BEECHWOOD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07507565

Incorporation date

27/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 12 Aymer House, 10-12 New Church Road, Hove BN3 4FHCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2011)
dot icon15/04/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon26/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon08/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon20/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon14/02/2024
Notification of Susie Thurga Selvaratnam as a person with significant control on 2024-02-13
dot icon14/02/2024
Cessation of Lilarani Selvaratnam as a person with significant control on 2024-02-13
dot icon14/02/2024
Termination of appointment of Lilarani Selvaratnam as a director on 2024-02-13
dot icon13/02/2024
Registered office address changed from 54 Beechwood Avenue Greenford UB6 9UB to Flat 12 Aymer House 10-12 New Church Road Hove BN3 4FH on 2024-02-13
dot icon13/02/2024
Appointment of Ms Susie Thurga Selvaratnam as a director on 2024-02-13
dot icon03/04/2023
Accounts for a dormant company made up to 2023-01-31
dot icon12/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon22/08/2022
Accounts for a dormant company made up to 2022-01-31
dot icon28/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon18/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon28/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon17/08/2020
Accounts for a dormant company made up to 2020-01-31
dot icon24/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon05/08/2019
Accounts for a dormant company made up to 2019-01-31
dot icon24/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon22/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon26/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon28/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon26/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon18/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon28/02/2016
Annual return made up to 2016-02-14 no member list
dot icon26/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon10/03/2015
Annual return made up to 2015-02-14 no member list
dot icon10/03/2015
Director's details changed for Mr Christopher Allan Deer on 2013-04-03
dot icon10/03/2015
Director's details changed for Mrs Christine Nicola Daley-Fennell on 2012-04-02
dot icon27/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon11/03/2014
Annual return made up to 2014-02-14 no member list
dot icon17/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon12/03/2013
Annual return made up to 2013-02-14 no member list
dot icon11/03/2013
Director's details changed for Mr Richard Charles Walker on 2012-09-01
dot icon17/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/02/2012
Annual return made up to 2012-02-14 no member list
dot icon21/02/2012
Director's details changed for Miss Christine Nicola Daley on 2011-09-12
dot icon21/02/2012
Termination of appointment of Richard Charles Walker as a director
dot icon20/02/2012
Appointment of Mr Richard Charles Walker as a director
dot icon27/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,835.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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
2.84K
-
2022
-
-
-
0.00
2.84K
-
2023
-
-
-
0.00
2.84K
-
2023
-
-
-
0.00
2.84K
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.84K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lilarani Selvaratnam
Director
27/01/2011 - 13/02/2024
-
Mr Richard Charles Walker
Director
27/01/2011 - 14/02/2012
-
Mr Richard Charles Walker
Director
14/02/2012 - Present
-
Mr Christopher Allan Deer
Director
27/01/2011 - Present
-
Mrs Christine Nicola Daley-Fennell
Director
27/01/2011 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEECHWOOD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED

BEECHWOOD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/01/2011 with the registered office located at Flat 12 Aymer House, 10-12 New Church Road, Hove BN3 4FH. 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 BEECHWOOD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

BEECHWOOD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/01/2011 .

Where is BEECHWOOD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

BEECHWOOD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED is registered at Flat 12 Aymer House, 10-12 New Church Road, Hove BN3 4FH.

What does BEECHWOOD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

BEECHWOOD AVENUE PROPERTY MANAGEMENT COMPANY 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 BEECHWOOD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-02-12 with no updates.