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.
# | Name | Status |
---|---|---|
1 | The Springwell Gardens Management Company Limited Mutual People: DMG PROPERTY MANAGEMENT LIMITED | Active |