Beechwood (Block M) Management Company Limited

  • Active
  • Incorporated on 6 Feb 1990

Reg Address: Dmg Property Management Ltd Suite 7 Aspect House, Pattenden Lane, Marden TN12 9QJ, England


  • Summary The company with name "Beechwood (Block M) Management Company Limited" is a private limited company and located in Dmg Property Management Ltd Suite 7 Aspect House, Pattenden Lane, Marden TN12 9QJ. Beechwood (Block M) 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 M) Management Company Limited.

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

# Name Role Appt Date Nationality Status
1 DMG PROPERTY MANAGEMENT LIMITED Corporate Secretary 31 Mar 2021 - Active
2 DMG PROPERTY MANAGEMENT LIMITED Corporate Secretary 31 Mar 2021 - Active
3 HML COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 27 Nov 2019 - Resigned
31 Mar 2021
4 HML COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 27 Nov 2019 - Resigned
31 Mar 2021
5 Mardi Rose Smouha Director 29 Jun 2012 British Active
6 Thomas Henry Mccomb Corporate Secretary 23 Apr 2012 - Resigned
1 Oct 2014
7 Josephine Estaphanos Director 8 Nov 2011 British Active
8 PEVEREL NOMINEE SERVICES LIMITED Corporate Director 27 Jul 2010 - Resigned
30 Jun 2012
9 OM PROPERTY MANAGEMENT LIMITED Corporate Secretary 27 Jul 2010 - Resigned
23 Apr 2012
10 COUNTY ESTATE DIRECTORS SERVICES LIMITED Corporate Director 20 Feb 2008 - Resigned
27 Jul 2010
11 COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED Corporate Secretary 1 Aug 2005 - Resigned
27 Jul 2010
12 Mark South Director 25 Jul 2003 British Resigned
25 Jan 2012
13 Charles Herbert Humphrey Secretary 22 Nov 2002 - Resigned
2 Aug 2005
14 Paul Rayden Director 18 Oct 2001 British Resigned
20 Feb 2008
15 Gaji Ullah Secretary 19 Mar 2001 - Resigned
22 Nov 2002
16 Mathew Ijaopo Director 9 Nov 1998 British Resigned
20 Jul 2000
17 Sharon Robinson Secretary 20 Apr 1998 - Resigned
18 Dec 2000
18 Kingsley Falconer Director 19 Dec 1997 British Resigned
20 Aug 2000
19 Peter John Gale Director 24 Apr 1994 British Resigned
19 Mar 2001
20 Pam Rayner Secretary 24 Apr 1994 - Resigned
19 Mar 2001
21 Christopher Martin Wales Secretary 25 Feb 1994 - Resigned
23 Apr 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 Residential Block Management Company Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Right To Appoint And Remove Directors
9 Feb 2017 - Active
2 Residential Block Management Company Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Right To Appoint And Remove Directors
9 Feb 2017 - Ceased
31 Mar 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Beechwood (Block M) 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 - No Updates 23 Feb 2024 Download PDF
2 Accounts - Total Exemption Full 24 May 2023 Download PDF
3 Confirmation Statement - Updates 28 Feb 2023 Download PDF
4 Accounts - Total Exemption Full 30 Aug 2022 Download PDF
5 Persons With Significant Control - Notification Of A Person With Significant Control Statement 8 Apr 2021 Download PDF
6 Address - Change Registered Office Company With Date Old New 31 Mar 2021 Download PDF
7 Officers - Termination Secretary Company With Name Termination Date 31 Mar 2021 Download PDF
8 Officers - Appoint Corporate Secretary Company With Name Date 31 Mar 2021 Download PDF
9 Persons With Significant Control - Cessation Of A Person With Significant Control 31 Mar 2021 Download PDF
10 Confirmation Statement - Updates 18 Mar 2021 Download PDF
3 Pages
11 Accounts - Micro Entity 23 Feb 2021 Download PDF
3 Pages
12 Confirmation Statement - Updates 13 Feb 2020 Download PDF
3 Pages
13 Accounts - Micro Entity 13 Dec 2019 Download PDF
2 Pages
14 Officers - Appoint Corporate Secretary Company With Name Date 27 Nov 2019 Download PDF
2 Pages
15 Address - Change Registered Office Company With Date Old New 27 Nov 2019 Download PDF
1 Pages
16 Confirmation Statement - Updates 12 Feb 2019 Download PDF
5 Pages
17 Accounts - Micro Entity 18 Dec 2018 Download PDF
2 Pages
18 Confirmation Statement - Updates 12 Feb 2018 Download PDF
5 Pages
19 Accounts - Micro Entity 31 Oct 2017 Download PDF
2 Pages
20 Confirmation Statement - Updates 9 Feb 2017 Download PDF
7 Pages
21 Accounts - Dormant 25 Nov 2016 Download PDF
2 Pages
22 Accounts - Total Exemption Small 25 Feb 2016 Download PDF
3 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 1 Feb 2016 Download PDF
6 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 5 Feb 2015 Download PDF
6 Pages
25 Officers - Termination Secretary Company With Name Termination Date 4 Dec 2014 Download PDF
1 Pages
26 Address - Change Registered Office Company With Date Old New 4 Dec 2014 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 13 Feb 2014 Download PDF
7 Pages
29 Accounts - Dormant 29 Nov 2013 Download PDF
2 Pages
30 Accounts - Total Exemption Small 14 Feb 2013 Download PDF
3 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 7 Feb 2013 Download PDF
7 Pages
32 Officers - Termination Director Company With Name 3 Jul 2012 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name 3 Jul 2012 Download PDF
2 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 16 Feb 2012 Download PDF
7 Pages
37 Officers - Termination Director Company With Name 25 Jan 2012 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name 8 Nov 2011 Download PDF
2 Pages
39 Accounts - Total Exemption Full 19 Sep 2011 Download PDF
7 Pages
40 Address - Change Registered Office Company With Date Old 16 Jun 2011 Download PDF
1 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 18 Feb 2011 Download PDF
7 Pages
42 Accounts - Total Exemption Full 30 Dec 2010 Download PDF
7 Pages
43 Officers - Termination Director Company With Name 3 Aug 2010 Download PDF
1 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 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2010 Download PDF
12 Pages
48 Officers - Change Person Director Company With Change Date 23 Feb 2010 Download PDF
2 Pages
49 Officers - Change Corporate Secretary Company With Change Date 23 Feb 2010 Download PDF
2 Pages
50 Officers - Change Corporate Director Company With Change Date 23 Feb 2010 Download PDF
2 Pages
51 Accounts - Total Exemption Full 15 Sep 2009 Download PDF
7 Pages
52 Annual Return - Legacy 12 Feb 2009 Download PDF
11 Pages
53 Accounts - Total Exemption Full 18 Dec 2008 Download PDF
7 Pages
54 Address - Legacy 11 Aug 2008 Download PDF
1 Pages
55 Officers - Legacy 20 Feb 2008 Download PDF
1 Pages
56 Officers - Legacy 20 Feb 2008 Download PDF
1 Pages
57 Annual Return - Legacy 13 Feb 2008 Download PDF
6 Pages
58 Accounts - Total Exemption Full 2 Feb 2008 Download PDF
7 Pages
59 Annual Return - Legacy 1 Mar 2007 Download PDF
7 Pages
60 Accounts - Total Exemption Full 21 Dec 2006 Download PDF
9 Pages
61 Annual Return - Legacy 7 Mar 2006 Download PDF
7 Pages
62 Accounts - Total Exemption Full 16 Dec 2005 Download PDF
8 Pages
63 Officers - Legacy 20 Sep 2005 Download PDF
2 Pages
64 Officers - Legacy 20 Sep 2005 Download PDF
1 Pages
65 Address - Legacy 9 Jul 2005 Download PDF
1 Pages
66 Annual Return - Legacy 7 Mar 2005 Download PDF
7 Pages
67 Accounts - Total Exemption Full 26 Jul 2004 Download PDF
6 Pages
68 Annual Return - Legacy 19 Feb 2004 Download PDF
12 Pages
69 Officers - Legacy 24 Sep 2003 Download PDF
1 Pages
70 Accounts - Total Exemption Full 19 Jun 2003 Download PDF
7 Pages
71 Annual Return - Legacy 28 Apr 2003 Download PDF
6 Pages
72 Officers - Legacy 17 Mar 2003 Download PDF
1 Pages
73 Annual Return - Legacy 17 Mar 2003 Download PDF
16 Pages
74 Accounts - Total Exemption Full 17 Mar 2003 Download PDF
7 Pages
75 Officers - Legacy 17 Mar 2003 Download PDF
1 Pages
76 Officers - Legacy 17 Mar 2003 Download PDF
1 Pages
77 Restoration - Order Of Court 14 Mar 2003 Download PDF
1 Pages
78 Gazette - Dissolved Compulsary 9 Jul 2002 Download PDF
1 Pages
79 Gazette - Notice Compulsary 19 Mar 2002 Download PDF
1 Pages
80 Accounts - Total Exemption Full 19 Jul 2001 Download PDF
10 Pages
81 Officers - Legacy 24 May 2001 Download PDF
1 Pages
82 Officers - Legacy 24 May 2001 Download PDF
1 Pages
83 Officers - Legacy 24 May 2001 Download PDF
2 Pages
84 Annual Return - Legacy 3 Apr 2001 Download PDF
12 Pages
85 Officers - Legacy 6 Sep 2000 Download PDF
1 Pages
86 Officers - Legacy 24 Aug 2000 Download PDF
1 Pages
87 Accounts - Full 20 Jun 2000 Download PDF
8 Pages
88 Annual Return - Legacy 22 Feb 2000 Download PDF
13 Pages
89 Accounts - Full 28 Jan 2000 Download PDF
10 Pages
90 Annual Return - Legacy 18 Apr 1999 Download PDF
6 Pages
91 Officers - Legacy 15 Dec 1998 Download PDF
2 Pages
92 Accounts - Full 7 Aug 1998 Download PDF
8 Pages
93 Officers - Legacy 8 May 1998 Download PDF
2 Pages
94 Annual Return - Legacy 20 Feb 1998 Download PDF
6 Pages
95 Officers - Legacy 25 Jan 1998 Download PDF
2 Pages
96 Accounts - Full 5 Aug 1997 Download PDF
12 Pages
97 Annual Return - Legacy 10 Mar 1997 Download PDF
6 Pages
98 Accounts - Full 15 Sep 1996 Download PDF
10 Pages
99 Annual Return - Legacy 7 Feb 1996 Download PDF
6 Pages
100 Address - Legacy 26 Sep 1995 Download PDF
1 Pages


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.