BEECHWOOD (BLOCK C) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD (BLOCK C) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02471152

Incorporation date

16/02/1990

Size

Dormant

Contacts

Registered address

Registered address

Uniq Block Management Ltd Kao Hockham Building, Edinburgh Way, London, Essex CM20 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1990)
dot icon29/04/2026
Registered office address changed from Uniq Block Management Ltd Edinburgh Way Harlow Essex CM20 2NQ United Kingdom to Uniq Block Management Ltd Kao Hockham Building Edinburgh Way London Essex CM20 2NQ on 2026-04-29
dot icon19/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon31/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/10/2025
Registered office address changed from 266 Kingsland Road London E8 4DG England to Uniq Block Management Ltd Edinburgh Way Harlow Essex CM20 2NQ on 2025-10-30
dot icon29/10/2025
Termination of appointment of Managed Exit Limited as a secretary on 2025-09-30
dot icon29/10/2025
Appointment of Uniq Block Management Ltd as a secretary on 2025-10-29
dot icon30/10/2024
Termination of appointment of a director
dot icon28/10/2024
Termination of appointment of Samuel Alexander Matterson as a director on 2024-10-22
dot icon27/09/2024
Micro company accounts made up to 2024-03-31
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon23/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon02/03/2023
Confirmation statement made on 2023-02-16 with updates
dot icon20/10/2022
Registered office address changed from C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT England to 266 Kingsland Road London E8 4DG on 2022-10-20
dot icon20/10/2022
Termination of appointment of Qbit Property Management Ltd as a secretary on 2022-10-01
dot icon20/10/2022
Appointment of Managed Exit Limited as a secretary on 2022-10-01
dot icon06/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-02-16 with updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-02-16 with updates
dot icon12/05/2021
Appointment of Qbit Property Management Ltd as a secretary on 2021-04-01
dot icon29/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-02-16 with updates
dot icon13/05/2020
Registered office address changed from C/O Qbit Property Management Office 15, 133 Creek Road Greenwich London SE8 3BU England to C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT on 2020-05-13
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/10/2019
Termination of appointment of Michael Ward as a director on 2019-10-11
dot icon11/10/2019
Appointment of Miss Kris Seo Tay as a director on 2019-08-20
dot icon10/04/2019
Termination of appointment of Katey Erin Bell as a director on 2019-03-31
dot icon10/04/2019
Appointment of Mr Samuel Alexander Matterson as a director on 2019-04-01
dot icon08/04/2019
Confirmation statement made on 2019-02-16 with updates
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/10/2018
Director's details changed for Mr Drew Beattie on 2018-10-01
dot icon03/10/2018
Registered office address changed from Care of: Cartwrights Accountants 33 Wood Street Barnet Hertfordshire EN5 4BE to C/O Qbit Property Management Office 15, 133 Creek Road Greenwich London SE8 3BU on 2018-10-03
dot icon28/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/11/2017
Appointment of Drew Beattie as a director on 2017-11-09
dot icon08/11/2017
Termination of appointment of Nigel Jed Reed as a director on 2017-10-31
dot icon20/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon31/10/2016
Appointment of Katey Erin Bell as a director on 2016-10-18
dot icon16/09/2016
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2016-01-14
dot icon16/05/2016
Termination of appointment of Andrew Frederick Beattie as a director on 2016-05-08
dot icon17/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon22/01/2016
Termination of appointment of a secretary
dot icon22/01/2016
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Care of: Cartwrights Accountants 33 Wood Street Barnet Hertfordshire EN5 4BE on 2016-01-22
dot icon18/01/2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 2016-01-14
dot icon18/01/2016
Termination of appointment of Managed Living Partnerships Ltd as a secretary on 2016-01-14
dot icon18/01/2016
Registered office address changed from C/O Managed Living Partnerships Ltd 59-61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 2016-01-18
dot icon04/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/10/2015
Appointment of Michael Ward as a director on 2015-10-07
dot icon20/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon03/03/2014
Appointment of Managed Living Partnerships Ltd as a secretary
dot icon07/02/2014
Termination of appointment of Bernard Wales as a secretary
dot icon07/02/2014
Registered office address changed from C/O B W Residential Property Consultancy Ltd Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE England on 2014-02-07
dot icon22/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/04/2013
Registered office address changed from International House (Bw) George Curl Way Southampton Hampshire SO18 2RZ United Kingdom on 2013-04-05
dot icon21/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon20/12/2012
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2012-12-20
dot icon20/12/2012
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon20/12/2012
Appointment of Bernard David Wales as a secretary
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon10/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon18/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon17/02/2011
Termination of appointment of Kathryn Harrison as a director
dot icon06/10/2010
Registered office address changed from C/O Hml Andertons Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon17/02/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon17/02/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon17/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/07/2009
Secretary appointed hml company secretarial services
dot icon07/07/2009
Registered office changed on 07/07/2009 from 92 victoria road aldershot hampshire GU11 1SS
dot icon02/07/2009
Registered office changed on 02/07/2009 from marlborough house 298 regents park road london N3 2UU
dot icon02/07/2009
Appointment terminated secretary crabtree property management LIMITED
dot icon02/07/2009
Appointment terminated secretary terence white
dot icon26/03/2009
Return made up to 16/02/09; full list of members
dot icon04/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/05/2008
Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF
dot icon13/03/2008
Return made up to 16/02/08; full list of members
dot icon28/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 16/02/07; full list of members
dot icon02/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/06/2006
New director appointed
dot icon11/04/2006
Return made up to 16/02/06; full list of members
dot icon16/02/2006
Director resigned
dot icon15/11/2005
Full accounts made up to 2005-03-31
dot icon05/05/2005
New director appointed
dot icon07/03/2005
Return made up to 16/02/05; full list of members
dot icon13/12/2004
New secretary appointed
dot icon03/09/2004
Full accounts made up to 2004-03-31
dot icon05/03/2004
Secretary's particulars changed
dot icon04/03/2004
Return made up to 16/02/04; full list of members
dot icon17/02/2004
Director resigned
dot icon16/01/2004
Director resigned
dot icon03/11/2003
New secretary appointed
dot icon31/10/2003
Secretary resigned
dot icon31/10/2003
Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED
dot icon20/09/2003
Full accounts made up to 2003-03-31
dot icon07/03/2003
Return made up to 16/02/03; full list of members
dot icon07/03/2003
Director's particulars changed
dot icon07/03/2003
Director's particulars changed
dot icon09/01/2003
Full accounts made up to 2002-03-31
dot icon07/03/2002
Return made up to 16/02/02; full list of members
dot icon07/03/2002
Director's particulars changed
dot icon10/08/2001
Full accounts made up to 2001-03-31
dot icon26/02/2001
Return made up to 16/02/01; full list of members
dot icon16/01/2001
Director resigned
dot icon22/09/2000
Full accounts made up to 2000-03-31
dot icon07/07/2000
Director's particulars changed
dot icon26/06/2000
Director resigned
dot icon10/03/2000
Director resigned
dot icon22/02/2000
Return made up to 16/02/00; full list of members
dot icon30/06/1999
Full accounts made up to 1999-03-31
dot icon18/03/1999
Return made up to 16/02/99; full list of members
dot icon28/10/1998
Full accounts made up to 1998-03-31
dot icon15/10/1998
New secretary appointed
dot icon15/10/1998
Secretary resigned
dot icon19/06/1998
New director appointed
dot icon25/02/1998
Return made up to 16/02/98; no change of members
dot icon11/01/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon17/11/1997
Full accounts made up to 1997-03-31
dot icon12/06/1997
Secretary resigned
dot icon12/06/1997
New secretary appointed
dot icon17/03/1997
Return made up to 16/02/97; no change of members
dot icon13/03/1997
New director appointed
dot icon06/03/1997
New director appointed
dot icon23/10/1996
Registered office changed on 23/10/96 from: c/o county estate management 9 harley street london W1M 2AL
dot icon23/10/1996
New secretary appointed
dot icon23/10/1996
Secretary resigned
dot icon02/10/1996
Secretary resigned
dot icon13/08/1996
Director resigned
dot icon18/07/1996
Full accounts made up to 1996-03-31
dot icon13/02/1996
Return made up to 16/02/96; full list of members
dot icon13/12/1995
Full accounts made up to 1995-03-31
dot icon12/12/1995
New secretary appointed
dot icon12/12/1995
New director appointed
dot icon26/09/1995
Registered office changed on 26/09/95 from: c/o county estate management 55 welbeck street london W1M 7HD
dot icon14/02/1995
Return made up to 16/02/95; full list of members
dot icon22/12/1994
Full accounts made up to 1994-03-31
dot icon08/10/1994
Registered office changed on 08/10/94 from: acton house 251 horn lane london W3 9ED
dot icon28/03/1994
New secretary appointed
dot icon28/03/1994
Return made up to 16/02/94; full list of members
dot icon01/03/1994
Secretary resigned;new secretary appointed
dot icon23/02/1994
Director resigned;new director appointed
dot icon27/07/1993
Full accounts made up to 1993-03-31
dot icon29/04/1993
Return made up to 16/02/93; full list of members
dot icon20/01/1993
Full accounts made up to 1992-03-31
dot icon02/03/1992
Registered office changed on 02/03/92 from: 50 lancaster road enfield middlesex EN2 0BY
dot icon02/03/1992
Return made up to 16/02/92; full list of members
dot icon08/08/1991
Full accounts made up to 1991-03-31
dot icon08/08/1991
New director appointed
dot icon08/08/1991
New director appointed
dot icon08/08/1991
Director resigned
dot icon08/08/1991
Director resigned
dot icon08/08/1991
Secretary resigned
dot icon08/08/1991
Return made up to 16/02/91; full list of members
dot icon27/04/1991
Secretary resigned;new secretary appointed
dot icon22/02/1990
Registered office changed on 22/02/90 from: 50 lancaster road enfield middlesex
dot icon22/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/02/1990
Director resigned;new director appointed
dot icon16/02/1990
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2027
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
0
-
-
0.00
-
-
2022
0
-
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGED EXIT LIMITED
Corporate Secretary
01/10/2022 - 30/09/2025
381
QBIT PROPERTY MANAGEMENT LTD
Corporate Secretary
01/04/2021 - 01/10/2022
21
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - 20/12/2012
413
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
14/01/2016 - 14/01/2016
413
MANAGED LIVING PARTNERSHIPS LTD
Corporate Secretary
17/01/2014 - 14/01/2016
25

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 BEECHWOOD (BLOCK C) MANAGEMENT COMPANY LIMITED

BEECHWOOD (BLOCK C) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/02/1990 with the registered office located at Uniq Block Management Ltd Kao Hockham Building, Edinburgh Way, London, Essex CM20 2NQ. There are currently 3 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 (BLOCK C) MANAGEMENT COMPANY LIMITED?

toggle

BEECHWOOD (BLOCK C) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/02/1990 .

Where is BEECHWOOD (BLOCK C) MANAGEMENT COMPANY LIMITED located?

toggle

BEECHWOOD (BLOCK C) MANAGEMENT COMPANY LIMITED is registered at Uniq Block Management Ltd Kao Hockham Building, Edinburgh Way, London, Essex CM20 2NQ.

What does BEECHWOOD (BLOCK C) MANAGEMENT COMPANY LIMITED do?

toggle

BEECHWOOD (BLOCK C) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECHWOOD (BLOCK C) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/04/2026: Registered office address changed from Uniq Block Management Ltd Edinburgh Way Harlow Essex CM20 2NQ United Kingdom to Uniq Block Management Ltd Kao Hockham Building Edinburgh Way London Essex CM20 2NQ on 2026-04-29.