Beechwood (Block B) Management Company Limited

  • Active
  • Incorporated on 26 Feb 1990

Reg Address: Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW, United Kingdom

Company Classifications:
98000 - Residents property management


  • Summary The company with name "Beechwood (Block B) Management Company Limited" is a ltd and located in Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW. Beechwood (Block B) Management Company Limited is currently in active status and it was incorporated on 26 Feb 1990 (34 years 6 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Beechwood (Block B) Management Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Sophie Jane Esther Legrand Green Director 30 Nov 2021 British Active
2 Oliver Lloyd Storey Director 8 Oct 2013 British Active
3 Thomas Henry Mccomb Corporate Secretary 23 Apr 2012 - Resigned
7 Nov 2016
4 Efe Erhisere Director 5 Oct 2010 British Resigned
17 Jan 2013
5 David Charles Edwards Director 30 Sep 2010 - Resigned
5 Oct 2010
6 Donald Kudakwashe Zinyuke Corporate Director 27 Jul 2010 British Resigned
21 Jan 2015
7 OM PROPERTY MANAGEMENT LIMITED Corporate Secretary 27 Jul 2010 - Resigned
23 Apr 2012
8 COUNTY ESTATE DIRECTORS SERVICES LIMITED Corporate Director 20 Feb 2008 - Resigned
27 Jul 2010
9 COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED Corporate Secretary 1 Aug 2005 - Resigned
27 Jul 2010
10 Charles Herbert Humphrey Secretary 20 Nov 2002 - Resigned
2 Aug 2005
11 Paul Rayden Director 11 Oct 2000 British Resigned
20 Feb 2008
12 Gaji Ullah Secretary 11 Oct 2000 - Resigned
21 Nov 2002
13 Sabine Kaminska Secretary 1 Nov 1994 - Resigned
11 Oct 2000
14 Robert John Hall Director 1 Aug 1994 British Resigned
11 Oct 2000
15 Chrsitine Gordon Director 1 Apr 1994 British Resigned
6 Jan 2000
16 Christopher Martin Wales Secretary 24 Feb 1994 - Resigned
23 Feb 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
23 Feb 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Beechwood (Block B) Management Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 21 Mar 2024 Download PDF
2 Confirmation Statement - No Updates 26 Feb 2024 Download PDF
3 Gazette - Filings Brought Up To Date 13 Jun 2023 Download PDF
4 Accounts - Dormant 10 Jun 2023 Download PDF
5 Gazette - Notice Compulsory 6 Jun 2023 Download PDF
6 Confirmation Statement - No Updates 2 Mar 2021 Download PDF
3 Pages
7 Accounts - Dormant 2 Mar 2021 Download PDF
4 Pages
8 Confirmation Statement - Updates 17 Mar 2020 Download PDF
5 Pages
9 Accounts - Dormant 24 Dec 2019 Download PDF
4 Pages
10 Confirmation Statement - No Updates 19 Mar 2019 Download PDF
3 Pages
11 Accounts - Dormant 29 Aug 2018 Download PDF
4 Pages
12 Confirmation Statement - Updates 9 Mar 2018 Download PDF
5 Pages
13 Officers - Change Person Director Company With Change Date 10 Jan 2018 Download PDF
2 Pages
14 Officers - Change Person Director Company With Change Date 10 Jan 2018 Download PDF
2 Pages
15 Accounts - Dormant 25 Sep 2017 Download PDF
4 Pages
16 Confirmation Statement - Updates 24 Feb 2017 Download PDF
7 Pages
17 Address - Change Registered Office Company With Date Old New 6 Jan 2017 Download PDF
1 Pages
18 Officers - Termination Secretary Company With Name Termination Date 9 Nov 2016 Download PDF
1 Pages
19 Accounts - Dormant 9 Nov 2016 Download PDF
2 Pages
20 Address - Change Registered Office Company With Date Old New 9 Nov 2016 Download PDF
1 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 11 Mar 2016 Download PDF
7 Pages
22 Officers - Change Corporate Secretary Company With Change Date 4 Feb 2016 Download PDF
1 Pages
23 Address - Change Registered Office Company With Date Old New 4 Feb 2016 Download PDF
1 Pages
24 Accounts - Dormant 21 Jul 2015 Download PDF
2 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 18 Mar 2015 Download PDF
6 Pages
26 Officers - Termination Director Company With Name Termination Date 21 Jan 2015 Download PDF
1 Pages
27 Accounts - Dormant 28 May 2014 Download PDF
2 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 3 Mar 2014 Download PDF
7 Pages
29 Accounts - Dormant 29 Nov 2013 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name 8 Oct 2013 Download PDF
2 Pages
31 Accounts - Dormant 4 Mar 2013 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 25 Feb 2013 Download PDF
5 Pages
33 Officers - Termination Director Company With Name 12 Feb 2013 Download PDF
1 Pages
34 Officers - Appoint Corporate Secretary Company With Name 23 Apr 2012 Download PDF
2 Pages
35 Officers - Termination Secretary Company With Name 23 Apr 2012 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 12 Mar 2012 Download PDF
7 Pages
37 Accounts - Total Exemption Full 6 Oct 2011 Download PDF
7 Pages
38 Address - Change Registered Office Company With Date Old 16 Jun 2011 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 21 Mar 2011 Download PDF
7 Pages
40 Accounts - Total Exemption Full 23 Dec 2010 Download PDF
7 Pages
41 Officers - Termination Director Company With Name 6 Oct 2010 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name 5 Oct 2010 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name 30 Sep 2010 Download PDF
2 Pages
44 Officers - Appoint Corporate Secretary Company With Name 3 Aug 2010 Download PDF
2 Pages
45 Officers - Appoint Corporate Director Company With Name 3 Aug 2010 Download PDF
2 Pages
46 Officers - Termination Secretary Company With Name 3 Aug 2010 Download PDF
1 Pages
47 Officers - Termination Director Company With Name 3 Aug 2010 Download PDF
1 Pages
48 Officers - Change Corporate Director Company With Change Date 24 Feb 2010 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2010 Download PDF
10 Pages
50 Officers - Change Corporate Secretary Company With Change Date 24 Feb 2010 Download PDF
2 Pages
51 Accounts - Total Exemption Full 8 Feb 2010 Download PDF
7 Pages
52 Annual Return - Legacy 11 Mar 2009 Download PDF
11 Pages
53 Accounts - Total Exemption Full 14 Jan 2009 Download PDF
5 Pages
54 Address - Legacy 11 Aug 2008 Download PDF
1 Pages
55 Annual Return - Legacy 6 Mar 2008 Download PDF
9 Pages
56 Officers - Legacy 20 Feb 2008 Download PDF
1 Pages
57 Officers - Legacy 20 Feb 2008 Download PDF
1 Pages
58 Accounts - Total Exemption Full 2 Feb 2008 Download PDF
7 Pages
59 Annual Return - Legacy 9 Mar 2007 Download PDF
7 Pages
60 Accounts - Total Exemption Full 6 Jan 2007 Download PDF
7 Pages
61 Annual Return - Legacy 28 Apr 2006 Download PDF
7 Pages
62 Accounts - Total Exemption Full 26 Jan 2006 Download PDF
8 Pages
63 Officers - Legacy 20 Sep 2005 Download PDF
1 Pages
64 Officers - Legacy 20 Sep 2005 Download PDF
2 Pages
65 Address - Legacy 9 Jul 2005 Download PDF
1 Pages
66 Annual Return - Legacy 21 Mar 2005 Download PDF
6 Pages
67 Accounts - Total Exemption Full 18 Feb 2005 Download PDF
7 Pages
68 Annual Return - Legacy 12 Mar 2004 Download PDF
6 Pages
69 Accounts - Total Exemption Full 19 Jun 2003 Download PDF
7 Pages
70 Annual Return - Legacy 5 Mar 2003 Download PDF
11 Pages
71 Accounts - Total Exemption Full 16 Dec 2002 Download PDF
6 Pages
72 Officers - Legacy 26 Nov 2002 Download PDF
1 Pages
73 Officers - Legacy 26 Nov 2002 Download PDF
1 Pages
74 Annual Return - Legacy 6 Aug 2002 Download PDF
6 Pages
75 Accounts - Full 5 Jun 2001 Download PDF
8 Pages
76 Annual Return - Legacy 27 Feb 2001 Download PDF
6 Pages
77 Officers - Legacy 5 Jan 2001 Download PDF
4 Pages
78 Officers - Legacy 12 Dec 2000 Download PDF
1 Pages
79 Officers - Legacy 12 Dec 2000 Download PDF
2 Pages
80 Officers - Legacy 12 Dec 2000 Download PDF
1 Pages
81 Officers - Legacy 23 Nov 2000 Download PDF
1 Pages
82 Annual Return - Legacy 23 Nov 2000 Download PDF
11 Pages
83 Accounts - Full 9 Aug 2000 Download PDF
8 Pages
84 Accounts - Full 6 Jan 2000 Download PDF
8 Pages
85 Officers - Legacy 11 Mar 1999 Download PDF
1 Pages
86 Annual Return - Legacy 11 Mar 1999 Download PDF
6 Pages
87 Accounts - Full 7 Aug 1998 Download PDF
8 Pages
88 Annual Return - Legacy 4 Mar 1998 Download PDF
6 Pages
89 Accounts - Full 18 Aug 1997 Download PDF
12 Pages
90 Annual Return - Legacy 17 Mar 1997 Download PDF
91 Accounts - Full 11 Aug 1996 Download PDF
10 Pages
92 Accounts - Full 19 Sep 1995 Download PDF
10 Pages
93 Accounts - Full 19 May 1995 Download PDF
8 Pages
94 Annual Return - Legacy 3 May 1995 Download PDF
6 Pages
95 Address - Legacy 8 Mar 1995 Download PDF
96 Officers - Legacy 24 Nov 1994 Download PDF
97 Officers - Legacy 14 Oct 1994 Download PDF
98 Officers - Legacy 5 May 1994 Download PDF
99 Officers - Legacy 28 Mar 1994 Download PDF
100 Annual Return - Legacy 28 Mar 1994 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies