BEECHWOOD (BLOCK M) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD (BLOCK M) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02467466

Incorporation date

06/02/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dmg Property Management Ltd Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1990)
dot icon12/03/2026
Confirmation statement made on 2026-02-12 with updates
dot icon20/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon20/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-02-12 with updates
dot icon04/11/2021
Micro company accounts made up to 2021-03-31
dot icon08/04/2021
Notification of a person with significant control statement
dot icon31/03/2021
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2021-03-31
dot icon31/03/2021
Appointment of Dmg Property Management Limited as a secretary on 2021-03-31
dot icon31/03/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Dmg Property Management Ltd Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ on 2021-03-31
dot icon31/03/2021
Cessation of Residential Block Management Company Ltd as a person with significant control on 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-02-12 with updates
dot icon23/02/2021
Micro company accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/11/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-27
dot icon27/11/2019
Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews London SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on 2019-11-27
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon31/10/2017
Micro company accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon25/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon05/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon04/12/2014
Termination of appointment of Peverel Secretarial Limited as a secretary on 2014-10-01
dot icon04/12/2014
Registered office address changed from C/O Om Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Residential Block Management Services Limited 44-50 Royal Parade Mews London SE3 0TN on 2014-12-04
dot icon28/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon29/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon03/07/2012
Termination of appointment of Peverel Nominee Services Limited as a director
dot icon03/07/2012
Appointment of Miss Mardi Rose Smouha as a director
dot icon23/04/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon23/04/2012
Termination of appointment of Om Property Management Limited as a secretary
dot icon16/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon25/01/2012
Termination of appointment of Mark South as a director
dot icon08/11/2011
Appointment of Ms Josephine Estaphanos as a director
dot icon19/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-16
dot icon18/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
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 icon24/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for County Estate Management Secretarial Services Limited on 2009-10-01
dot icon23/02/2010
Director's details changed for County Estate Directors Services Limited on 2009-10-01
dot icon23/02/2010
Director's details changed for Mark South on 2009-10-01
dot icon15/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/02/2009
Return made up to 06/02/09; full list of members
dot icon18/12/2008
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 icon20/02/2008
New director appointed
dot icon20/02/2008
Director resigned
dot icon13/02/2008
Return made up to 06/02/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/03/2007
Return made up to 06/02/07; full list of members
dot icon21/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 06/02/06; full list of members
dot icon16/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Secretary resigned
dot icon09/07/2005
Registered office changed on 09/07/05 from: c/o county estate management 9 harley street london W1N 1DA
dot icon07/03/2005
Return made up to 06/02/05; change of members
dot icon26/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/02/2004
Return made up to 06/02/04; full list of members
dot icon24/09/2003
New director appointed
dot icon19/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/04/2003
Return made up to 06/02/03; change of members
dot icon17/03/2003
Return made up to 06/02/02; full list of members
dot icon17/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/03/2003
New secretary appointed
dot icon17/03/2003
Secretary resigned
dot icon17/03/2003
New director appointed
dot icon14/03/2003
Restoration by order of the court
dot icon09/07/2002
Final Gazette dissolved via compulsory strike-off
dot icon19/03/2002
First Gazette notice for compulsory strike-off
dot icon19/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/05/2001
Secretary resigned
dot icon24/05/2001
Director resigned
dot icon24/05/2001
New secretary appointed
dot icon03/04/2001
Return made up to 06/02/01; full list of members
dot icon06/09/2000
Director resigned
dot icon24/08/2000
Director resigned
dot icon20/06/2000
Full accounts made up to 2000-03-31
dot icon22/02/2000
Return made up to 06/02/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon18/04/1999
Return made up to 06/02/99; full list of members
dot icon15/12/1998
New director appointed
dot icon07/08/1998
Full accounts made up to 1998-03-31
dot icon08/05/1998
New secretary appointed
dot icon20/02/1998
Return made up to 06/02/98; full list of members
dot icon25/01/1998
New director appointed
dot icon05/08/1997
Full accounts made up to 1997-03-31
dot icon10/03/1997
Return made up to 06/02/97; full list of members
dot icon15/09/1996
Full accounts made up to 1996-03-31
dot icon07/02/1996
Return made up to 06/02/96; full list of members
dot icon26/09/1995
Registered office changed on 26/09/95 from: c/o county estate management 55 welbell street london W1M 7HD
dot icon19/09/1995
Full accounts made up to 1995-03-31
dot icon14/02/1995
Return made up to 06/02/95; full list of members
dot icon28/11/1994
Full accounts made up to 1994-03-31
dot icon08/10/1994
Registered office changed on 08/10/94 from: crabtree property services 251 horn lane london W3 9ED
dot icon28/06/1994
Director resigned;new director appointed
dot icon28/06/1994
Secretary resigned;new secretary appointed
dot icon28/03/1994
Secretary resigned;new secretary appointed
dot icon28/03/1994
Return made up to 06/02/94; full list of members
dot icon27/07/1993
Full accounts made up to 1993-03-31
dot icon11/03/1993
Return made up to 06/02/93; full list of members
dot icon20/01/1993
Full accounts made up to 1992-03-31
dot icon03/03/1992
Return made up to 06/02/92; full list of members
dot icon22/11/1991
Return made up to 06/02/91; full list of members
dot icon22/11/1991
Registered office changed on 22/11/91 from: 50 lancaster road enfield middlesex EN2 0BY
dot icon16/10/1991
Full accounts made up to 1991-03-31
dot icon05/09/1991
New secretary appointed;director resigned
dot icon05/09/1991
Secretary resigned;director resigned;new director appointed
dot icon07/05/1991
Secretary resigned;new secretary appointed
dot icon16/03/1990
Director resigned;new director appointed
dot icon20/02/1990
Registered office changed on 20/02/90 from: classic house 174-180 old street london EC1V 9BP
dot icon20/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1990
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
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
23.80K
-
0.00
-
-
2023
0
14.71K
-
0.00
-
-
2023
0
14.71K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.71K £Descended-38.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/11/2019 - 31/03/2021
2825
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
23/04/2012 - 01/10/2014
497
FIRSTPORT PROPERTY SERVICES LIMITED
Corporate Secretary
27/07/2010 - 23/04/2012
98
OM NOMINEE SERVICES LIMITED
Corporate Director
27/07/2010 - 30/06/2012
30
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/08/2005 - 27/07/2010
42

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 M) MANAGEMENT COMPANY LIMITED

BEECHWOOD (BLOCK M) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/02/1990 with the registered office located at Dmg Property Management Ltd Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECHWOOD (BLOCK M) MANAGEMENT COMPANY LIMITED?

toggle

BEECHWOOD (BLOCK M) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/02/1990 .

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

toggle

BEECHWOOD (BLOCK M) MANAGEMENT COMPANY LIMITED is registered at Dmg Property Management Ltd Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ.

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

toggle

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

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

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-12 with updates.