BEECHFIELD "BLOCK A" MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECHFIELD "BLOCK A" MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02480047

Incorporation date

12/03/1990

Size

Dormant

Contacts

Registered address

Registered address

Suite 1 Churchill House, 137-139 Brent Street, London NW4 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1990)
dot icon30/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon30/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon21/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon17/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon06/09/2024
Registered office address changed from C/O S C Stone & Co Monkville House Monkville Avenue London NW11 0AH to Suite 1 Churchill House 137-139 Brent Street London NW4 4DJ on 2024-09-06
dot icon06/09/2024
Registered office address changed from Suite 1 Churchill House 137-139 Brent Street London NW4 4DJ England to Suite 1 Churchill House 137-139 Brent Street London NW4 4DJ on 2024-09-06
dot icon21/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon06/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon26/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/04/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon24/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon14/05/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon07/10/2020
Appointment of Mr Stephen Courtney Stone as a director on 2020-10-07
dot icon11/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon16/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon12/03/2020
Termination of appointment of David Eric Finbow as a director on 2020-02-28
dot icon24/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon20/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon13/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon12/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon28/06/2017
Termination of appointment of Roberta Lillian Thompson as a director on 2017-06-18
dot icon28/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon18/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon17/03/2016
Annual return made up to 2016-03-12 no member list
dot icon18/03/2015
Annual return made up to 2015-03-12 no member list
dot icon21/01/2015
Accounts for a dormant company made up to 2014-09-30
dot icon21/03/2014
Annual return made up to 2014-03-12 no member list
dot icon21/03/2014
Register inspection address has been changed from C/O Stephen C Stone & Company Monkville House Monkville Avenue London NW11 0AH United Kingdom
dot icon25/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon05/04/2013
Annual return made up to 2013-03-12 no member list
dot icon06/12/2012
Accounts for a dormant company made up to 2012-09-30
dot icon22/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon05/04/2012
Annual return made up to 2012-03-12 no member list
dot icon19/10/2011
Appointment of Mrs Roberta Lillian Thompson as a director
dot icon27/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon17/06/2011
Annual return made up to 2011-03-12 no member list
dot icon16/06/2011
Register inspection address has been changed from C/O S C Stone & Co Monkville House Monkville Avenue London NW11 0AH United Kingdom
dot icon05/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon08/06/2010
Annual return made up to 2010-03-12 no member list
dot icon07/06/2010
Director's details changed for David Eric Finbow on 2009-10-01
dot icon07/06/2010
Register inspection address has been changed
dot icon07/06/2010
Registered office address changed from Glazers 843 Finchley Road London NW11 8NA on 2010-06-07
dot icon30/04/2009
Accounts for a dormant company made up to 2008-09-30
dot icon27/04/2009
Annual return made up to 12/03/09
dot icon07/05/2008
Accounts for a dormant company made up to 2007-09-30
dot icon01/05/2008
Annual return made up to 12/03/08
dot icon28/03/2007
Accounts for a dormant company made up to 2006-09-30
dot icon21/03/2007
Annual return made up to 12/03/07
dot icon23/03/2006
Accounts for a dormant company made up to 2005-09-30
dot icon16/03/2006
Annual return made up to 12/03/06
dot icon04/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon29/04/2005
Annual return made up to 12/03/05
dot icon22/03/2004
Annual return made up to 12/03/04
dot icon22/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon22/03/2003
Annual return made up to 12/03/03
dot icon04/03/2003
Accounts for a dormant company made up to 2002-09-30
dot icon15/03/2002
Accounts for a dormant company made up to 2001-09-30
dot icon15/03/2002
Annual return made up to 12/03/02
dot icon11/05/2001
Annual return made up to 12/03/01
dot icon11/05/2001
Director resigned
dot icon11/12/2000
New director appointed
dot icon11/12/2000
Accounts for a dormant company made up to 2000-09-30
dot icon11/12/2000
Accounts for a dormant company made up to 1999-09-30
dot icon19/05/2000
Director resigned
dot icon19/05/2000
Director resigned
dot icon19/05/2000
Annual return made up to 12/03/00
dot icon01/04/1999
Annual return made up to 12/03/99
dot icon23/11/1998
Accounts for a small company made up to 1998-09-30
dot icon07/08/1998
Annual return made up to 12/03/98
dot icon07/08/1998
Director's particulars changed
dot icon24/02/1998
Full accounts made up to 1997-03-31
dot icon10/11/1997
Accounting reference date extended from 31/03/98 to 30/09/98
dot icon21/04/1997
Annual return made up to 12/03/97
dot icon03/03/1997
Accounts for a small company made up to 1996-03-31
dot icon03/12/1996
Registered office changed on 03/12/96 from: 41-42 berners street london W1P 3AA
dot icon27/08/1996
Annual return made up to 02/03/96
dot icon09/04/1996
Director resigned
dot icon08/02/1996
New director appointed
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon15/05/1995
Director resigned
dot icon15/05/1995
Annual return made up to 12/03/95
dot icon10/02/1995
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 icon22/09/1994
New director appointed
dot icon20/05/1994
Annual return made up to 12/03/94
dot icon21/02/1994
Registered office changed on 21/02/94 from: redford and co 68-70 wardour street london W1V 3HP
dot icon14/02/1994
Full accounts made up to 1993-03-31
dot icon01/04/1993
Annual return made up to 12/03/93
dot icon26/01/1993
Accounts for a small company made up to 1992-03-31
dot icon08/06/1992
Registered office changed on 08/06/92 from: 50 lancaster rd enfield EN2 0BY
dot icon05/06/1992
Annual return made up to 12/03/92
dot icon02/06/1992
Secretary resigned;new secretary appointed
dot icon02/06/1992
Director resigned;new director appointed
dot icon02/06/1992
Director resigned;new director appointed
dot icon17/12/1991
Accounts for a small company made up to 1991-03-31
dot icon19/07/1991
Annual return made up to 12/03/91
dot icon30/11/1990
Director resigned;new director appointed
dot icon28/08/1990
Director resigned;new director appointed
dot icon03/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/03/1990
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
30/09/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finbow, David Eric
Director
23/11/2000 - 27/02/2020
2
Stone, Stephen Courtney
Director
07/10/2020 - Present
5
Aisbitt, Paul
Director
14/01/1996 - 09/05/2000
-
Clark, Andrew John
Director
28/07/1994 - 09/05/2000
-
Thompson, Roberta Lillian
Director
11/04/2011 - 17/06/2017
1

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 BEECHFIELD "BLOCK A" MANAGEMENT COMPANY LIMITED

BEECHFIELD "BLOCK A" MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/03/1990 with the registered office located at Suite 1 Churchill House, 137-139 Brent Street, London NW4 4DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEECHFIELD "BLOCK A" MANAGEMENT COMPANY LIMITED?

toggle

BEECHFIELD "BLOCK A" MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/03/1990 .

Where is BEECHFIELD "BLOCK A" MANAGEMENT COMPANY LIMITED located?

toggle

BEECHFIELD "BLOCK A" MANAGEMENT COMPANY LIMITED is registered at Suite 1 Churchill House, 137-139 Brent Street, London NW4 4DJ.

What does BEECHFIELD "BLOCK A" MANAGEMENT COMPANY LIMITED do?

toggle

BEECHFIELD "BLOCK A" MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECHFIELD "BLOCK A" MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-12 with no updates.