BEECHWOOD (BLOCK T) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD (BLOCK T) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02667412

Incorporation date

02/12/1991

Size

Micro Entity

Contacts

Registered address

Registered address

266 Kingsland Road, London E8 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1991)
dot icon08/01/2026
Appointment of Mr Richard James Delaney as a director on 2025-12-31
dot icon08/01/2026
Termination of appointment of Carla Elizabeth Hayde as a director on 2025-12-31
dot icon09/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon25/07/2024
Appointment of Ms Carla Elizabeth Hayde as a director on 2024-07-05
dot icon25/07/2024
Termination of appointment of Daniel on Needham as a director on 2024-07-05
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon28/07/2022
Appointment of Managed Exit Limited as a secretary on 2022-02-14
dot icon28/07/2022
Termination of appointment of Qbit Property Management Ltd as a secretary on 2022-02-14
dot icon28/07/2022
Registered office address changed from 9 Wharf Street London SE8 3FT England to 266 Kingsland Road London E8 4DG on 2022-07-28
dot icon31/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon04/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon16/03/2021
Confirmation statement made on 2020-12-02 with updates
dot icon01/03/2021
Secretary's details changed for Qbit Property Management Ltd on 2020-12-01
dot icon01/03/2021
Registered office address changed from C/O Qbit Property Management Ltd Office 15 133 Creek Road, Greenwich London SE8 3BU England to 9 Wharf Street London SE8 3FT on 2021-03-01
dot icon24/01/2020
Confirmation statement made on 2019-12-02 with no updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/10/2019
Termination of appointment of Periyasamy Patrick Manoharan as a director on 2019-06-26
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon13/03/2018
Compulsory strike-off action has been discontinued
dot icon12/03/2018
Registered office address changed from Office 15 C/O Qbit Property Management Ltd 133 Creek Road Greenwich London SE8 3BU England to C/O Qbit Property Management Ltd Office 15 133 Creek Road, Greenwich London SE8 3BU on 2018-03-12
dot icon12/03/2018
Registered office address changed from Office 15 133 Creek Road London SE8 3BU England to Office 15 C/O Qbit Property Management Ltd 133 Creek Road Greenwich London SE8 3BU on 2018-03-12
dot icon12/03/2018
Registered office address changed from Unit 11B Evelyn Court Grinstead Road London SE8 5AD England to Office 15 133 Creek Road London SE8 3BU on 2018-03-12
dot icon12/03/2018
Confirmation statement made on 2017-12-02 with no updates
dot icon27/02/2018
Appointment of Qbit Property Management Ltd as a secretary on 2017-11-01
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon26/02/2018
Termination of appointment of Temitope Yinusa as a director on 2017-12-14
dot icon05/12/2017
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 2017-12-05
dot icon05/12/2017
Termination of appointment of Firstport Secretarial Limited as a secretary on 2017-11-01
dot icon05/12/2017
Termination of appointment of Firstport Secretarial Limited as a secretary on 2017-11-01
dot icon12/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/12/2016
Appointment of Daniel on Needham as a director on 2016-03-14
dot icon08/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon21/11/2016
Appointment of Periyasamy Patrick Manoharan as a director on 2016-03-14
dot icon18/11/2016
Accounts for a dormant company made up to 2016-03-31
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 icon14/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon21/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon28/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/02/2014
Appointment of Ms Temitope Yinusa as a director
dot icon11/02/2014
Termination of appointment of Carol Thompson as a director
dot icon16/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon26/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
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 icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-16
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon03/08/2010
Appointment of Om Property Management Limited as a secretary
dot icon03/08/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon14/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon14/12/2009
Director's details changed for Carol Patricia Thompson on 2009-10-01
dot icon14/12/2009
Secretary's details changed for County Estate Management Secretarial Services Limited on 2009-10-01
dot icon24/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/12/2008
Return made up to 02/12/08; full list of members
dot icon10/09/2008
Appointment terminated director salvatore passafiume
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon08/04/2008
Amended accounts made up to 2007-03-31
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/12/2007
Return made up to 02/12/07; full list of members
dot icon18/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/12/2006
Return made up to 02/12/06; full list of members
dot icon28/07/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/03/2006
Return made up to 02/12/05; full list of members
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: county estate management 9 harley street london W1G 9QF
dot icon15/12/2004
Return made up to 02/12/04; change of members
dot icon10/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/01/2004
Return made up to 02/12/03; change of members
dot icon13/12/2002
Return made up to 02/12/02; full list of members
dot icon25/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/09/2002
Return made up to 02/12/01; change of members
dot icon21/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/12/2000
Return made up to 02/12/00; no change of members
dot icon09/06/2000
Full accounts made up to 2000-03-31
dot icon02/12/1999
Return made up to 02/12/99; full list of members
dot icon31/08/1999
Full accounts made up to 1999-03-31
dot icon06/01/1999
Secretary resigned
dot icon22/12/1998
Return made up to 02/12/98; full list of members
dot icon07/08/1998
Full accounts made up to 1998-03-31
dot icon06/08/1998
New director appointed
dot icon29/01/1998
Registered office changed on 29/01/98 from: 251, horn lane, london. W3 9ED
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon14/01/1998
New secretary appointed
dot icon08/12/1997
Return made up to 02/12/97; full list of members
dot icon31/07/1997
Director resigned
dot icon04/07/1997
New director appointed
dot icon21/01/1997
Director resigned
dot icon16/01/1997
Return made up to 02/12/96; full list of members
dot icon16/01/1997
Director's particulars changed
dot icon11/11/1996
New director appointed
dot icon28/08/1996
Full accounts made up to 1996-03-31
dot icon02/07/1996
Secretary resigned
dot icon02/07/1996
New secretary appointed
dot icon17/01/1996
Return made up to 02/12/95; full list of members
dot icon15/09/1995
Full accounts made up to 1995-03-31
dot icon20/01/1995
Return made up to 02/12/94; full list of members
dot icon23/12/1994
Full accounts made up to 1994-03-31
dot icon28/03/1994
Return made up to 02/12/93; full list of members
dot icon28/03/1994
Secretary resigned;new secretary appointed
dot icon27/07/1993
Full accounts made up to 1993-03-31
dot icon18/06/1993
Registered office changed on 18/06/93 from: 50 lancaster road enfield middlesex EN2 0BY
dot icon01/06/1993
First Gazette notice for compulsory strike-off
dot icon27/05/1993
Compulsory strike-off action has been discontinued
dot icon26/05/1993
Return made up to 02/12/92; full list of members
dot icon26/05/1993
Director resigned;new director appointed
dot icon17/10/1992
Secretary resigned;new secretary appointed
dot icon25/08/1992
Accounting reference date notified as 31/03
dot icon11/12/1991
Secretary resigned
dot icon02/12/1991
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
02/12/2026
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
-
18.00
-
0.00
-
-
2022
0
18.00
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGED EXIT LIMITED
Corporate Secretary
14/02/2022 - Present
381
QBIT PROPERTY MANAGEMENT LTD
Corporate Secretary
01/11/2017 - 14/02/2022
21
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
23/04/2012 - 01/11/2017
497
FIRSTPORT PROPERTY SERVICES LIMITED
Corporate Secretary
27/07/2010 - 23/04/2012
98
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 T) MANAGEMENT COMPANY LIMITED

BEECHWOOD (BLOCK T) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/12/1991 with the registered office located at 266 Kingsland Road, London E8 4DG. 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 T) MANAGEMENT COMPANY LIMITED?

toggle

BEECHWOOD (BLOCK T) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/12/1991 .

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

toggle

BEECHWOOD (BLOCK T) MANAGEMENT COMPANY LIMITED is registered at 266 Kingsland Road, London E8 4DG.

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

toggle

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

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

toggle

The latest filing was on 08/01/2026: Appointment of Mr Richard James Delaney as a director on 2025-12-31.