BEECHWOOD (BLOCK E) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD (BLOCK E) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02474501

Incorporation date

27/02/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1990)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon07/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/12/2025
Appointment of Mr Thomas Morgan as a director on 2025-12-03
dot icon27/11/2025
Termination of appointment of Charlotte Ann Giddings as a director on 2025-06-27
dot icon24/11/2025
Termination of appointment of Pmms as a secretary on 2025-11-24
dot icon24/11/2025
Appointment of Mr Derek Jonathan Lee as a secretary on 2025-11-24
dot icon25/06/2025
Director's details changed for Mrs Charlotte Ann Giddings on 2025-06-25
dot icon18/06/2025
Secretary's details changed for Pmms on 2025-06-16
dot icon18/06/2025
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/07/2024
Director's details changed for Mrs Charlotte Ann Giddings on 2024-07-09
dot icon09/07/2024
Secretary's details changed for Pmms on 2024-07-09
dot icon09/07/2024
Registered office address changed from 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09
dot icon08/07/2024
Director's details changed for Mrs Charlotte Ann Giddings on 2024-07-05
dot icon08/07/2024
Secretary's details changed for Pmms on 2024-07-05
dot icon08/07/2024
Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-08
dot icon28/02/2024
Secretary's details changed
dot icon27/02/2024
Registered office address changed from Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT England to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-02-27
dot icon27/02/2024
Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-02-27
dot icon27/02/2024
Director's details changed for Mrs Charlotte Ann Giddings on 2024-02-01
dot icon27/02/2024
Termination of appointment of Qbit Property Management Ltd as a secretary on 2024-01-01
dot icon27/02/2024
Appointment of Pmms as a secretary on 2024-01-01
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon31/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon28/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon31/03/2022
Director's details changed for Ms Charlotte Ann Laudat on 2022-01-01
dot icon31/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/05/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon04/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon30/04/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon30/04/2020
Secretary's details changed for Qbit Property Management Ltd on 2020-03-01
dot icon30/04/2020
Registered office address changed from Qbit Property Management Ltd, Office 15, 133 Creek Road Greenwich London SE8 3BU England to Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT on 2020-04-30
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-02-27 with updates
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon31/10/2018
Registered office address changed from C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD England to Qbit Property Management Ltd, Office 15, 133 Creek Road Greenwich London SE8 3BU on 2018-10-31
dot icon04/04/2018
Confirmation statement made on 2018-02-27 with updates
dot icon31/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon31/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon09/05/2016
Registered office address changed from C/O C/O Qbit Property Management Ltd Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 2016-05-09
dot icon09/05/2016
Secretary's details changed for Qbit Property Management Limited on 2015-10-01
dot icon31/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon30/04/2015
Director's details changed for Ms Charlotte Ann Laudat on 2015-01-01
dot icon31/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon10/05/2013
Secretary's details changed for Qbit Property Management Limited on 2012-03-01
dot icon31/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon08/03/2012
Secretary's details changed for Qbit Property Management Ltd on 2011-03-01
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon01/08/2011
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 2011-08-01
dot icon16/06/2011
Registered office address changed from C/O Qbit Property Management Ltd Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT England on 2011-06-16
dot icon14/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon14/04/2011
Registered office address changed from C/O Qbit Property Management Ltd 27 Sterling Gardens London SE14 6DU England on 2011-04-14
dot icon14/04/2011
Termination of appointment of Om Property Management Limited as a secretary
dot icon14/04/2011
Termination of appointment of Peverel Nominee Services Limited as a director
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/12/2010
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2010-12-16
dot icon16/12/2010
Appointment of Qbit Property Management Ltd as a secretary
dot icon03/08/2010
Appointment of Om Property Management Limited as a secretary
dot icon03/08/2010
Appointment of Peverel Nominee Services Limited as a director
dot icon03/08/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon03/08/2010
Termination of appointment of County Estate Directors Services Limited as a director
dot icon15/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon29/03/2010
Appointment of Ms Charlotte Ann Laudat as a director
dot icon24/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 27/02/09; full list of members
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon27/02/2008
Return made up to 27/02/08; full list of members
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Director resigned
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/03/2007
Return made up to 27/02/07; full list of members
dot icon21/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/04/2006
Return made up to 27/02/06; full list of members
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Secretary resigned
dot icon20/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/07/2005
Registered office changed on 09/07/05 from: county estate management 9 harley street london W1M 2AL
dot icon14/03/2005
Return made up to 27/02/05; full list of members
dot icon11/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/03/2004
Return made up to 27/02/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/03/2003
Return made up to 27/02/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/07/2002
Return made up to 27/02/02; full list of members
dot icon07/06/2001
Full accounts made up to 2001-03-31
dot icon09/03/2001
Return made up to 27/02/01; full list of members
dot icon05/06/2000
Full accounts made up to 2000-03-31
dot icon29/03/2000
Return made up to 27/02/00; full list of members
dot icon14/03/2000
Director resigned
dot icon13/08/1999
Full accounts made up to 1999-03-31
dot icon25/02/1999
Return made up to 27/02/99; full list of members
dot icon07/08/1998
Full accounts made up to 1998-03-31
dot icon20/02/1998
Return made up to 27/02/98; full list of members
dot icon05/08/1997
Full accounts made up to 1997-03-31
dot icon06/03/1997
Return made up to 27/02/97; full list of members
dot icon19/08/1996
Full accounts made up to 1996-03-31
dot icon20/02/1996
Return made up to 27/02/96; full list of members
dot icon26/09/1995
Registered office changed on 26/09/95 from: county estate management 55 welbeck street london W1M 7HD
dot icon19/09/1995
Full accounts made up to 1995-03-31
dot icon09/08/1995
New director appointed
dot icon28/02/1995
Return made up to 27/02/95; full list of members
dot icon22/02/1995
Secretary resigned;new secretary appointed
dot icon22/12/1994
Full accounts made up to 1994-03-31
dot icon10/10/1994
Registered office changed on 10/10/94 from: crabtree property services 251 horn lane london W3 9ED
dot icon04/08/1994
Director resigned;new director appointed
dot icon17/04/1994
Return made up to 27/02/94; full list of members
dot icon28/03/1994
Secretary resigned;new secretary appointed
dot icon26/07/1993
Full accounts made up to 1993-03-31
dot icon28/04/1993
Return made up to 27/02/93; full list of members
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon02/03/1992
Return made up to 27/02/92; full list of members
dot icon16/10/1991
Secretary resigned
dot icon16/10/1991
Return made up to 27/02/91; full list of members
dot icon16/10/1991
Registered office changed on 16/10/91 from: 50 lancaster road enfield middlesex EN2 0BY
dot icon29/08/1991
Director resigned
dot icon29/08/1991
Director resigned
dot icon29/08/1991
New secretary appointed
dot icon29/08/1991
New director appointed
dot icon29/08/1991
Full accounts made up to 1991-03-31
dot icon28/04/1991
Secretary resigned;new secretary appointed
dot icon28/03/1990
Director resigned;new director appointed
dot icon05/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/02/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
-
12.00
-
0.00
-
-
2022
-
12.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QBIT PROPERTY MANAGEMENT LTD
Corporate Secretary
01/07/2010 - 01/01/2024
21
FIRSTPORT PROPERTY SERVICES LIMITED
Corporate Secretary
27/07/2010 - 31/08/2010
98
OM NOMINEE SERVICES LIMITED
Corporate Director
27/07/2010 - 31/08/2010
30
Rayden, Paul
Director
27/07/1995 - 20/02/2008
98
Morgan, Thomas
Director
03/12/2025 - 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 BEECHWOOD (BLOCK E) MANAGEMENT COMPANY LIMITED

BEECHWOOD (BLOCK E) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/02/1990 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. 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 BEECHWOOD (BLOCK E) MANAGEMENT COMPANY LIMITED?

toggle

BEECHWOOD (BLOCK E) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/02/1990 .

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

toggle

BEECHWOOD (BLOCK E) MANAGEMENT COMPANY LIMITED is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

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

toggle

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

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

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with updates.