BEECHWOODS COURT (CRYSTAL PALACE) LIMITED

Register to unlock more data on OkredoRegister

BEECHWOODS COURT (CRYSTAL PALACE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05099991

Incorporation date

13/04/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Virtual Company Secretary Ltd, 7 York Road, Woking, Surrey GU22 7XHCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2004)
dot icon04/03/2026
Termination of appointment of Kurt Crommelin as a director on 2025-11-21
dot icon23/02/2026
Appointment of Anthony Tarrant as a director on 2026-02-18
dot icon23/02/2026
Appointment of Ms Favour Durosimi Deen as a director on 2026-02-18
dot icon23/02/2026
Appointment of Joseph William Brinkworth as a director on 2026-02-18
dot icon27/01/2026
Termination of appointment of a director
dot icon24/11/2025
Memorandum and Articles of Association
dot icon24/11/2025
Resolutions
dot icon24/09/2025
Appointment of Arm Secretaries Limited as a secretary on 2025-04-28
dot icon30/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon12/05/2025
Director's details changed for Mr. Kurt Crommelin on 2025-05-08
dot icon12/05/2025
Director's details changed for Mrs Yvonn Knetsch on 2025-05-08
dot icon08/05/2025
Registered office address changed from 37-38 Woodcock House, Gibbard Mews 37-38 High Street Wimbledon Village London SW19 5BY England to C/O Virtual Company Secretary Ltd 7 York Road Woking Surrey GU22 7XH on 2025-05-08
dot icon07/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon27/03/2025
Termination of appointment of Daniel Buckley as a director on 2025-03-27
dot icon14/12/2024
Appointment of Mr. Kurt Crommelin as a director on 2024-12-14
dot icon08/12/2024
Appointment of Mrs Yvonn Knetsch as a director on 2024-12-08
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon15/05/2023
Registered office address changed from Woodcock House Woodcock House, Gibbard Mews 37-38 High Street Wimbledon Village London SW19 5BY England to 37-38 Woodcock House, Gibbard Mews 37-38 High Street Wimbledon Village London SW19 5BY on 2023-05-15
dot icon22/04/2023
Termination of appointment of Sharlene Shevon Akinyemi as a director on 2023-04-22
dot icon26/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon03/12/2022
Termination of appointment of Richard John Whitaker as a director on 2022-10-19
dot icon16/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon21/09/2021
Appointment of Dr. Sharlene Shevon Akinyemi as a director on 2021-09-21
dot icon18/07/2021
Director's details changed for Mr Richard John Whitaker on 2021-07-18
dot icon18/07/2021
Director's details changed for Mr Daniel Buckley on 2021-07-18
dot icon18/07/2021
Registered office address changed from C/O Michael Pinkerton Woodcock House Gibbard Mews 37-38 High Street Wimbledon Village London SW19 5BY to Woodcock House Woodcock House, Gibbard Mews 37-38 High Street Wimbledon Village London SW19 5BY on 2021-07-18
dot icon03/07/2021
Termination of appointment of Amy Stringer as a director on 2021-07-03
dot icon03/07/2021
Termination of appointment of Matthew White as a director on 2021-07-03
dot icon27/03/2021
Termination of appointment of Philip Graves as a director on 2021-03-26
dot icon18/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/03/2021
Termination of appointment of Andrew William Bell as a director on 2021-03-18
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon14/01/2021
Appointment of Mr Richard John Whitaker as a director on 2020-01-14
dot icon15/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/05/2019
Termination of appointment of Myles Crees as a director on 2019-05-20
dot icon20/05/2019
Appointment of Mr Daniel Buckley as a director on 2019-05-20
dot icon25/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon04/04/2019
Appointment of Mr Myles Crees as a director on 2019-04-04
dot icon03/04/2019
Appointment of Mr Matthew White as a director on 2019-04-03
dot icon03/04/2019
Appointment of Ms Amy Stringer as a director on 2019-04-03
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon28/03/2017
Termination of appointment of Michelle Ann Bird as a director on 2017-03-28
dot icon28/03/2017
Termination of appointment of Alan Joseph Bird as a director on 2017-03-28
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/06/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon11/02/2014
Appointment of Mr Philip Graves as a director
dot icon21/09/2013
Appointment of Mr Andrew William Bell as a director
dot icon11/09/2013
Termination of appointment of Jessica Gallagher as a director
dot icon24/07/2013
Registered office address changed from 27 Beechwoods Court 3 Crystal Palace Parade Upper Norwood London SE19 1UH on 2013-07-24
dot icon22/07/2013
Appointment of Mrs Michelle Ann Bird as a director
dot icon22/07/2013
Appointment of Mr Alan Joseph Bird as a director
dot icon15/07/2013
Termination of appointment of Anne Mcphillips as a secretary
dot icon15/07/2013
Termination of appointment of Anne Mcphillips as a director
dot icon03/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon25/09/2012
Termination of appointment of Judith Doyle as a director
dot icon17/09/2012
Appointment of Ms Jessica Lee Gallagher as a director
dot icon17/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon08/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon08/05/2012
Termination of appointment of Stephen Ashton as a director
dot icon29/02/2012
Appointment of Miss Judith Doyle as a director
dot icon25/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon02/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon11/11/2010
Termination of appointment of Philip Graves as a director
dot icon18/09/2010
Appointment of Mr Stephen Ashton as a director
dot icon21/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon08/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon08/05/2010
Director's details changed for Ms Anne Mcphillips on 2010-04-13
dot icon08/05/2010
Director's details changed for Philip Graves on 2010-04-13
dot icon06/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon30/05/2009
Return made up to 13/04/09; full list of members
dot icon08/07/2008
Appointment terminated secretary philip graves
dot icon08/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon13/06/2008
Secretary appointed ms anne mcphillips
dot icon09/06/2008
Director's change of particulars / anne mcphillips / 07/06/2008
dot icon09/05/2008
Registered office changed on 09/05/2008 from 48 beech woods court 3 crystal palace parade upper norwood london SE19 1UH
dot icon01/05/2008
Return made up to 13/04/08; full list of members
dot icon26/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon08/05/2007
Return made up to 13/04/07; full list of members
dot icon15/05/2006
Return made up to 13/04/06; full list of members
dot icon21/03/2006
Ad 08/11/05--------- £ si 1@1=1 £ ic 17/18
dot icon21/03/2006
Ad 08/11/05--------- £ si 15@1=15 £ ic 2/17
dot icon30/11/2005
Accounts for a dormant company made up to 2005-09-30
dot icon11/05/2005
Return made up to 13/04/05; full list of members
dot icon25/02/2005
Accounting reference date extended from 30/04/05 to 30/09/05
dot icon05/08/2004
New director appointed
dot icon05/08/2004
New secretary appointed;new director appointed
dot icon05/08/2004
Registered office changed on 05/08/04 from: 19 croxted road west dulwich london SE21 8TA
dot icon17/04/2004
Registered office changed on 17/04/04 from: regent house 316 beulah hill london SE19 3HF
dot icon17/04/2004
Secretary resigned
dot icon17/04/2004
Director resigned
dot icon13/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-78.91 % *

* during past year

Cash in Bank

£17,619.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
23.00
-
0.00
83.53K
-
2022
3
23.00
-
0.00
17.62K
-
2022
3
23.00
-
0.00
17.62K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

23.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.62K £Descended-78.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARM SECRETARIES LIMITED
Corporate Secretary
28/04/2025 - Present
139
Deen, Favour Durosimi
Director
18/02/2026 - Present
2
Crommelin, Kurt
Director
14/12/2024 - 21/11/2025
6
Tarrant, Anthony
Director
18/02/2026 - Present
1
Whitaker, Richard John
Director
14/01/2020 - 19/10/2022
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 BEECHWOODS COURT (CRYSTAL PALACE) LIMITED

BEECHWOODS COURT (CRYSTAL PALACE) LIMITED is an(a) Active company incorporated on 13/04/2004 with the registered office located at C/O Virtual Company Secretary Ltd, 7 York Road, Woking, Surrey GU22 7XH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECHWOODS COURT (CRYSTAL PALACE) LIMITED?

toggle

BEECHWOODS COURT (CRYSTAL PALACE) LIMITED is currently Active. It was registered on 13/04/2004 .

Where is BEECHWOODS COURT (CRYSTAL PALACE) LIMITED located?

toggle

BEECHWOODS COURT (CRYSTAL PALACE) LIMITED is registered at C/O Virtual Company Secretary Ltd, 7 York Road, Woking, Surrey GU22 7XH.

What does BEECHWOODS COURT (CRYSTAL PALACE) LIMITED do?

toggle

BEECHWOODS COURT (CRYSTAL PALACE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BEECHWOODS COURT (CRYSTAL PALACE) LIMITED have?

toggle

BEECHWOODS COURT (CRYSTAL PALACE) LIMITED had 3 employees in 2022.

What is the latest filing for BEECHWOODS COURT (CRYSTAL PALACE) LIMITED?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Kurt Crommelin as a director on 2025-11-21.