BEECHCROFT ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECHCROFT ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02772403

Incorporation date

10/12/1992

Size

Dormant

Contacts

Registered address

Registered address

Vision Property And Estate Management Uk Ltd, Suite 2 Elmhurst, 98 - 106 High Road, Surrey E18 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1992)
dot icon24/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon16/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon28/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon12/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon21/05/2024
Appointment of Claire Bates as a director on 2024-05-16
dot icon31/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon12/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon23/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon19/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon19/04/2022
Appointment of Vision Property & Estate Management Uk Ltd as a secretary on 2022-04-18
dot icon22/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon20/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon22/09/2021
Termination of appointment of Nicole Louise Winchester as a director on 2021-09-22
dot icon29/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon12/11/2020
Termination of appointment of Claire Felicity Bates as a director on 2020-11-01
dot icon26/02/2020
Appointment of Ms Nicole Louise Winchester as a director on 2020-02-25
dot icon19/02/2020
Accounts for a dormant company made up to 2019-04-30
dot icon12/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon22/02/2019
Micro company accounts made up to 2018-04-30
dot icon11/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon17/01/2018
Confirmation statement made on 2017-12-10 with updates
dot icon15/12/2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Vision Property and Estate Management Uk Ltd Suite 2 Elmhurst 98 - 106 High Road Surrey E18 2QS on 2017-12-15
dot icon15/12/2017
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2017-08-22
dot icon06/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon26/10/2015
Appointment of Claire Felicity Bates as a director on 2015-06-23
dot icon26/10/2015
Termination of appointment of Olu Fajobi as a director on 2014-11-07
dot icon29/06/2015
Termination of appointment of Vicky White as a director on 2015-06-23
dot icon16/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon17/07/2012
Termination of appointment of Amy Seal as a director
dot icon11/06/2012
Appointment of Mr Nicholas Paul Ames as a director
dot icon19/03/2012
Termination of appointment of Neal Arnold as a director
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon13/12/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon13/12/2010
Termination of appointment of Hml Andertons Ltd as a secretary
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon09/12/2009
Appointment of Hml Andertons Ltd as a secretary
dot icon09/12/2009
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon01/06/2009
Director appointed vicky white
dot icon15/04/2009
Secretary appointed hml company secretarial services
dot icon16/02/2009
Registered office changed on 16/02/2009 from coopers dunmow road abbess roding ongar essex CM5 0PE
dot icon16/02/2009
Appointment terminate, secretary jason salter logged form
dot icon07/01/2009
Appointment terminated secretary jason salter
dot icon10/12/2008
Return made up to 10/12/08; full list of members
dot icon10/12/2008
Appointment terminated director sarah taylor
dot icon24/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon26/03/2008
Director appointed neal christopher arnold
dot icon10/03/2008
Appointment terminated director lucy robinson
dot icon05/02/2008
Return made up to 10/12/07; full list of members
dot icon05/02/2008
Director resigned
dot icon05/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/12/2006
Return made up to 10/12/06; full list of members
dot icon22/12/2006
New director appointed
dot icon08/12/2006
New director appointed
dot icon28/11/2006
New director appointed
dot icon29/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon22/09/2006
Director resigned
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon05/01/2006
Return made up to 10/12/05; change of members
dot icon17/06/2005
New director appointed
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/01/2005
Return made up to 10/12/04; full list of members
dot icon20/12/2004
Director resigned
dot icon20/12/2004
Director resigned
dot icon08/01/2004
Return made up to 10/12/03; full list of members
dot icon02/12/2003
Secretary resigned;director resigned
dot icon02/12/2003
Registered office changed on 02/12/03 from: 18 rose avenue south woodford london E18 1JR
dot icon02/12/2003
New secretary appointed
dot icon02/12/2003
New director appointed
dot icon08/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon04/06/2003
Registered office changed on 04/06/03 from: 16 warrior square southend on sea SS1 2WS
dot icon30/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon09/01/2003
Return made up to 10/12/02; full list of members
dot icon22/11/2002
New director appointed
dot icon22/11/2002
Secretary resigned
dot icon13/11/2002
New secretary appointed
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon17/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Return made up to 10/12/00; no change of members
dot icon11/04/2000
Return made up to 10/12/99; no change of members
dot icon18/02/2000
Accounts for a small company made up to 1999-04-30
dot icon03/02/1999
Registered office changed on 03/02/99 from: hull and company c/o 22A st andrews road shoeburyness essex SS3 9HX
dot icon02/02/1999
Accounts for a small company made up to 1998-04-30
dot icon07/12/1998
Return made up to 10/12/98; full list of members
dot icon29/01/1998
Accounts for a small company made up to 1997-04-30
dot icon17/12/1997
Return made up to 10/12/97; full list of members
dot icon27/01/1997
Return made up to 10/12/96; full list of members
dot icon08/01/1997
New secretary appointed;new director appointed
dot icon31/10/1996
Accounts for a small company made up to 1996-04-30
dot icon08/12/1995
Return made up to 10/12/95; full list of members
dot icon04/12/1995
Accounts for a small company made up to 1995-04-30
dot icon24/01/1995
Return made up to 10/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Accounts for a small company made up to 1994-04-30
dot icon06/02/1994
Return made up to 10/12/93; full list of members
dot icon09/12/1993
New director appointed
dot icon09/12/1993
Secretary resigned;new director appointed
dot icon09/12/1993
New secretary appointed;director resigned;new director appointed
dot icon26/10/1993
Registered office changed on 26/10/93 from: 6 high street elsenham bishops stortford herts,CM22 6DD
dot icon03/06/1993
Accounting reference date notified as 30/04
dot icon15/12/1992
Secretary resigned
dot icon10/12/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£20.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
20.00
-
0.00
20.00
-
2022
-
20.00
-
0.00
20.00
-
2022
-
20.00
-
0.00
20.00
-

Employees

2022

Employees

-

Net Assets(GBP)

20.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ames, Nicholas Paul
Director
18/05/2009 - Present
3
Bates, Claire
Director
16/05/2024 - 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+
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 ROAD MANAGEMENT COMPANY LIMITED

BEECHCROFT ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/12/1992 with the registered office located at Vision Property And Estate Management Uk Ltd, Suite 2 Elmhurst, 98 - 106 High Road, Surrey E18 2QS. 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 ROAD MANAGEMENT COMPANY LIMITED?

toggle

BEECHCROFT ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/12/1992 .

Where is BEECHCROFT ROAD MANAGEMENT COMPANY LIMITED located?

toggle

BEECHCROFT ROAD MANAGEMENT COMPANY LIMITED is registered at Vision Property And Estate Management Uk Ltd, Suite 2 Elmhurst, 98 - 106 High Road, Surrey E18 2QS.

What does BEECHCROFT ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BEECHCROFT ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/01/2026: Accounts for a dormant company made up to 2025-04-30.