BEECHWOOD HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03713659

Incorporation date

15/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 2 Beechwood, Putney Heath Lane, London SW15 3JFCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1999)
dot icon24/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon26/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon21/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon27/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon13/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon04/11/2020
Termination of appointment of Kay Brown as a director on 2020-01-07
dot icon04/11/2020
Appointment of Mr Graham Talbot Brown as a director on 2020-01-07
dot icon20/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon12/03/2016
Annual return made up to 2016-02-15 no member list
dot icon12/03/2016
Director's details changed for Mr Cyrus Mehta on 2016-03-12
dot icon07/12/2015
Total exemption full accounts made up to 2015-02-28
dot icon12/04/2015
Annual return made up to 2015-02-15 no member list
dot icon12/04/2015
Director's details changed for Mr Cyrus Mehta on 2015-04-12
dot icon09/01/2015
Total exemption full accounts made up to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-02-15 no member list
dot icon07/03/2014
Termination of appointment of Ruth Brown as a director
dot icon07/03/2014
Appointment of Mrs Kay Brown as a director
dot icon03/12/2013
Total exemption full accounts made up to 2013-02-28
dot icon17/03/2013
Director's details changed for Mr Neslihan Tozge on 2013-03-17
dot icon10/03/2013
Appointment of Mr Neslihan Tozge as a director
dot icon10/03/2013
Termination of appointment of Trudi Williams as a director
dot icon10/03/2013
Annual return made up to 2013-02-15 no member list
dot icon29/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon02/03/2012
Annual return made up to 2012-02-15 no member list
dot icon15/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon21/03/2011
Annual return made up to 2011-02-15 no member list
dot icon21/03/2011
Appointment of Mr Cyrus Mehta as a director
dot icon20/09/2010
Termination of appointment of Clive Smith as a director
dot icon24/05/2010
Total exemption full accounts made up to 2010-02-28
dot icon25/02/2010
Annual return made up to 2010-02-15 no member list
dot icon25/02/2010
Director's details changed for Ruth Ellen Brown on 2010-02-24
dot icon25/02/2010
Director's details changed for Trudi Louise Owen Williams on 2010-02-24
dot icon25/02/2010
Director's details changed for Clive Francis Smith on 2010-02-24
dot icon25/02/2010
Director's details changed for Maria Teresa Louisa Wiehe on 2010-02-24
dot icon25/02/2010
Director's details changed for Richard Anton Crossley Standeven on 2010-02-24
dot icon13/07/2009
Total exemption full accounts made up to 2009-02-28
dot icon01/03/2009
Annual return made up to 15/02/09
dot icon23/05/2008
Total exemption full accounts made up to 2008-02-29
dot icon11/03/2008
Annual return made up to 15/02/08
dot icon26/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon05/03/2007
Annual return made up to 15/02/07
dot icon09/10/2006
Total exemption full accounts made up to 2006-02-28
dot icon14/03/2006
Annual return made up to 15/02/06
dot icon09/01/2006
New director appointed
dot icon09/01/2006
Director resigned
dot icon03/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon21/03/2005
Annual return made up to 15/02/05
dot icon22/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon06/03/2004
Annual return made up to 15/02/04
dot icon01/03/2004
Director resigned
dot icon31/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon20/10/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon19/03/2003
Director resigned
dot icon17/03/2003
Annual return made up to 15/02/03
dot icon03/01/2003
Total exemption full accounts made up to 2002-02-28
dot icon12/03/2002
Annual return made up to 15/02/02
dot icon27/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon26/10/2001
Director resigned
dot icon15/10/2001
New director appointed
dot icon13/06/2001
Memorandum and Articles of Association
dot icon13/06/2001
Resolutions
dot icon02/05/2001
Annual return made up to 15/02/01
dot icon18/12/2000
Accounts for a dormant company made up to 2000-02-29
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Secretary resigned
dot icon22/11/2000
New director appointed
dot icon22/11/2000
New director appointed
dot icon22/11/2000
New director appointed
dot icon22/11/2000
New secretary appointed;new director appointed
dot icon22/11/2000
New director appointed
dot icon22/11/2000
Registered office changed on 22/11/00 from: 8 the drive tonbridge kent TN9 2LP
dot icon17/03/2000
Annual return made up to 15/02/00
dot icon15/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Viner, Russell Mardon
Director
22/10/2000 - 30/05/2001
1
Williams, Trudi Louise Owen
Director
30/09/2001 - 09/03/2013
-
Smith, Clive Francis
Director
01/09/2005 - 25/08/2010
-
Esson, Andrew
Director
22/10/2000 - 30/07/2003
-
Carle, Gregor
Director
22/10/2000 - 01/09/2005
1

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 HOUSE MANAGEMENT COMPANY LIMITED

BEECHWOOD HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/02/1999 with the registered office located at Flat 2 Beechwood, Putney Heath Lane, London SW15 3JF. There are currently 6 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BEECHWOOD HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/02/1999 .

Where is BEECHWOOD HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BEECHWOOD HOUSE MANAGEMENT COMPANY LIMITED is registered at Flat 2 Beechwood, Putney Heath Lane, London SW15 3JF.

What does BEECHWOOD HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BEECHWOOD HOUSE MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BEECHWOOD HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-15 with no updates.