BEECHWOOD PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01948623

Incorporation date

19/09/1985

Size

Unaudited abridged

Contacts

Registered address

Registered address

58 Beechwood Park, Leatherhead, Surrey KT22 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1987)
dot icon29/01/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon23/12/2025
Termination of appointment of Stephen Rostron as a director on 2025-12-23
dot icon23/12/2025
Appointment of Mr Stephen George Rostron as a director on 2025-12-23
dot icon04/08/2025
Termination of appointment of Wilma Swarts as a director on 2025-08-01
dot icon22/07/2025
Appointment of Mr Adam Howard Davies as a director on 2025-07-22
dot icon20/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon08/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/08/2024
Termination of appointment of Simon Peter Keith Mitchell as a director on 2024-08-06
dot icon20/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon28/07/2023
Appointment of Mr Simon Peter Keith Mitchell as a director on 2023-07-25
dot icon28/07/2023
Appointment of Mr Nerijus Stimbirys as a director on 2023-07-25
dot icon25/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/08/2022
Termination of appointment of Susan Roberts as a director on 2022-06-15
dot icon22/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon07/03/2022
Termination of appointment of Angela Nicola Moon as a director on 2022-03-07
dot icon07/03/2022
Secretary's details changed for Mrs Jo Rostron on 2022-03-07
dot icon07/03/2022
Director's details changed for Mrs Wilma Swartz on 2022-03-07
dot icon24/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/02/2022
Appointment of Mrs Jo Rostron as a secretary on 2022-02-17
dot icon17/02/2022
Termination of appointment of Angela Moon as a secretary on 2022-02-17
dot icon16/02/2022
Appointment of Mrs Wilma Swartz as a director on 2022-02-16
dot icon16/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon01/04/2018
Termination of appointment of Simon John Smith as a director on 2018-03-31
dot icon05/03/2018
Appointment of Ms Susan Roberts as a director on 2018-03-01
dot icon29/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon11/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/06/2016
Termination of appointment of Peter Christopher Dean as a director on 2016-06-16
dot icon17/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon09/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/04/2016
Appointment of Mr Simon Smith as a director on 2016-04-05
dot icon05/04/2016
Termination of appointment of Simon Peter Keith Mitchell as a director on 2016-04-05
dot icon30/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/06/2015
Termination of appointment of Antony Vincent Ruocco as a director on 2015-06-03
dot icon16/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon12/06/2014
Appointment of Mr Stephen Rostron as a director
dot icon11/06/2014
Appointment of Ms Angela Nicola Moon as a director
dot icon11/06/2014
Termination of appointment of Gerald Gurney as a director
dot icon22/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon15/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/04/2014
Director's details changed for Peter Christopher Dean on 2014-04-09
dot icon15/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/05/2013
Director's details changed for Mr Tony Ruocco on 2012-11-12
dot icon17/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon17/05/2013
Appointment of Mr Gerald Malcolm Howard Gurney as a director
dot icon07/02/2013
Appointment of Mr Tony Ruocco as a director
dot icon29/06/2012
Appointment of Simon Peter Keith Mitchell as a director
dot icon29/06/2012
Termination of appointment of Duncan Mcgregor as a director
dot icon08/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon09/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon28/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon28/05/2010
Director's details changed for Peter Christopher Dean on 2010-01-01
dot icon28/05/2010
Director's details changed for Mr Duncan Melville Mcgregor on 2010-01-01
dot icon19/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 16/05/09; change of members
dot icon08/05/2009
Appointment terminated director caryl gurney
dot icon07/05/2009
Director appointed mr duncan melville mcgregor
dot icon07/05/2009
Appointment terminated director reginald saviel
dot icon20/05/2008
Return made up to 16/05/08; full list of members
dot icon15/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/04/2008
Secretary appointed angela moon
dot icon13/11/2007
Secretary resigned;director resigned
dot icon28/06/2007
Return made up to 16/05/07; full list of members
dot icon29/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/06/2006
New secretary appointed;new director appointed
dot icon06/06/2006
Return made up to 16/05/06; change of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/06/2005
Return made up to 16/05/05; change of members
dot icon10/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/06/2004
Return made up to 16/05/04; full list of members
dot icon29/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/05/2003
Return made up to 16/05/03; change of members
dot icon08/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/05/2002
Return made up to 16/05/02; change of members
dot icon16/06/2001
Return made up to 16/05/01; full list of members
dot icon16/05/2001
New director appointed
dot icon02/04/2001
Full accounts made up to 2000-12-31
dot icon26/05/2000
Full accounts made up to 1999-12-31
dot icon26/05/2000
Return made up to 16/05/00; change of members
dot icon16/07/1999
Accounts for a small company made up to 1998-12-31
dot icon07/06/1999
Return made up to 16/05/99; no change of members
dot icon26/05/1999
New director appointed
dot icon09/12/1998
New director appointed
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon04/06/1998
Return made up to 16/05/98; full list of members
dot icon22/09/1997
Full accounts made up to 1996-12-31
dot icon10/07/1997
Return made up to 16/05/97; no change of members
dot icon11/09/1996
New secretary appointed;new director appointed
dot icon08/06/1996
Full accounts made up to 1995-12-31
dot icon08/05/1996
Return made up to 16/05/96; change of members
dot icon09/06/1995
New director appointed
dot icon09/06/1995
New director appointed
dot icon09/06/1995
New secretary appointed;new director appointed
dot icon09/06/1995
Full accounts made up to 1994-12-31
dot icon09/06/1995
Return made up to 16/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Director resigned;new director appointed
dot icon17/06/1994
Accounts for a small company made up to 1993-12-31
dot icon17/06/1994
Director resigned;new director appointed
dot icon17/06/1994
Director resigned;new director appointed
dot icon17/06/1994
Return made up to 16/05/94; change of members
dot icon10/06/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
Return made up to 16/05/93; full list of members
dot icon12/06/1992
Full accounts made up to 1991-12-31
dot icon22/05/1992
Return made up to 16/05/92; no change of members
dot icon16/09/1991
Registered office changed on 16/09/91 from: grapes house high street esher surrey KT10 9QA
dot icon16/09/1991
Secretary resigned;new secretary appointed
dot icon03/07/1991
Return made up to 07/05/91; full list of members
dot icon18/06/1991
Director resigned;new director appointed
dot icon18/06/1991
Director resigned;new director appointed
dot icon28/04/1991
Full accounts made up to 1990-12-31
dot icon11/06/1990
Return made up to 16/05/90; full list of members
dot icon10/05/1990
Accounts for a small company made up to 1989-12-31
dot icon11/01/1990
Full accounts made up to 1988-12-31
dot icon23/10/1989
Secretary resigned;new secretary appointed
dot icon06/07/1989
Director resigned;new director appointed
dot icon06/07/1989
Return made up to 23/05/89; full list of members
dot icon19/05/1988
Director resigned;new director appointed
dot icon19/05/1988
Return made up to 25/04/88; full list of members
dot icon19/04/1988
Full accounts made up to 1987-12-31
dot icon18/01/1988
Director resigned
dot icon18/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/06/1987
Registered office changed on 18/06/87 from: weir house hurst road east molesey surrey
dot icon18/06/1987
Return made up to 01/04/87; full list of members
dot icon03/04/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon28/03/1987
Full accounts made up to 1986-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+3.50 % *

* during past year

Cash in Bank

£131,291.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
590.00
-
0.00
126.85K
-
2022
0
590.00
-
0.00
131.29K
-
2022
0
590.00
-
0.00
131.29K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

590.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

131.29K £Ascended3.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stimbirys, Nerijus
Director
25/07/2023 - Present
4
Rostron, Stephen George
Director
23/12/2025 - Present
2
Davies, Adam Howard
Director
22/07/2025 - Present
25
Mitchell, Simon Peter Keith
Director
25/07/2023 - 06/08/2024
1
Swarts, Wilma
Director
16/02/2022 - 01/08/2025
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+
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 MANAGEMENT COMPANY LIMITED

BEECHWOOD PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/09/1985 with the registered office located at 58 Beechwood Park, Leatherhead, Surrey KT22 8NL. 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 PARK MANAGEMENT COMPANY LIMITED?

toggle

BEECHWOOD PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/09/1985 .

Where is BEECHWOOD PARK MANAGEMENT COMPANY LIMITED located?

toggle

BEECHWOOD PARK MANAGEMENT COMPANY LIMITED is registered at 58 Beechwood Park, Leatherhead, Surrey KT22 8NL.

What does BEECHWOOD PARK MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 29/01/2026: Unaudited abridged accounts made up to 2025-12-31.