Beechwood (Block V) Management Company Limited
- Active
- Incorporated on 2 Dec 1991
Reg Address: 2 Tower Centre, Hoddesdon EN11 8UR, England
- Summary The company with name "Beechwood (Block V) Management Company Limited" is a private limited company and located in 2 Tower Centre, Hoddesdon EN11 8UR. Beechwood (Block V) Management Company Limited is currently in active status and it was incorporated on 2 Dec 1991 (32 years 9 months 23 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 V) Management Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | James Whiteside | Director | 11 Mar 2020 | British | Active |
2 | James Whiteside | Director | 11 Mar 2020 | British | Active |
3 | AMBER COMPANY SECRETARIES LIMITED | Corporate Secretary | 5 Jun 2013 | - | Active |
4 | AMBER COMPANY SECRETARIES LIMITED | Corporate Secretary | 5 Jun 2013 | - | Active |
5 | Thomas Henry Mccomb | Corporate Secretary | 23 Apr 2012 | - | Resigned 5 Jun 2013 |
6 | Andrew Ho | Director | 26 Jan 2012 | British | Active |
7 | Andrew Ho | Director | 26 Jan 2012 | British | Active |
8 | OM PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 27 Jul 2010 | - | Resigned 23 Apr 2012 |
9 | Richard Black | Director | 22 Apr 2008 | British | Resigned 3 Jun 2016 |
10 | COUNTY ESTATE DIRECTORS SERVICES LIMITED | Corporate Director | 20 Feb 2008 | - | Resigned 9 May 2008 |
11 | Paul Rayden | Director | 10 Feb 2006 | British | Resigned 20 Feb 2008 |
12 | COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1 Aug 2005 | - | Resigned 27 Jul 2010 |
13 | Adam Ian Taylor | Director | 21 Nov 2002 | British | Resigned 6 Jan 2006 |
14 | Helen Moriarty | Director | 24 Aug 2001 | British | Resigned 13 Sep 2002 |
15 | Christopher Laurence Burbridge | Secretary | 7 Oct 1997 | - | Resigned 2 Aug 2005 |
16 | Terence Robert White | Secretary | 21 Jun 1996 | - | Resigned 17 Apr 1997 |
17 | Steven George Cheeseman | Director | 13 Dec 1994 | British | Resigned 26 Jun 2000 |
18 | Paula Jane Cheeseman | Director | 13 Dec 1994 | English | Resigned 26 Jun 2000 |
19 | Lesley Ann Hearn | Director | 18 Nov 1994 | English | Resigned 25 Jul 2006 |
20 | Ian Philip Harrison | Director | 16 Nov 1994 | British | Resigned 10 Oct 1995 |
21 | Christopher Martin Wales | Secretary | 4 Feb 1994 | - | Resigned 21 Jun 1996 |
22 | Bernard David Wales | Director | 3 Dec 1992 | - | Resigned 16 Nov 1994 |
23 | Graham Stuart Franks | Secretary | 23 Sep 1992 | British | Resigned 4 Feb 1994 |
24 | Linda Christine Tolley | Director | 2 Dec 1991 | British | Resigned 3 Dec 1992 |
25 | Michael Anderson | Director | 2 Dec 1991 | British | Resigned 4 Feb 1994 |
26 | MBC SECRETARIES LIMITED | Corporate Secretary | 2 Dec 1991 | - | Resigned 2 Dec 1991 |
27 | Neil Andrew Page | Secretary | 2 Dec 1991 | - | Resigned 23 Sep 1992 |
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 | 2 Dec 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Beechwood (Block V) 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 - Micro Entity | 11 Aug 2023 | Download PDF |
2 | Confirmation Statement - Updates | 5 Dec 2022 | Download PDF 5 Pages |
3 | Accounts - Micro Entity | 5 Oct 2022 | Download PDF 3 Pages |
4 | Address - Change Registered Office Company With Date Old New | 8 Mar 2021 | Download PDF 1 Pages |
5 | Officers - Change Corporate Secretary Company With Change Date | 8 Mar 2021 | Download PDF 1 Pages |
6 | Confirmation Statement - Updates | 2 Dec 2020 | Download PDF 5 Pages |
7 | Accounts - Micro Entity | 5 Aug 2020 | Download PDF 3 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 11 Mar 2020 | Download PDF 2 Pages |
9 | Confirmation Statement - No Updates | 4 Dec 2019 | Download PDF 3 Pages |
10 | Accounts - Micro Entity | 11 Sep 2019 | Download PDF 2 Pages |
11 | Confirmation Statement - No Updates | 5 Dec 2018 | Download PDF 3 Pages |
12 | Accounts - Micro Entity | 25 Sep 2018 | Download PDF 2 Pages |
13 | Confirmation Statement - No Updates | 6 Dec 2017 | Download PDF 3 Pages |
14 | Accounts - Total Exemption Full | 1 Aug 2017 | Download PDF 4 Pages |
15 | Confirmation Statement - Updates | 20 Dec 2016 | Download PDF 7 Pages |
16 | Accounts - Total Exemption Small | 29 Jun 2016 | Download PDF 4 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 3 Jun 2016 | Download PDF 1 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Dec 2015 | Download PDF 6 Pages |
19 | Accounts - Total Exemption Small | 25 Jun 2015 | Download PDF 4 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Dec 2014 | Download PDF 6 Pages |
21 | Accounts - Total Exemption Small | 20 Jun 2014 | Download PDF 4 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Dec 2013 | Download PDF 6 Pages |
23 | Accounts - Total Exemption Small | 26 Nov 2013 | Download PDF 3 Pages |
24 | Officers - Termination Secretary Company With Name | 5 Jun 2013 | Download PDF 1 Pages |
25 | Address - Change Registered Office Company With Date Old | 5 Jun 2013 | Download PDF 1 Pages |
26 | Officers - Change Person Director Company With Change Date | 5 Jun 2013 | Download PDF 2 Pages |
27 | Officers - Appoint Corporate Secretary Company With Name | 5 Jun 2013 | Download PDF 2 Pages |
28 | Officers - Change Person Director Company With Change Date | 5 Jun 2013 | Download PDF 2 Pages |
29 | Accounts - Total Exemption Small | 14 Feb 2013 | Download PDF 3 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Dec 2012 | Download PDF 7 Pages |
31 | Accounts - Amended Made Up Date | 21 Aug 2012 | Download PDF 7 Pages |
32 | Officers - Appoint Corporate Secretary Company With Name | 23 Apr 2012 | Download PDF 2 Pages |
33 | Officers - Termination Secretary Company With Name | 23 Apr 2012 | Download PDF 1 Pages |
34 | Officers - Appoint Person Director Company With Name | 26 Jan 2012 | Download PDF 2 Pages |
35 | Accounts - Total Exemption Full | 28 Dec 2011 | Download PDF 7 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Dec 2011 | Download PDF 6 Pages |
37 | Address - Change Registered Office Company With Date Old | 16 Jun 2011 | Download PDF 1 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jan 2011 | Download PDF 6 Pages |
39 | Accounts - Total Exemption Full | 30 Dec 2010 | Download PDF 7 Pages |
40 | Officers - Appoint Corporate Secretary Company With Name | 3 Aug 2010 | Download PDF 2 Pages |
41 | Officers - Termination Secretary Company With Name | 3 Aug 2010 | Download PDF 1 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Dec 2009 | Download PDF 12 Pages |
43 | Officers - Change Person Director Company With Change Date | 14 Dec 2009 | Download PDF 2 Pages |
44 | Officers - Change Corporate Secretary Company With Change Date | 14 Dec 2009 | Download PDF 2 Pages |
45 | Accounts - Total Exemption Full | 24 Aug 2009 | Download PDF 6 Pages |
46 | Accounts - Total Exemption Full | 12 Jan 2009 | Download PDF 6 Pages |
47 | Annual Return - Legacy | 18 Dec 2008 | Download PDF 15 Pages |
48 | Address - Legacy | 11 Aug 2008 | Download PDF 1 Pages |
49 | Officers - Legacy | 9 May 2008 | Download PDF 1 Pages |
50 | Officers - Legacy | 22 Apr 2008 | Download PDF 1 Pages |
51 | Annual Return - Legacy | 28 Mar 2008 | Download PDF 14 Pages |
52 | Officers - Legacy | 20 Feb 2008 | Download PDF 1 Pages |
53 | Officers - Legacy | 20 Feb 2008 | Download PDF 1 Pages |
54 | Accounts - Total Exemption Full | 2 Feb 2008 | Download PDF 6 Pages |
55 | Annual Return - Legacy | 4 Dec 2007 | Download PDF 8 Pages |
56 | Annual Return - Legacy | 1 Jun 2007 | Download PDF 13 Pages |
57 | Accounts - Total Exemption Full | 21 Dec 2006 | Download PDF 5 Pages |
58 | Annual Return - Legacy | 5 Dec 2006 | Download PDF 8 Pages |
59 | Officers - Legacy | 10 Aug 2006 | Download PDF 1 Pages |
60 | Accounts - Total Exemption Full | 10 Mar 2006 | Download PDF 6 Pages |
61 | Address - Legacy | 6 Mar 2006 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 6 Mar 2006 | Download PDF 9 Pages |
63 | Officers - Legacy | 10 Feb 2006 | Download PDF 2 Pages |
64 | Officers - Legacy | 6 Feb 2006 | Download PDF 1 Pages |
65 | Officers - Legacy | 20 Sep 2005 | Download PDF 2 Pages |
66 | Officers - Legacy | 20 Sep 2005 | Download PDF 1 Pages |
67 | Address - Legacy | 9 Jul 2005 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 29 Jan 2005 | Download PDF 7 Pages |
69 | Accounts - Total Exemption Full | 24 Jan 2005 | Download PDF 6 Pages |
70 | Accounts - Total Exemption Full | 23 Dec 2003 | Download PDF 6 Pages |
71 | Annual Return - Legacy | 17 Dec 2003 | Download PDF 7 Pages |
72 | Accounts - Total Exemption Full | 3 Jan 2003 | Download PDF 7 Pages |
73 | Accounts - Total Exemption Full | 3 Jan 2003 | Download PDF 6 Pages |
74 | Officers - Legacy | 3 Jan 2003 | Download PDF 1 Pages |
75 | Annual Return - Legacy | 13 Dec 2002 | Download PDF 12 Pages |
76 | Officers - Legacy | 13 Dec 2002 | Download PDF 1 Pages |
77 | Annual Return - Legacy | 28 Aug 2002 | Download PDF 6 Pages |
78 | Officers - Legacy | 30 Jan 2002 | Download PDF 2 Pages |
79 | Annual Return - Legacy | 14 Dec 2000 | Download PDF 6 Pages |
80 | Officers - Legacy | 9 Aug 2000 | Download PDF 1 Pages |
81 | Officers - Legacy | 9 Aug 2000 | Download PDF 1 Pages |
82 | Accounts - Full | 19 Jun 2000 | Download PDF 8 Pages |
83 | Annual Return - Legacy | 2 Dec 1999 | Download PDF 7 Pages |
84 | Accounts - Full | 22 Sep 1999 | Download PDF 8 Pages |
85 | Annual Return - Legacy | 16 Dec 1998 | Download PDF 6 Pages |
86 | Accounts - Full | 7 Aug 1998 | Download PDF 8 Pages |
87 | Annual Return - Legacy | 21 Nov 1997 | Download PDF 6 Pages |
88 | Accounts - Full | 21 Nov 1997 | Download PDF 11 Pages |
89 | Officers - Legacy | 15 Oct 1997 | Download PDF 2 Pages |
90 | Address - Legacy | 25 Apr 1997 | Download PDF 1 Pages |
91 | Officers - Legacy | 25 Apr 1997 | Download PDF 1 Pages |
92 | Accounts - Full | 26 Feb 1997 | Download PDF 10 Pages |
93 | Annual Return - Legacy | 9 Dec 1996 | Download PDF 9 Pages |
94 | Officers - Legacy | 2 Jul 1996 | Download PDF 1 Pages |
95 | Officers - Legacy | 2 Jul 1996 | Download PDF 2 Pages |
96 | Accounts - Full | 9 Feb 1996 | Download PDF 11 Pages |
97 | Annual Return - Legacy | 17 Jan 1996 | Download PDF 7 Pages |
98 | Officers - Legacy | 19 Oct 1995 | Download PDF 2 Pages |
99 | Annual Return - Legacy | 20 Jan 1995 | Download PDF |
100 | Accounts - Full | 23 Dec 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 |
---|---|---|
1 | Zuhraofficial Ltd Mutual People: AMBER COMPANY SECRETARIES LIMITED | dissolved |
2 | The Becketts Management Company Limited Mutual People: AMBER COMPANY SECRETARIES LIMITED | Active |
3 | Rose Walk Management Company Limited Mutual People: AMBER COMPANY SECRETARIES LIMITED | Active |
4 | The Willows (Hemel Hempstead) Residents Company Limited Mutual People: AMBER COMPANY SECRETARIES LIMITED | Active |