017
Termination of appointment of Miriam Lloyd as a director on 2016-04-01
dot icon10/01/2017
Registered office address changed from , C/O Castle Wildish, Surrey House, Hersham Green, Walton on Thames, KT12 4HW to 36-38 International House Cornhill London United Kingdom EC3V 3NG on 2017-01-10
dot icon10/01/2017
Director's details changed for Ms Miriam Lloyd on 2017-01-10
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/01/2015
Termination of appointment of Clare Rickard as a director on 2015-01-01
dot icon27/01/2015
Termination of appointment of Andrew James Phillips as a director on 2015-01-01
dot icon26/01/2015
Termination of appointment of Clare Rickard as a director on 2015-01-01
dot icon26/01/2015
Termination of appointment of Andrew James Phillips as a director on 2015-01-01
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/06/2014
Appointment of Mr David Michael Milborrow as a director
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/09/2013
Appointment of Ms Miriam Lloyd as a director
dot icon29/08/2013
Termination of appointment of Peter Rich as a director
dot icon29/08/2013
Termination of appointment of Kevin Russell as a director
dot icon29/08/2013
Termination of appointment of Anne Russell as a director
dot icon29/08/2013
Termination of appointment of Lesley Birch as a secretary
dot icon31/07/2013
Appointment of Miss Yolande Florence Joan Gaster as a director
dot icon24/06/2013
Appointment of Mrs Joan Mcgrane as a director
dot icon30/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/01/2012
Appointment of Mr Alexander Pye as a director
dot icon31/01/2012
Appointment of Miss Rachael Fisher as a director
dot icon07/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/12/2010
Appointment of Mr Andrew James Phillips as a director
dot icon15/09/2010
Full accounts made up to 2010-03-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Director's details changed for Clare Rickard on 2009-12-31
dot icon13/01/2010
Director's details changed for Kevin Russell on 2009-12-31
dot icon13/01/2010
Director's details changed for Peter Alan Rich on 2009-12-31
dot icon13/01/2010
Director's details changed for Ms Lesley Birch on 2009-12-31
dot icon13/01/2010
Director's details changed for Andrew Marsh on 2009-12-31
dot icon13/01/2010
Director's details changed for Anne Russell on 2009-12-31
dot icon13/01/2010
Secretary's details changed for Lesley Birch on 2009-12-31
dot icon30/07/2009
Full accounts made up to 2009-03-31
dot icon22/05/2009
Appointment terminated director linda genrick
dot icon27/01/2009
Return made up to 31/12/08; change of members
dot icon20/01/2009
Director appointed andrew marsh
dot icon03/09/2008
Appointment terminated director michael o'mahoney
dot icon20/05/2008
Full accounts made up to 2008-03-31
dot icon18/01/2008
Return made up to 31/12/07; full list of members
dot icon08/08/2007
New director appointed
dot icon25/07/2007
Full accounts made up to 2007-03-31
dot icon13/04/2007
New director appointed
dot icon11/04/2007
Director resigned
dot icon01/02/2007
Director resigned
dot icon01/02/2007
Return made up to 31/12/06; change of members
dot icon14/08/2006
Full accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 31/12/05; full list of members
dot icon29/09/2005
Full accounts made up to 2005-03-31
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon16/03/2005
Director's particulars changed
dot icon27/01/2005
Return made up to 31/12/04; change of members
dot icon27/01/2005
Secretary resigned
dot icon27/01/2005
Director resigned
dot icon16/12/2004
Director resigned
dot icon12/10/2004
Director resigned
dot icon29/09/2004
Full accounts made up to 2004-03-31
dot icon03/02/2004
Return made up to 31/12/03; full list of members
dot icon18/11/2003
Full accounts made up to 2003-03-31
dot icon06/08/2003
New secretary appointed;new director appointed
dot icon23/07/2003
New director appointed
dot icon06/04/2003
Return made up to 31/12/02; full list of members
dot icon20/12/2002
New director appointed
dot icon16/10/2002
New secretary appointed
dot icon16/10/2002
New director appointed
dot icon14/10/2002
Director's particulars changed
dot icon03/10/2002
Full accounts made up to 2002-03-31
dot icon12/08/2002
Secretary resigned
dot icon05/04/2002
Director resigned
dot icon22/03/2002
Director resigned
dot icon19/02/2002
Return made up to 31/12/01; full list of members
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon22/01/2001
Registered office changed on 22/01/01 from:\c/o j j homes (props) LTD, 38 the broadway, wimbledon, london SW19 1RQ
dot icon17/01/2001
Director resigned
dot icon04/08/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon15/05/2000
Director resigned
dot icon13/03/2000
Full accounts made up to 1999-03-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon27/05/1999
Director resigned
dot icon23/05/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon21/01/1999
Return made up to 31/12/98; full list of members
dot icon21/01/1999
Registered office changed on 21/01/99 from:\38 the broadway, london, SW19 1RQ
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon11/01/1999
New director appointed
dot icon11/01/1999
New director appointed
dot icon14/12/1998
Director resigned
dot icon14/12/1998
Registered office changed on 14/12/98 from:\c/o michael david & co, 38 the broadway, wimbledon, SW19 1RQ
dot icon10/08/1998
Director resigned
dot icon02/06/1998
New director appointed
dot icon19/02/1998
Return made up to 31/12/97; full list of members
dot icon16/12/1997
Full accounts made up to 1997-03-31
dot icon17/03/1997
New director appointed
dot icon15/01/1997
Return made up to 31/12/96; full list of members
dot icon02/01/1997
Full accounts made up to 1996-03-31
dot icon25/01/1996
Return made up to 31/12/95; change of members
dot icon03/10/1995
Full accounts made up to 1995-03-31
dot icon17/08/1995
New director appointed
dot icon02/07/1995
Director resigned
dot icon08/06/1995
Director resigned
dot icon08/02/1995
Director resigned
dot icon08/02/1995
Director resigned
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon15/01/1995
Director resigned
dot icon15/01/1995
Return made up to 31/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Director resigned
dot icon28/02/1994
Return made up to 31/12/93; full list of members
dot icon09/02/1994
New director appointed
dot icon09/12/1993
Full accounts made up to 1993-03-31
dot icon06/12/1993
Director resigned
dot icon31/10/1993
Registered office changed on 31/10/93 from:\56A brighton road, surbiton, surrey, KT6 5PL
dot icon27/01/1993
Return made up to 31/12/92; change of members
dot icon11/01/1993
Secretary resigned;new secretary appointed
dot icon08/09/1992
Director resigned
dot icon20/07/1992
New director appointed
dot icon20/07/1992
New director appointed
dot icon16/06/1992
Full accounts made up to 1992-03-31
dot icon08/01/1992
Return made up to 31/12/91; full list of members
dot icon01/08/1991
Full accounts made up to 1991-03-31
dot icon27/06/1991
Director resigned
dot icon10/05/1991
New director appointed
dot icon10/05/1991
New director appointed
dot icon10/05/1991
New director appointed
dot icon10/05/1991
New director appointed
dot icon03/05/1991
Registered office changed on 03/05/91 from:\12 york gate, london, NW1 4QS
dot icon03/05/1991
Secretary resigned;new secretary appointed
dot icon18/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon18/01/1991
Return made up to 31/12/90; full list of members
dot icon05/03/1990
Return made up to 24/10/89; full list of members
dot icon21/02/1990
Accounts for a dormant company made up to 1989-03-31
dot icon03/08/1989
Registered office changed on 03/08/89 from:\16 st martins-le-grand, london, EC1A 4EH
dot icon09/03/1989
Return made up to 28/12/88; full list of members
dot icon24/01/1989
Resolutions
dot icon24/01/1989
Accounts for a dormant company made up to 1988-03-31
dot icon07/06/1988
Return made up to 31/12/87; full list of members
dot icon26/05/1988
Full accounts made up to 1987-03-31
dot icon18/02/1987
Return made up to 19/11/86; full list of members
dot icon18/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Registered office changed on 20/11/86 from:\70 fleet street, london, EC4Y 1EU
dot icon11/11/1986
Accounts for a dormant company made up to 1986-03-31
dot icon20/06/1986
Registered office changed on 20/06/86 from:\199 piccadilly, london W1V 0AT
dot icon01/03/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
4
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/01/2018 - 18/05/2020
2825
Ms Lesley Birch
Director
01/11/2002 - 10/01/2021
2
O'mahoney, Michael
Director
14/03/2001 - 22/08/2008
23
Sibal, Rajiv
Director
24/02/1998 - 20/05/2006
4
Miss Rachael Fisher
Director
09/01/2012 - 20/03/2017
-

Persons with Significant Control

2
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 MANOR MANAGEMENT LIMITED

BEECHCROFT MANOR MANAGEMENT LIMITED is an(a) Active company incorporated on 01/03/1985 with the registered office located at 7 Burcott Gardens, Addlestone, Surrey KT15 2DE. There are currently 4 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 MANOR MANAGEMENT LIMITED?

toggle

BEECHCROFT MANOR MANAGEMENT LIMITED is currently Active. It was registered on 01/03/1985 .

Where is BEECHCROFT MANOR MANAGEMENT LIMITED located?

toggle

BEECHCROFT MANOR MANAGEMENT LIMITED is registered at 7 Burcott Gardens, Addlestone, Surrey KT15 2DE.

What does BEECHCROFT MANOR MANAGEMENT LIMITED do?

toggle

BEECHCROFT MANOR MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BEECHCROFT MANOR MANAGEMENT LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with updates.