Beechwood (Block E) Management Company Limited
- Active
- Incorporated on 27 Feb 1990
Reg Address: Qbit Property Management Ltd 9 Wharf Street, Greenwich, London SE8 3FT, England
- Summary The company with name "Beechwood (Block E) Management Company Limited" is a private limited company and located in Qbit Property Management Ltd 9 Wharf Street, Greenwich, London SE8 3FT. Beechwood (Block E) Management Company Limited is currently in active status and it was incorporated on 27 Feb 1990 (34 years 6 months 26 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 E) Management Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | PMMS | Corporate Secretary | 1 Jan 2024 | - | Active |
2 | OM PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 27 Jul 2010 | - | Resigned 31 Aug 2010 |
3 | PEVEREL NOMINEE SERVICES LIMITED | Corporate Director | 27 Jul 2010 | - | Resigned 31 Aug 2010 |
4 | Margaret Anne Garnett | Corporate Secretary | 1 Jul 2010 | British | Active |
5 | QBIT PROPERTY MANAGEMENT LTD | Corporate Secretary | 1 Jul 2010 | - | Resigned 1 Jan 2024 |
6 | Charlotte Ann Giddings | Director | 29 Mar 2010 | British | Active |
7 | Charlotte Ann Giddings | Director | 29 Mar 2010 | British | Active |
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 | Paul Rayden | Director | 27 Jul 1995 | British | Resigned 20 Feb 2008 |
11 | Christopher Laurence Burbridge | Secretary | 14 Feb 1995 | - | Resigned 2 Aug 2005 |
12 | Mark Collins | Director | 1 Jul 1994 | British | Resigned 6 Mar 2000 |
13 | Christopher Martin Wales | Secretary | 28 Feb 1994 | - | Resigned 13 Feb 1995 |
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 | 27 Feb 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Beechwood (Block E) Management Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Change Corporate Secretary Company | 28 Feb 2024 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 27 Feb 2024 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 27 Feb 2024 | Download PDF |
4 | Officers - Change Person Director Company With Change Date | 27 Feb 2024 | Download PDF |
5 | Confirmation Statement - Updates | 27 Feb 2024 | Download PDF |
6 | Officers - Appoint Corporate Secretary Company With Name Date | 27 Feb 2024 | Download PDF |
7 | Officers - Termination Secretary Company With Name Termination Date | 27 Feb 2024 | Download PDF |
8 | Confirmation Statement - No Updates | 31 May 2021 | Download PDF |
9 | Accounts - Dormant | 4 Apr 2021 | Download PDF |
10 | Confirmation Statement - No Updates | 30 Apr 2020 | Download PDF 3 Pages |
11 | Officers - Change Corporate Secretary Company With Change Date | 30 Apr 2020 | Download PDF 1 Pages |
12 | Address - Change Registered Office Company With Date Old New | 30 Apr 2020 | Download PDF 1 Pages |
13 | Accounts - Dormant | 31 Dec 2019 | Download PDF 2 Pages |
14 | Confirmation Statement - Updates | 4 Apr 2019 | Download PDF 4 Pages |
15 | Accounts - Dormant | 31 Dec 2018 | Download PDF 2 Pages |
16 | Address - Change Registered Office Company With Date Old New | 31 Oct 2018 | Download PDF 1 Pages |
17 | Confirmation Statement - Updates | 4 Apr 2018 | Download PDF 4 Pages |
18 | Accounts - Dormant | 31 Dec 2017 | Download PDF 2 Pages |
19 | Confirmation Statement - Updates | 31 Mar 2017 | Download PDF 6 Pages |
20 | Accounts - Dormant | 31 Dec 2016 | Download PDF 2 Pages |
21 | Address - Change Registered Office Company With Date Old New | 9 May 2016 | Download PDF 1 Pages |
22 | Officers - Change Corporate Secretary Company With Change Date | 9 May 2016 | Download PDF 1 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 9 May 2016 | Download PDF 4 Pages |
24 | Accounts - Dormant | 31 Dec 2015 | Download PDF 2 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Apr 2015 | Download PDF 4 Pages |
26 | Officers - Change Person Director Company With Change Date | 30 Apr 2015 | Download PDF 2 Pages |
27 | Accounts - Dormant | 31 Dec 2014 | Download PDF 2 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Mar 2014 | Download PDF 5 Pages |
29 | Accounts - Dormant | 31 Dec 2013 | Download PDF 2 Pages |
30 | Officers - Change Corporate Secretary Company With Change Date | 10 May 2013 | Download PDF 2 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 10 May 2013 | Download PDF 5 Pages |
32 | Accounts - Dormant | 31 Dec 2012 | Download PDF 2 Pages |
33 | Officers - Change Person Secretary Company With Change Date | 8 Mar 2012 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Mar 2012 | Download PDF 4 Pages |
35 | Accounts - Total Exemption Full | 5 Jan 2012 | Download PDF 6 Pages |
36 | Address - Change Registered Office Company With Date Old | 1 Aug 2011 | Download PDF 1 Pages |
37 | Address - Change Registered Office Company With Date Old | 16 Jun 2011 | Download PDF 1 Pages |
38 | Officers - Termination Director Company With Name | 14 Apr 2011 | Download PDF 1 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Apr 2011 | Download PDF 5 Pages |
40 | Address - Change Registered Office Company With Date Old | 14 Apr 2011 | Download PDF 1 Pages |
41 | Officers - Termination Secretary Company With Name | 14 Apr 2011 | Download PDF 1 Pages |
42 | Accounts - Total Exemption Full | 30 Dec 2010 | Download PDF 11 Pages |
43 | Address - Change Registered Office Company With Date Old | 16 Dec 2010 | Download PDF 1 Pages |
44 | Officers - Appoint Person Secretary Company With Name | 16 Dec 2010 | Download PDF 2 Pages |
45 | Officers - Termination Secretary Company With Name | 3 Aug 2010 | Download PDF 1 Pages |
46 | Officers - Termination Director Company With Name | 3 Aug 2010 | Download PDF 1 Pages |
47 | Officers - Appoint Corporate Secretary Company With Name | 3 Aug 2010 | Download PDF 2 Pages |
48 | Officers - Appoint Corporate Director Company With Name | 3 Aug 2010 | Download PDF 2 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Apr 2010 | Download PDF 8 Pages |
50 | Officers - Appoint Person Director Company With Name | 29 Mar 2010 | Download PDF 2 Pages |
51 | Accounts - Total Exemption Full | 24 Sep 2009 | Download PDF 7 Pages |
52 | Annual Return - Legacy | 10 Mar 2009 | Download PDF 9 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 | 27 Feb 2008 | Download PDF 7 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 4 Pages |
60 | Accounts - Total Exemption Full | 21 Dec 2006 | Download PDF 7 Pages |
61 | Annual Return - Legacy | 28 Apr 2006 | Download PDF 4 Pages |
62 | Officers - Legacy | 20 Sep 2005 | Download PDF 1 Pages |
63 | Officers - Legacy | 20 Sep 2005 | Download PDF 2 Pages |
64 | Accounts - Total Exemption Full | 20 Sep 2005 | Download PDF 8 Pages |
65 | Address - Legacy | 9 Jul 2005 | Download PDF 1 Pages |
66 | Annual Return - Legacy | 14 Mar 2005 | Download PDF 6 Pages |
67 | Accounts - Total Exemption Full | 11 Jan 2005 | Download PDF 7 Pages |
68 | Annual Return - Legacy | 16 Mar 2004 | Download PDF 10 Pages |
69 | Accounts - Total Exemption Full | 28 Jan 2004 | Download PDF 7 Pages |
70 | Annual Return - Legacy | 11 Mar 2003 | Download PDF 11 Pages |
71 | Accounts - Total Exemption Small | 27 Jan 2003 | Download PDF 6 Pages |
72 | Annual Return - Legacy | 25 Jul 2002 | Download PDF 10 Pages |
73 | Accounts - Full | 7 Jun 2001 | Download PDF 8 Pages |
74 | Annual Return - Legacy | 9 Mar 2001 | Download PDF 10 Pages |
75 | Accounts - Full | 5 Jun 2000 | Download PDF 8 Pages |
76 | Annual Return - Legacy | 29 Mar 2000 | Download PDF 10 Pages |
77 | Officers - Legacy | 14 Mar 2000 | Download PDF 1 Pages |
78 | Accounts - Full | 13 Aug 1999 | Download PDF 8 Pages |
79 | Annual Return - Legacy | 25 Feb 1999 | Download PDF 6 Pages |
80 | Accounts - Full | 7 Aug 1998 | Download PDF 8 Pages |
81 | Annual Return - Legacy | 20 Feb 1998 | Download PDF 6 Pages |
82 | Accounts - Full | 5 Aug 1997 | Download PDF 11 Pages |
83 | Annual Return - Legacy | 6 Mar 1997 | Download PDF 6 Pages |
84 | Accounts - Full | 19 Aug 1996 | Download PDF 10 Pages |
85 | Annual Return - Legacy | 20 Feb 1996 | Download PDF 6 Pages |
86 | Address - Legacy | 26 Sep 1995 | Download PDF 1 Pages |
87 | Accounts - Full | 19 Sep 1995 | Download PDF 11 Pages |
88 | Officers - Legacy | 9 Aug 1995 | Download PDF 4 Pages |
89 | Annual Return - Legacy | 28 Feb 1995 | Download PDF |
90 | Officers - Legacy | 22 Feb 1995 | Download PDF |
91 | Accounts - Full | 22 Dec 1994 | Download PDF |
92 | Address - Legacy | 10 Oct 1994 | Download PDF |
93 | Officers - Legacy | 4 Aug 1994 | Download PDF |
94 | Annual Return - Legacy | 17 Apr 1994 | Download PDF |
95 | Officers - Legacy | 28 Mar 1994 | Download PDF |
96 | Accounts - Full | 26 Jul 1993 | Download PDF |
97 | Annual Return - Legacy | 28 Apr 1993 | Download PDF |
98 | Accounts - Full | 19 Jan 1993 | Download PDF |
99 | Annual Return - Legacy | 2 Mar 1992 | Download PDF |
100 | Officers - Legacy | 16 Oct 1991 | 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 |
---|---|---|
1 | De Van Automotive Limited Mutual People: Margaret Anne Garnett | Active |
2 | Banks Ray Property Solutions Limited Mutual People: Charlotte Ann Giddings | Active |
3 | Eastgate Se14 (Blocks J,K,L, And M) Management Company Limited Mutual People: Charlotte Ann Giddings | Active |