BEECHER COURT AND OAKCROFT RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

BEECHER COURT AND OAKCROFT RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02713718

Incorporation date

12/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1992)
dot icon14/11/2025
Termination of appointment of Isla Averil Chapman-Hammond as a director on 2025-10-31
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon01/11/2024
Registered office address changed from 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2024-11-01
dot icon01/11/2024
Appointment of Prime Management (Ps) Limited as a secretary on 2024-09-09
dot icon01/11/2024
Micro company accounts made up to 2023-12-31
dot icon28/10/2024
Registered office address changed from The Rectory Castle Carrock Brampton CA8 9LZ United Kingdom to 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW on 2024-10-28
dot icon07/08/2024
Termination of appointment of Castle Eden Property Management Ltd as a secretary on 2024-07-19
dot icon16/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon20/07/2023
Appointment of Miss Isla Averil Chapman-Hammond as a director on 2023-07-20
dot icon19/07/2023
Registered office address changed from C/O Pembroke Property Management Ltd Foundation House, Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP United Kingdom to The Rectory Castle Carrock Brampton CA8 9LZ on 2023-07-19
dot icon18/07/2023
Termination of appointment of Pembroke Property Management Ltd as a secretary on 2023-06-23
dot icon18/07/2023
Appointment of Castle Eden Property Management Ltd as a secretary on 2023-06-24
dot icon18/07/2023
Director's details changed for Miss Alexandra Adeniya on 2023-06-24
dot icon18/07/2023
Director's details changed for Rae Constant on 2023-06-24
dot icon18/07/2023
Director's details changed for Mr David King on 2023-06-24
dot icon18/05/2023
Micro company accounts made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon03/03/2022
Micro company accounts made up to 2021-12-31
dot icon17/02/2022
Appointment of Mr David King as a director on 2022-02-17
dot icon17/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon15/02/2021
Termination of appointment of Zoe Williams as a director on 2021-02-15
dot icon05/02/2021
Micro company accounts made up to 2020-12-31
dot icon16/12/2020
Appointment of Miss Alexandra Adeniya as a director on 2020-12-01
dot icon11/11/2020
Termination of appointment of Elizabeth Gull as a director on 2020-11-05
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon06/02/2020
Micro company accounts made up to 2019-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon26/04/2019
Micro company accounts made up to 2018-12-31
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon16/10/2017
Appointment of Rae Constant as a director on 2017-10-03
dot icon05/06/2017
Micro company accounts made up to 2016-12-31
dot icon31/05/2017
Director's details changed for Ms Lauren Hannah Moody on 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon02/05/2017
Appointment of Ms Lauren Hannah Moody as a director on 2017-04-19
dot icon19/12/2016
Appointment of Mrs Zoe Williams as a director on 2016-12-13
dot icon19/12/2016
Termination of appointment of Rae Constant as a director on 2016-12-13
dot icon25/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/06/2016
Appointment of Pembroke Property Management Ltd as a secretary on 2015-07-01
dot icon14/06/2016
Annual return made up to 2016-05-12 no member list
dot icon14/06/2016
Termination of appointment of Emma Taylor as a director on 2016-04-01
dot icon09/12/2015
Appointment of Miss Elizabeth Gull as a director on 2015-11-24
dot icon15/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/06/2015
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Pembroke Property Management Ltd Foundation House, Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 2015-06-29
dot icon25/06/2015
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2015-06-15
dot icon18/05/2015
Annual return made up to 2015-05-12 no member list
dot icon08/07/2014
Termination of appointment of James Taviner as a director
dot icon23/06/2014
Termination of appointment of Elizabeth Moore as a director
dot icon13/05/2014
Annual return made up to 2014-05-12 no member list
dot icon05/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/11/2013
Appointment of Miss Emma Taylor as a director
dot icon14/05/2013
Annual return made up to 2013-05-12 no member list
dot icon22/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/05/2012
Annual return made up to 2012-05-12 no member list
dot icon03/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/06/2011
Appointment of Miss Rae Constant as a director
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/05/2011
Annual return made up to 2011-05-12 no member list
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon05/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-12 no member list
dot icon25/05/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon25/05/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon15/04/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon02/10/2009
Full accounts made up to 2009-03-31
dot icon14/05/2009
Annual return made up to 12/05/09
dot icon12/05/2009
Director's change of particulars / elizabeth scott / 12/05/2009
dot icon15/09/2008
Full accounts made up to 2008-03-31
dot icon30/07/2008
Appointment terminated director howard elliott
dot icon09/06/2008
Secretary appointed hml company secretarial services
dot icon06/06/2008
Appointment terminated secretary andertons LIMITED
dot icon14/05/2008
Annual return made up to 12/05/08
dot icon07/03/2008
Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon CR0 1QG
dot icon02/11/2007
Full accounts made up to 2007-03-31
dot icon24/05/2007
Annual return made up to 12/05/07
dot icon06/10/2006
Full accounts made up to 2006-03-31
dot icon02/06/2006
Annual return made up to 12/05/06
dot icon28/10/2005
Full accounts made up to 2005-03-31
dot icon13/05/2005
Annual return made up to 12/05/05
dot icon04/04/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon14/03/2005
New secretary appointed
dot icon14/03/2005
Secretary resigned
dot icon22/02/2005
New director appointed
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon17/01/2005
Director resigned
dot icon09/06/2004
Annual return made up to 12/05/04
dot icon07/05/2004
Director resigned
dot icon18/03/2004
Director resigned
dot icon24/02/2004
Full accounts made up to 2003-03-31
dot icon13/02/2004
New director appointed
dot icon18/09/2003
Total exemption full accounts made up to 2002-03-31
dot icon28/06/2003
Annual return made up to 12/05/03
dot icon05/12/2002
Director resigned
dot icon17/06/2002
Annual return made up to 12/05/02
dot icon22/08/2001
Registered office changed on 22/08/01 from: 8 oakcroft 23 somertrees avenure grove park london SE12 0BT
dot icon11/07/2001
Director resigned
dot icon11/07/2001
Secretary resigned
dot icon11/07/2001
New secretary appointed
dot icon21/06/2001
New director appointed
dot icon18/06/2001
Full accounts made up to 2001-03-31
dot icon18/05/2001
Annual return made up to 12/05/01
dot icon19/03/2001
New director appointed
dot icon17/01/2001
New secretary appointed
dot icon08/01/2001
Secretary resigned
dot icon08/01/2001
Director resigned
dot icon15/09/2000
Full accounts made up to 2000-03-31
dot icon05/06/2000
New secretary appointed
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Annual return made up to 12/05/00
dot icon14/12/1999
Full accounts made up to 1999-03-31
dot icon21/05/1999
Annual return made up to 12/05/99
dot icon21/05/1999
New director appointed
dot icon22/09/1998
New director appointed
dot icon11/08/1998
Full accounts made up to 1998-03-31
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Secretary resigned
dot icon06/07/1998
New secretary appointed
dot icon24/05/1998
Annual return made up to 12/05/98
dot icon12/11/1997
Full accounts made up to 1997-03-31
dot icon21/05/1997
Annual return made up to 12/05/97
dot icon10/02/1997
New secretary appointed
dot icon10/02/1997
New director appointed
dot icon10/02/1997
Director resigned
dot icon10/02/1997
Secretary resigned
dot icon21/11/1996
Full accounts made up to 1996-03-31
dot icon09/05/1996
Annual return made up to 12/05/96
dot icon15/01/1996
Accounts for a small company made up to 1995-03-31
dot icon04/05/1995
New secretary appointed
dot icon04/05/1995
Annual return made up to 12/05/95
dot icon07/04/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Director resigned;new director appointed
dot icon16/05/1994
Director resigned;new director appointed
dot icon16/05/1994
Secretary resigned;new secretary appointed
dot icon16/05/1994
Annual return made up to 12/05/94
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon04/06/1993
Secretary resigned;new director appointed
dot icon04/06/1993
Director resigned;new director appointed
dot icon04/06/1993
Director resigned;new director appointed
dot icon04/06/1993
Annual return made up to 12/05/93
dot icon23/07/1992
Registered office changed on 23/07/92 from: 188 brampton rd bexleyheath kent DA7 4SY
dot icon23/07/1992
Secretary resigned;new secretary appointed
dot icon23/07/1992
Director resigned;new director appointed
dot icon23/07/1992
New director appointed
dot icon23/07/1992
New director appointed
dot icon23/07/1992
New director appointed
dot icon23/07/1992
Accounting reference date notified as 31/03
dot icon12/05/1992
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
-
2022
0
-
-
0.00
-
-

Employees

2022

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PEMBROKE PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/07/2015 - 23/06/2023
82
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
09/09/2024 - Present
746
CASTLE EDEN PROPERTY MANAGEMENT LTD
Corporate Secretary
24/06/2023 - 19/07/2024
52
King, David
Director
17/02/2022 - Present
3
Dennis, Michael
Director
25/02/2005 - Present
6

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 BEECHER COURT AND OAKCROFT RESIDENTS LIMITED

BEECHER COURT AND OAKCROFT RESIDENTS LIMITED is an(a) Active company incorporated on 12/05/1992 with the registered office located at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT. There are currently 6 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 BEECHER COURT AND OAKCROFT RESIDENTS LIMITED?

toggle

BEECHER COURT AND OAKCROFT RESIDENTS LIMITED is currently Active. It was registered on 12/05/1992 .

Where is BEECHER COURT AND OAKCROFT RESIDENTS LIMITED located?

toggle

BEECHER COURT AND OAKCROFT RESIDENTS LIMITED is registered at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT.

What does BEECHER COURT AND OAKCROFT RESIDENTS LIMITED do?

toggle

BEECHER COURT AND OAKCROFT RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECHER COURT AND OAKCROFT RESIDENTS LIMITED?

toggle

The latest filing was on 14/11/2025: Termination of appointment of Isla Averil Chapman-Hammond as a director on 2025-10-31.