BEECHWOOD PARK (EASTCOTE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD PARK (EASTCOTE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02260177

Incorporation date

19/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1988)
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-25
dot icon06/09/2025
Director's details changed for Mr David Paul Fairhead on 2025-09-06
dot icon06/09/2025
Secretary's details changed for Lms Sheridans Ltd on 2025-09-06
dot icon06/09/2025
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-09-06
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon17/02/2025
Termination of appointment of Nandakumar Duraisamy as a director on 2025-02-14
dot icon17/02/2025
Appointment of Mr David Paul Fairhead as a director on 2025-02-14
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-25
dot icon21/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-25
dot icon22/11/2023
Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL to 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 2023-11-22
dot icon22/11/2023
Termination of appointment of Christopher Brown as a secretary on 2023-11-21
dot icon22/11/2023
Appointment of Lms Sheridans Ltd as a secretary on 2023-11-21
dot icon02/06/2023
Confirmation statement made on 2023-05-19 with updates
dot icon24/09/2022
Total exemption full accounts made up to 2022-03-25
dot icon25/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-25
dot icon28/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-25
dot icon29/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-25
dot icon21/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-25
dot icon21/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-25
dot icon02/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon25/01/2017
Total exemption full accounts made up to 2016-03-25
dot icon10/01/2017
Termination of appointment of Susan Margaret Anne Phillips as a director on 2016-11-24
dot icon20/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon13/10/2015
Total exemption full accounts made up to 2015-03-25
dot icon21/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon11/11/2014
Total exemption full accounts made up to 2014-03-25
dot icon19/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon05/12/2013
Total exemption full accounts made up to 2013-03-25
dot icon17/10/2013
Appointment of Mrs Susan Margaret Anne Phillips as a director
dot icon25/09/2013
Appointment of Mr Christopher Brown as a secretary
dot icon25/09/2013
Compulsory strike-off action has been discontinued
dot icon24/09/2013
Termination of appointment of Christopher Brown as a secretary
dot icon24/09/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon24/09/2013
Termination of appointment of Deborah Hinds as a director
dot icon24/09/2013
Appointment of Mr Nandakumar Duraisamy as a director
dot icon17/09/2013
First Gazette notice for compulsory strike-off
dot icon02/11/2012
Termination of appointment of Vivien Garrett as a director
dot icon15/10/2012
Total exemption full accounts made up to 2012-03-25
dot icon24/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon24/05/2012
Director's details changed for Vivien Catherine Garrett on 2012-05-24
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-25
dot icon25/05/2011
Annual return made up to 2011-05-19
dot icon01/11/2010
Accounts for a small company made up to 2010-03-25
dot icon25/05/2010
Annual return made up to 2010-05-19. List of shareholders has changed
dot icon25/01/2010
Full accounts made up to 2009-03-25
dot icon08/07/2009
Return made up to 19/05/09; full list of members
dot icon20/04/2009
Return made up to 19/05/08; change of members
dot icon28/01/2009
Secretary's change of particulars deborah hinds logged form
dot icon29/09/2008
Full accounts made up to 2008-03-25
dot icon21/02/2008
Accounts for a small company made up to 2007-03-25
dot icon10/08/2007
Return made up to 19/05/07; change of members
dot icon10/08/2007
Director resigned
dot icon23/01/2007
Full accounts made up to 2006-03-25
dot icon20/06/2006
Return made up to 19/05/06; full list of members
dot icon29/12/2005
Full accounts made up to 2005-03-25
dot icon02/06/2005
Return made up to 19/05/05; full list of members
dot icon16/12/2004
Full accounts made up to 2004-03-25
dot icon07/06/2004
Return made up to 19/05/04; full list of members
dot icon08/12/2003
Full accounts made up to 2003-03-25
dot icon22/05/2003
Return made up to 19/05/03; full list of members
dot icon02/12/2002
Full accounts made up to 2002-03-25
dot icon31/05/2002
Director resigned
dot icon30/05/2002
Return made up to 19/05/02; full list of members
dot icon14/09/2001
Full accounts made up to 2001-03-25
dot icon25/05/2001
Return made up to 19/05/01; full list of members
dot icon12/12/2000
Full accounts made up to 2000-03-25
dot icon26/05/2000
Return made up to 19/05/00; full list of members
dot icon22/02/2000
Director resigned
dot icon20/01/2000
Full accounts made up to 1999-03-25
dot icon27/08/1999
New director appointed
dot icon18/05/1999
Return made up to 19/05/99; change of members
dot icon24/11/1998
Full accounts made up to 1998-03-25
dot icon08/06/1998
Secretary's particulars changed
dot icon22/05/1998
Return made up to 19/05/98; full list of members
dot icon21/05/1998
Registered office changed on 21/05/98 from: 89 high street ruislip middlesex HA4 8JB
dot icon13/10/1997
Full accounts made up to 1997-03-25
dot icon27/05/1997
Return made up to 19/05/97; no change of members
dot icon12/11/1996
Full accounts made up to 1996-03-25
dot icon01/06/1996
Return made up to 19/05/96; change of members
dot icon05/10/1995
Full accounts made up to 1995-03-25
dot icon17/07/1995
Return made up to 19/05/95; full list of members
dot icon14/09/1994
New director appointed
dot icon04/09/1994
Full accounts made up to 1994-03-25
dot icon31/05/1994
New director appointed
dot icon31/05/1994
Return made up to 19/05/94; change of members
dot icon24/11/1993
Full accounts made up to 1993-03-25
dot icon14/06/1993
Return made up to 19/05/93; change of members
dot icon03/06/1993
New director appointed
dot icon27/04/1993
Director's particulars changed
dot icon25/04/1993
Director resigned
dot icon22/01/1993
Director resigned
dot icon12/10/1992
Full accounts made up to 1992-03-25
dot icon02/06/1992
Full accounts made up to 1991-03-25
dot icon28/05/1992
Return made up to 19/05/92; full list of members
dot icon24/03/1992
Director resigned
dot icon11/02/1992
Return made up to 31/03/91; full list of members
dot icon17/06/1991
Return made up to 31/03/90; full list of members
dot icon17/05/1991
Full accounts made up to 1990-03-25
dot icon17/05/1991
Full accounts made up to 1989-03-25
dot icon15/02/1991
New secretary appointed
dot icon31/07/1990
Registered office changed on 31/07/90 from: 12 high street sutton surrey SM1 1HP
dot icon31/07/1990
New director appointed
dot icon31/07/1990
Secretary resigned
dot icon31/07/1990
Director resigned
dot icon31/07/1990
New director appointed
dot icon31/07/1990
New director appointed
dot icon31/07/1990
New director appointed
dot icon31/07/1990
New director appointed
dot icon31/07/1990
New director appointed
dot icon31/07/1990
Director resigned
dot icon31/07/1990
Ad 19/05/88-20/12/89 £ si 8@20=160 £ ic 40/200
dot icon21/06/1988
Accounting reference date notified as 25/03
dot icon19/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairhead, David
Director
14/02/2025 - Present
102
Duraisamy, Nandakumar
Director
23/09/2013 - 14/02/2025
6
LMS SHERIDANS LIMITED
Corporate Secretary
21/11/2023 - Present
116
Brown, Christopher
Secretary
24/09/2013 - 21/11/2023
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEECHWOOD PARK (EASTCOTE) MANAGEMENT COMPANY LIMITED

BEECHWOOD PARK (EASTCOTE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/05/1988 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. 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 PARK (EASTCOTE) MANAGEMENT COMPANY LIMITED?

toggle

BEECHWOOD PARK (EASTCOTE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/05/1988 .

Where is BEECHWOOD PARK (EASTCOTE) MANAGEMENT COMPANY LIMITED located?

toggle

BEECHWOOD PARK (EASTCOTE) MANAGEMENT COMPANY LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does BEECHWOOD PARK (EASTCOTE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BEECHWOOD PARK (EASTCOTE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/11/2025: Total exemption full accounts made up to 2025-03-25.