BEECHWOOD (BLOCK N) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD (BLOCK N) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02467460

Incorporation date

06/02/1990

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1990)
dot icon02/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon24/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon09/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon14/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/10/2024
Termination of appointment of Jan Josef Olszanski as a director on 2024-05-09
dot icon11/06/2024
Appointment of Mr Alex Evans as a director on 2024-05-09
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04
dot icon11/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon22/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon21/12/2022
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-12-21
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon31/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon19/11/2018
Termination of appointment of Keith Ferguson Turnbull as a director on 2018-11-19
dot icon19/11/2018
Appointment of Mr Jan Josef Olszanski as a director on 2018-11-19
dot icon09/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon20/02/2018
Notification of a person with significant control statement
dot icon20/02/2018
Withdrawal of a person with significant control statement on 2018-02-20
dot icon28/09/2017
Termination of appointment of Paul Nicholas Elmes as a director on 2017-03-21
dot icon12/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon18/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon04/02/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon04/02/2016
Registered office address changed from C/O Om Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-02-04
dot icon21/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
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 icon08/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon01/08/2012
Termination of appointment of Peverel Nominee Services Limited as a director
dot icon31/07/2012
Appointment of Mr Paul Nicholas Elmes 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 icon10/11/2011
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 icon13/01/2011
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 icon23/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon23/02/2010
Director's details changed for County Estate Directors Services Limited on 2009-10-01
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 Keith Ferguson Turnbull on 2009-10-01
dot icon12/11/2009
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 icon05/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/10/2008
Appointment terminated director amanda greenwood
dot icon16/10/2008
Director appointed county estate directors services LIMITED
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon24/07/2008
Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008
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 icon10/04/2007
New director appointed
dot icon14/03/2007
Return made up to 06/02/07; full list of members
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
New secretary appointed
dot icon21/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/11/2006
Director resigned
dot icon07/03/2006
Return made up to 06/02/06; full list of members
dot icon07/03/2006
Location of debenture register
dot icon07/03/2006
Location of register of members
dot icon07/03/2006
Registered office changed on 07/03/06 from: 79 new cavendish street london W1W 6XB
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/07/2005
Registered office changed on 09/07/05 from: 9 c/o county estate management 9 harley street london W1G 9QF
dot icon01/03/2005
Return made up to 06/02/05; full list of members
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon09/03/2004
Return made up to 06/02/04; full list of members
dot icon11/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/04/2003
Return made up to 06/02/03; full list of members
dot icon26/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/10/2002
Return made up to 06/02/02; full list of members
dot icon18/10/2002
Secretary resigned
dot icon31/05/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/04/2001
Return made up to 06/02/01; full list of members
dot icon21/08/2000
Return made up to 06/02/00; full list of members
dot icon05/07/2000
New secretary appointed
dot icon04/07/2000
Full accounts made up to 2000-03-31
dot icon13/08/1999
Full accounts made up to 1999-03-31
dot icon15/02/1999
Return made up to 06/02/99; full list of members
dot icon07/08/1998
Full accounts made up to 1998-03-31
dot icon19/03/1998
Location of register of members
dot icon16/02/1998
Return made up to 06/02/98; full list of members
dot icon15/08/1997
Full accounts made up to 1997-03-31
dot icon15/08/1997
Full accounts made up to 1996-03-31
dot icon19/02/1997
Return made up to 06/02/97; full list of members
dot icon27/09/1996
New director appointed
dot icon27/09/1996
Return made up to 06/02/96; full list of members
dot icon24/09/1996
Full accounts made up to 1995-03-31
dot icon15/09/1996
New secretary appointed
dot icon09/05/1996
Registered office changed on 09/05/96 from: acton house 251 horn lane london W3 9EJ
dot icon21/02/1996
Director resigned
dot icon02/02/1995
Return made up to 06/02/95; full list of members
dot icon18/01/1995
New director appointed
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 icon22/09/1994
Director resigned
dot icon22/09/1994
New director appointed
dot icon22/09/1994
New director 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 icon26/07/1993
Full accounts made up to 1993-03-31
dot icon12/03/1993
Return made up to 06/02/93; full list of members
dot icon20/01/1993
Full accounts made up to 1992-03-31
dot icon09/03/1992
Return made up to 06/02/92; full list of members
dot icon19/11/1991
Return made up to 06/02/91; full list of members
dot icon19/11/1991
Registered office changed on 19/11/91 from: 50 lancaster road enfield middlesex EN2 0BY
dot icon15/10/1991
New director appointed
dot icon27/08/1991
Director resigned
dot icon27/08/1991
Director resigned
dot icon27/08/1991
Secretary resigned
dot icon27/08/1991
New secretary appointed
dot icon27/08/1991
Full accounts made up to 1991-03-31
dot icon01/05/1991
Secretary resigned;new secretary appointed
dot icon19/02/1990
Registered office changed on 19/02/90 from: classic house 174-180 old street london EC1V 9BP
dot icon19/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1990
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
06/02/2027
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
-
16.00
-
0.00
0.00
-
2022
-
16.00
-
0.00
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
23/04/2012 - 07/12/2023
497
FIRSTPORT PROPERTY SERVICES LIMITED
Corporate Secretary
27/07/2010 - 23/04/2012
98
OM NOMINEE SERVICES LIMITED
Corporate Director
27/07/2010 - 01/08/2012
30
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/03/2007 - 27/07/2010
42

Persons with Significant Control

2
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 N) MANAGEMENT COMPANY LIMITED

BEECHWOOD (BLOCK N) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/02/1990 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 N) MANAGEMENT COMPANY LIMITED?

toggle

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

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

toggle

BEECHWOOD (BLOCK N) MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

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

toggle

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

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

toggle

The latest filing was on 02/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.