Beechwood (Block L) Management Company Limited

  • Active
  • Incorporated on 6 Feb 1990

Reg Address: Queensway House, 11 Queensway, New Milton BH25 5NR, England

Company Classifications:
98000 - Residents property management


  • Summary The company with name "Beechwood (Block L) Management Company Limited" is a ltd and located in Queensway House, 11 Queensway, New Milton BH25 5NR. Beechwood (Block L) Management Company Limited is currently in active status and it was incorporated on 6 Feb 1990 (34 years 7 months 19 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 L) Management Company Limited.

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

# Name Role Appt Date Nationality Status
1 Jayne Jurisaar Director 27 Feb 2013 British Active
2 Thomas Henry Mccomb Corporate Secretary 23 Apr 2012 - Active
3 Khristopher Raistrick Director 13 Dec 2010 British Active
4 Jay Coker Director 5 Oct 2010 British Resigned
17 Jan 2013
5 David Charles Edwards Director 30 Sep 2010 - Resigned
5 Oct 2010
6 OM PROPERTY MANAGEMENT LIMITED Corporate Secretary 27 Jul 2010 - Resigned
23 Apr 2012
7 PEVEREL NOMINEE SERVICES LIMITED Corporate Director 27 Jul 2010 - Resigned
20 Jan 2013
8 COUNTY ESTATE DIRECTORS SERVICES LIMITED Corporate Director 20 Feb 2008 - Resigned
27 Jul 2010
9 Heather Ann Stratton Director 17 Jul 2006 British Resigned
31 Aug 2007
10 COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED Corporate Secretary 1 Aug 2005 - Resigned
27 Jul 2010
11 Paul Rayden Director 24 Apr 1996 British Resigned
2 Jan 2007
12 Christopher Laurence Burbridge Secretary 24 Apr 1996 - Resigned
2 Aug 2005
13 Stephen James Robinson Director 13 Oct 1994 British Resigned
22 Feb 1996
14 Christopher Martin Wales Secretary 25 Feb 1994 - Resigned
25 Mar 1996


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
6 Feb 2018 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
6 Feb 2017 - Ceased
6 Feb 2018


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Confirmation Statement - Updates 6 Feb 2024 Download PDF
2 Confirmation Statement - Updates 13 Feb 2023 Download PDF
3 Confirmation Statement - No Updates 22 Feb 2021 Download PDF
3 Pages
4 Accounts - Dormant 31 Dec 2020 Download PDF
2 Pages
5 Confirmation Statement - Updates 7 Feb 2020 Download PDF
5 Pages
6 Accounts - Dormant 12 Dec 2019 Download PDF
2 Pages
7 Confirmation Statement - No Updates 12 Feb 2019 Download PDF
3 Pages
8 Accounts - Dormant 9 Apr 2018 Download PDF
2 Pages
9 Confirmation Statement - Updates 20 Feb 2018 Download PDF
5 Pages
10 Persons With Significant Control - Notification Of A Person With Significant Control Statement 20 Feb 2018 Download PDF
2 Pages
11 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 20 Feb 2018 Download PDF
2 Pages
12 Accounts - Dormant 12 Apr 2017 Download PDF
2 Pages
13 Confirmation Statement - Updates 16 Feb 2017 Download PDF
7 Pages
14 Accounts - Dormant 18 Nov 2016 Download PDF
2 Pages
15 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2016 Download PDF
7 Pages
16 Officers - Change Corporate Secretary Company With Change Date 4 Feb 2016 Download PDF
1 Pages
17 Address - Change Registered Office Company With Date Old New 4 Feb 2016 Download PDF
1 Pages
18 Accounts - Dormant 21 Jul 2015 Download PDF
2 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 26 Feb 2015 Download PDF
7 Pages
20 Accounts - Dormant 28 May 2014 Download PDF
2 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 13 Feb 2014 Download PDF
7 Pages
22 Accounts - Dormant 4 Dec 2013 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name 27 Feb 2013 Download PDF
2 Pages
24 Officers - Termination Director Company With Name 12 Feb 2013 Download PDF
1 Pages
25 Officers - Termination Director Company With Name 7 Feb 2013 Download PDF
1 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 7 Feb 2013 Download PDF
7 Pages
27 Accounts - Total Exemption Full 5 Jan 2013 Download PDF
7 Pages
28 Officers - Appoint Corporate Secretary Company With Name 23 Apr 2012 Download PDF
2 Pages
29 Officers - Termination Secretary Company With Name 23 Apr 2012 Download PDF
1 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 16 Feb 2012 Download PDF
8 Pages
31 Accounts - Total Exemption Full 14 Dec 2011 Download PDF
7 Pages
32 Address - Change Registered Office Company With Date Old 16 Jun 2011 Download PDF
1 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 18 Feb 2011 Download PDF
8 Pages
34 Accounts - Total Exemption Full 29 Dec 2010 Download PDF
10 Pages
35 Officers - Appoint Person Director Company With Name 13 Dec 2010 Download PDF
2 Pages
36 Officers - Termination Director Company With Name 6 Oct 2010 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name 5 Oct 2010 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name 30 Sep 2010 Download PDF
2 Pages
39 Officers - Appoint Corporate Secretary Company With Name 3 Aug 2010 Download PDF
2 Pages
40 Officers - Termination Director Company With Name 3 Aug 2010 Download PDF
1 Pages
41 Officers - Appoint Corporate Director Company With Name 3 Aug 2010 Download PDF
2 Pages
42 Officers - Termination Secretary Company With Name 3 Aug 2010 Download PDF
1 Pages
43 Officers - Change Corporate Secretary Company With Change Date 23 Feb 2010 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 23 Feb 2010 Download PDF
13 Pages
45 Officers - Change Corporate Director Company With Change Date 23 Feb 2010 Download PDF
2 Pages
46 Accounts - Total Exemption Full 15 Sep 2009 Download PDF
6 Pages
47 Annual Return - Legacy 11 Feb 2009 Download PDF
13 Pages
48 Accounts - Total Exemption Full 15 Oct 2008 Download PDF
5 Pages
49 Address - Legacy 11 Aug 2008 Download PDF
1 Pages
50 Officers - Legacy 20 Feb 2008 Download PDF
1 Pages
51 Accounts - Total Exemption Full 14 Feb 2008 Download PDF
6 Pages
52 Annual Return - Legacy 13 Feb 2008 Download PDF
7 Pages
53 Officers - Legacy 3 Sep 2007 Download PDF
1 Pages
54 Annual Return - Legacy 1 Mar 2007 Download PDF
7 Pages
55 Officers - Legacy 25 Jan 2007 Download PDF
1 Pages
56 Accounts - Total Exemption Full 21 Dec 2006 Download PDF
9 Pages
57 Officers - Legacy 8 Aug 2006 Download PDF
1 Pages
58 Annual Return - Legacy 7 Mar 2006 Download PDF
9 Pages
59 Officers - Legacy 20 Sep 2005 Download PDF
1 Pages
60 Officers - Legacy 20 Sep 2005 Download PDF
2 Pages
61 Accounts - Total Exemption Full 26 Aug 2005 Download PDF
7 Pages
62 Address - Legacy 9 Jul 2005 Download PDF
1 Pages
63 Annual Return - Legacy 21 Mar 2005 Download PDF
9 Pages
64 Accounts - Total Exemption Full 26 May 2004 Download PDF
7 Pages
65 Annual Return - Legacy 19 Feb 2004 Download PDF
6 Pages
66 Accounts - Total Exemption Full 27 Sep 2003 Download PDF
5 Pages
67 Annual Return - Legacy 2 Mar 2003 Download PDF
6 Pages
68 Accounts - Total Exemption Full 27 Jan 2003 Download PDF
7 Pages
69 Annual Return - Legacy 25 Jul 2002 Download PDF
12 Pages
70 Accounts - Full 5 Jun 2001 Download PDF
8 Pages
71 Annual Return - Legacy 9 Mar 2001 Download PDF
6 Pages
72 Accounts - Full 5 Jun 2000 Download PDF
8 Pages
73 Annual Return - Legacy 9 Feb 2000 Download PDF
6 Pages
74 Accounts - Full 13 Aug 1999 Download PDF
10 Pages
75 Annual Return - Legacy 2 Feb 1999 Download PDF
6 Pages
76 Accounts - Full 7 Aug 1998 Download PDF
8 Pages
77 Accounts - Full 7 Jul 1998 Download PDF
11 Pages
78 Accounts - Full 8 Jun 1998 Download PDF
12 Pages
79 Annual Return - Legacy 9 Feb 1998 Download PDF
6 Pages
80 Annual Return - Legacy 13 Feb 1997 Download PDF
6 Pages
81 Officers - Legacy 11 Feb 1997 Download PDF
1 Pages
82 Accounts - Full 1 May 1996 Download PDF
10 Pages
83 Address - Legacy 30 Apr 1996 Download PDF
1 Pages
84 Officers - Legacy 30 Apr 1996 Download PDF
2 Pages
85 Officers - Legacy 30 Apr 1996 Download PDF
2 Pages
86 Officers - Legacy 29 Mar 1996 Download PDF
1 Pages
87 Annual Return - Legacy 2 Feb 1995 Download PDF
88 Accounts - Full 23 Dec 1994 Download PDF
89 Officers - Legacy 24 Oct 1994 Download PDF
90 Annual Return - Legacy 28 Mar 1994 Download PDF
91 Officers - Legacy 28 Mar 1994 Download PDF
92 Accounts - Full 27 Jul 1993 Download PDF
93 Annual Return - Legacy 11 Mar 1993 Download PDF
94 Accounts - Full 21 Jan 1993 Download PDF
95 Annual Return - Legacy 3 Mar 1992 Download PDF
96 Capital - Legacy 27 Feb 1992 Download PDF
97 Annual Return - Legacy 27 Feb 1992 Download PDF
98 Address - Legacy 27 Feb 1992 Download PDF
99 Accounts - Full 16 Oct 1991 Download PDF
100 Officers - Legacy 8 Aug 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.