BEECHWORTH RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BEECHWORTH RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01175839

Incorporation date

01/07/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Blr Property Management Ltd Hyde House, The Hyde, London NW9 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1974)
dot icon21/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/08/2023
Confirmation statement made on 2023-07-18 with updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/08/2022
Confirmation statement made on 2022-07-18 with updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/12/2021
Registered office address changed from C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 2021-12-28
dot icon05/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/11/2020
Director's details changed for Mr Luis Carlos Nino Munevar on 2020-11-26
dot icon02/08/2020
Confirmation statement made on 2020-07-18 with updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/10/2019
Termination of appointment of Clare Jane Barker as a director on 2019-10-10
dot icon10/09/2019
Confirmation statement made on 2019-07-18 with updates
dot icon10/09/2019
Termination of appointment of Carol Ann Shaw as a director on 2019-07-01
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/03/2019
Termination of appointment of Kate Joan Glinsman as a director on 2019-03-06
dot icon15/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/08/2017
Confirmation statement made on 2017-07-18 with updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/08/2016
Appointment of Mr John Galliers as a secretary on 2015-01-01
dot icon11/08/2016
Appointment of Ms Tahereh Borhan-Mojarrad as a director on 2016-08-11
dot icon27/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon08/07/2016
Appointment of Ms Jayne Nathani as a director on 2016-07-08
dot icon07/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon19/10/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon19/10/2015
Termination of appointment of Manjit Kaur Ghattaura as a director on 2015-07-01
dot icon19/10/2015
Termination of appointment of Gurminder Singh Ghattaura as a secretary on 2015-07-01
dot icon12/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/02/2015
Registered office address changed from 266 Belsize Road London Camden NW6 4BT to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 2015-02-24
dot icon24/09/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon16/06/2014
Termination of appointment of Graziella Baccega as a director
dot icon17/04/2014
Full accounts made up to 2013-09-30
dot icon19/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon25/06/2013
Full accounts made up to 2012-09-30
dot icon25/04/2013
Secretary's details changed for Mr Gurminder (Manjit) Ghattaura on 2013-04-24
dot icon25/04/2013
Director's details changed for Mrs Molly Ghattaura on 2013-04-24
dot icon10/04/2013
Secretary's details changed for Mr Gus Ghattaura on 2013-04-02
dot icon08/04/2013
Appointment of Mrs Molly Ghattaura as a director
dot icon08/04/2013
Appointment of Mr Gus Ghattaura as a secretary
dot icon05/04/2013
Termination of appointment of Molly Ghattaura as a director
dot icon05/04/2013
Termination of appointment of Gus Ghattaura as a secretary
dot icon19/12/2012
Appointment of Mr Luis Carlos Nino Munevar as a director
dot icon13/12/2012
Termination of appointment of Amir Sheibany as a director
dot icon13/12/2012
Termination of appointment of Nora O'donoghue as a director
dot icon09/11/2012
Appointment of Ms Kate Joan Glinsman as a director
dot icon08/11/2012
Appointment of Clare Jane Barker as a director
dot icon01/10/2012
Termination of appointment of Kate Glinsman as a director
dot icon01/10/2012
Termination of appointment of Clare Barker as a director
dot icon17/09/2012
Appointment of Clare Jane Barker as a director
dot icon17/09/2012
Appointment of Ms Kate Joan Glinsman as a director
dot icon17/09/2012
Director's details changed for Mrs Molly Ghattaura on 2012-09-17
dot icon16/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon16/08/2012
Director's details changed for Mr Amir Parviz Sheibani on 2011-07-19
dot icon16/08/2012
Termination of appointment of Molly Ghattaura as a secretary
dot icon15/08/2012
Appointment of Miss Graziella Baccega as a director
dot icon15/08/2012
Appointment of Ms Nora O'donoghue as a director
dot icon22/06/2012
Full accounts made up to 2011-09-30
dot icon20/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon27/06/2011
Secretary's details changed for Mrs Gus Ghattaura on 2011-06-24
dot icon11/02/2011
Appointment of Mrs Gus Ghattaura as a secretary
dot icon23/12/2010
Appointment of Mrs Molly Ghattaura as a director
dot icon19/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon19/08/2010
Director's details changed for Amir Parviz Sheibani on 2010-06-30
dot icon19/08/2010
Director's details changed for Councillor Carol Ann Shaw on 2010-06-30
dot icon16/06/2010
Full accounts made up to 2009-09-30
dot icon30/03/2010
Registered office address changed from Co Peter Edney and Co 95 Station Road Hampton Mddx TW12 2BD on 2010-03-30
dot icon17/12/2009
Termination of appointment of Yvonne Kirton as a director
dot icon05/08/2009
Appointment terminated director molly ghattaura
dot icon27/07/2009
Return made up to 18/07/09; full list of members
dot icon22/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/03/2009
Appointment terminated director rosamund dunn
dot icon27/12/2008
Director and secretary appointed molly manjit ghattaura
dot icon22/12/2008
Appointment terminated secretary simon o connor
dot icon17/09/2008
Return made up to 18/07/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/07/2008
Return made up to 18/07/07; full list of members
dot icon15/07/2008
Registered office changed on 15/07/2008 from flat 5 beechworth 179 willesden lane london NW6 7YZ
dot icon26/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/08/2006
Return made up to 18/07/06; no change of members
dot icon04/10/2005
Return made up to 18/07/05; full list of members
dot icon23/08/2005
Full accounts made up to 2004-09-30
dot icon01/09/2004
Return made up to 18/07/04; no change of members
dot icon31/08/2004
Full accounts made up to 2003-09-30
dot icon15/09/2003
Return made up to 18/07/03; full list of members
dot icon18/05/2003
Accounts for a small company made up to 2002-09-30
dot icon11/10/2002
New director appointed
dot icon15/08/2002
Full accounts made up to 2001-09-30
dot icon06/08/2002
Return made up to 18/07/02; no change of members
dot icon30/05/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon14/08/2001
Return made up to 18/07/01; no change of members
dot icon14/08/2001
New secretary appointed
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon09/03/2001
New director appointed
dot icon03/11/2000
Secretary resigned
dot icon13/09/2000
Return made up to 18/07/00; full list of members
dot icon02/08/2000
Full accounts made up to 1999-09-30
dot icon16/08/1999
New director appointed
dot icon16/08/1999
Return made up to 18/07/99; no change of members
dot icon16/07/1999
Full accounts made up to 1998-09-30
dot icon29/03/1999
New secretary appointed
dot icon25/02/1999
Secretary resigned
dot icon26/08/1998
Director resigned
dot icon26/08/1998
Director resigned
dot icon30/07/1998
Return made up to 18/07/98; full list of members
dot icon27/07/1998
Full accounts made up to 1997-09-30
dot icon16/07/1997
Return made up to 18/07/97; change of members
dot icon03/06/1997
Full accounts made up to 1996-09-30
dot icon08/08/1996
Return made up to 18/07/96; full list of members
dot icon07/08/1996
Full accounts made up to 1995-09-30
dot icon13/06/1996
Director resigned
dot icon19/09/1995
Return made up to 18/07/95; change of members
dot icon24/08/1995
Registered office changed on 24/08/95 from: 2 bembridge close willesden lane london NW6 7YF
dot icon06/07/1995
New secretary appointed
dot icon07/06/1995
Secretary resigned
dot icon09/05/1995
Memorandum and Articles of Association
dot icon09/05/1995
Resolutions
dot icon03/05/1995
Director resigned;new director appointed
dot icon20/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Return made up to 18/07/94; full list of members
dot icon11/04/1994
Full accounts made up to 1993-09-30
dot icon27/08/1993
Memorandum and Articles of Association
dot icon16/07/1993
Director resigned;new director appointed
dot icon16/07/1993
New director appointed
dot icon16/07/1993
Return made up to 18/07/93; change of members
dot icon01/04/1993
Full accounts made up to 1992-09-30
dot icon07/08/1992
Return made up to 18/07/92; change of members
dot icon21/04/1992
Full accounts made up to 1991-09-30
dot icon12/12/1991
Memorandum and Articles of Association
dot icon04/12/1991
Director resigned;new director appointed
dot icon02/12/1991
Resolutions
dot icon27/11/1991
New director appointed
dot icon27/11/1991
Registered office changed on 27/11/91 from: 346 kilburn high road london NW6 2QJ
dot icon15/10/1991
Full accounts made up to 1990-09-30
dot icon22/08/1991
Return made up to 18/07/91; full list of members
dot icon23/08/1990
Full accounts made up to 1989-09-30
dot icon15/08/1990
Return made up to 18/07/90; full list of members
dot icon06/09/1989
Full accounts made up to 1988-09-30
dot icon17/08/1989
Return made up to 04/08/89; full list of members
dot icon28/09/1988
New director appointed
dot icon28/09/1988
New director appointed
dot icon28/09/1988
Director resigned;new director appointed
dot icon28/09/1988
Full accounts made up to 1987-09-30
dot icon28/09/1988
Return made up to 31/07/88; full list of members
dot icon27/05/1987
Return made up to 15/05/87; full list of members
dot icon14/05/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1986
Full accounts made up to 1985-09-30
dot icon06/08/1986
Return made up to 21/07/86; full list of members
dot icon01/07/1974
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-1.63 % *

* during past year

Cash in Bank

£160,187.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
159.17K
-
0.00
162.85K
-
2022
1
173.08K
-
0.00
160.19K
-
2022
1
173.08K
-
0.00
160.19K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

173.08K £Ascended8.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

160.19K £Descended-1.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunn, Rosamund Mary
Director
26/07/2002 - 27/02/2009
2
Mrs Manjit Kaur Ghattaura
Director
01/04/2013 - 01/07/2015
6
Nino Munevar, Luis Carlos
Director
12/12/2012 - Present
2
Glass, John Peter
Director
14/11/1991 - 21/05/1997
1
Baccega, Graziella
Director
19/07/2011 - 16/06/2014
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEECHWORTH RESIDENTS ASSOCIATION LIMITED

BEECHWORTH RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 01/07/1974 with the registered office located at C/O Blr Property Management Ltd Hyde House, The Hyde, London NW9 6LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECHWORTH RESIDENTS ASSOCIATION LIMITED?

toggle

BEECHWORTH RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 01/07/1974 .

Where is BEECHWORTH RESIDENTS ASSOCIATION LIMITED located?

toggle

BEECHWORTH RESIDENTS ASSOCIATION LIMITED is registered at C/O Blr Property Management Ltd Hyde House, The Hyde, London NW9 6LH.

What does BEECHWORTH RESIDENTS ASSOCIATION LIMITED do?

toggle

BEECHWORTH RESIDENTS ASSOCIATION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BEECHWORTH RESIDENTS ASSOCIATION LIMITED have?

toggle

BEECHWORTH RESIDENTS ASSOCIATION LIMITED had 1 employees in 2022.

What is the latest filing for BEECHWORTH RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 21/07/2025: Confirmation statement made on 2025-07-18 with no updates.