BEECHWOOD (BLOCK J) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD (BLOCK J) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02470028

Incorporation date

14/02/1990

Size

Dormant

Contacts

Registered address

Registered address

6 Cochrane House, Admirals Way, London E14 9UDCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1990)
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon20/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon20/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon13/12/2023
Registered office address changed from Flat 19 Jemotts Court Myers Lane London SE14 5RU England to 6 6 Cochrane House Admirals Way London E14 9UD on 2023-12-13
dot icon13/12/2023
Appointment of Alliance Managing Agents Ltd as a secretary on 2023-12-13
dot icon13/12/2023
Registered office address changed from 6 6 Cochrane House Admirals Way London E14 9UD England to 6 Cochrane House Admirals Way London E14 9UD on 2023-12-13
dot icon22/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/05/2023
Registered office address changed from 3 Rodney Court Prospect Road Sandgate Folkestone CT20 3DG England to Flat 19 Jemotts Court Myers Lane London SE14 5RU on 2023-05-18
dot icon18/05/2023
Termination of appointment of John Michael Thomas Callaghan as a secretary on 2023-05-18
dot icon20/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon30/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon14/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/04/2021
Appointment of Mr James Peter Gibb as a director on 2021-04-20
dot icon20/04/2021
Termination of appointment of Haris Moraitis as a director on 2021-04-20
dot icon18/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon18/11/2020
Registered office address changed from 13 Ferguson Close Isle of Dogs London E14 3SH to 3 Rodney Court Prospect Road Sandgate Folkestone CT20 3DG on 2020-11-18
dot icon24/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon14/10/2019
Termination of appointment of Qi Wai Hilary Ip as a director on 2019-10-04
dot icon24/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon13/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/08/2018
Appointment of Mrs Guzel Zhurkina as a director on 2018-08-06
dot icon13/03/2018
Director's details changed for Ms Qi Wai Hilary Ip on 2018-03-12
dot icon13/03/2018
Appointment of Ms Qi Wai Hilary Ip as a director on 2018-03-12
dot icon15/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon14/02/2018
Termination of appointment of Michael Little as a director on 2017-10-18
dot icon10/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon28/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon25/02/2016
Termination of appointment of Alick John Watt Buchan as a director on 2015-10-13
dot icon30/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon19/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon16/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon17/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon17/02/2010
Director's details changed for Haris Moraitis on 2010-02-17
dot icon17/02/2010
Director's details changed for Michael Little on 2010-02-17
dot icon12/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 14/02/09; full list of members
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon17/10/2008
Capitals not rolled up
dot icon10/06/2008
Director appointed alick john watt buchan
dot icon18/04/2008
Return made up to 14/02/08; full list of members
dot icon25/03/2008
Secretary appointed john michael thomas callaghan
dot icon25/03/2008
Appointment terminated secretary peter clapshaw
dot icon25/03/2008
Registered office changed on 25/03/2008 from the gables 71 downs road ramsgate kent CT11 0LU
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon21/06/2007
Full accounts made up to 2006-03-31
dot icon02/03/2007
Return made up to 14/02/07; no change of members
dot icon10/05/2006
Return made up to 14/02/06; full list of members
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon11/07/2005
Return made up to 14/02/05; no change of members
dot icon04/04/2005
Full accounts made up to 2004-03-31
dot icon16/09/2004
Registered office changed on 16/09/04 from: the georgian house 7 cecil square margate kent CT9 1BD
dot icon13/07/2004
New secretary appointed
dot icon13/04/2004
Secretary resigned
dot icon13/04/2004
Registered office changed on 13/04/04 from: hathaway house popes drive london N3 1QF
dot icon05/03/2004
Secretary's particulars changed
dot icon04/03/2004
Return made up to 14/02/04; full list of members
dot icon23/01/2004
Full accounts made up to 2003-03-31
dot icon23/12/2003
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: crabtree property services 251 horn lane london W3 9ED
dot icon09/09/2003
Director's particulars changed
dot icon07/03/2003
Return made up to 14/02/03; full list of members
dot icon09/01/2003
Full accounts made up to 2002-03-31
dot icon07/10/2002
New director appointed
dot icon13/06/2002
Director resigned
dot icon20/02/2002
Return made up to 14/02/02; full list of members
dot icon10/08/2001
Full accounts made up to 2001-03-31
dot icon19/03/2001
Return made up to 14/02/01; full list of members
dot icon08/09/2000
Full accounts made up to 2000-03-31
dot icon21/02/2000
Return made up to 14/02/00; full list of members
dot icon07/10/1999
Director resigned
dot icon09/07/1999
Full accounts made up to 1999-03-31
dot icon05/03/1999
Return made up to 14/02/99; full list of members
dot icon05/03/1999
Location of register of members address changed
dot icon15/10/1998
Secretary resigned
dot icon15/10/1998
New secretary appointed
dot icon10/09/1998
Full accounts made up to 1998-03-31
dot icon08/04/1998
New secretary appointed
dot icon08/04/1998
Secretary resigned
dot icon24/03/1998
Return made up to 14/02/98; full list of members
dot icon23/03/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon09/12/1997
Director resigned
dot icon24/10/1997
Full accounts made up to 1997-03-31
dot icon04/06/1997
Director's particulars changed
dot icon20/02/1997
Return made up to 14/02/97; full list of members
dot icon18/02/1997
Director's particulars changed
dot icon28/08/1996
Full accounts made up to 1996-03-31
dot icon25/06/1996
Secretary resigned
dot icon25/06/1996
New secretary appointed
dot icon30/05/1996
Director's particulars changed
dot icon23/04/1996
Return made up to 14/02/96; full list of members
dot icon17/01/1996
Return made up to 14/02/95; full list of members
dot icon15/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Full accounts made up to 1994-03-31
dot icon29/03/1994
Secretary resigned;new secretary appointed
dot icon29/03/1994
Return made up to 14/02/94; full list of members
dot icon27/07/1993
Full accounts made up to 1993-03-31
dot icon11/03/1993
Return made up to 14/02/93; full list of members
dot icon20/01/1993
Full accounts made up to 1992-03-31
dot icon03/03/1992
Return made up to 14/02/92; full list of members
dot icon16/10/1991
Full accounts made up to 1991-03-31
dot icon16/10/1991
Registered office changed on 16/10/91 from: 50, lancaster road enfield middlesex EN2 0BY.
dot icon16/10/1991
Return made up to 14/02/91; full list of members
dot icon09/08/1991
New secretary appointed;director resigned
dot icon09/08/1991
Secretary resigned;director resigned;new director appointed
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 middx
dot icon22/02/1990
Director resigned;new director appointed
dot icon22/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/02/1990
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
11/02/2027
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
4
-
-
0.00
-
-
2022
4
-
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
31/10/2003 - 04/04/2004
237
ALLIANCE MANAGING AGENTS LTD
Corporate Secretary
13/12/2023 - Present
10
Poole, Duncan Edward
Director
23/06/1997 - 14/12/2003
6
Gibb, James Peter
Director
20/04/2021 - Present
3
White, Terence Robert
Secretary
11/10/1998 - 30/10/2003
323

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 J) MANAGEMENT COMPANY LIMITED

BEECHWOOD (BLOCK J) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/02/1990 with the registered office located at 6 Cochrane House, Admirals Way, London E14 9UD. 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 J) MANAGEMENT COMPANY LIMITED?

toggle

BEECHWOOD (BLOCK J) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/02/1990 .

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

toggle

BEECHWOOD (BLOCK J) MANAGEMENT COMPANY LIMITED is registered at 6 Cochrane House, Admirals Way, London E14 9UD.

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

toggle

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

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

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-11 with updates.