Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEECHWOOD (BLOCK B) MANAGEMENT COMPANY LIMITED
Company Information for

BEECHWOOD (BLOCK B) MANAGEMENT COMPANY LIMITED

QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
02474169
Private Limited Company
Active

Company Overview

About Beechwood (block B) Management Company Ltd
BEECHWOOD (BLOCK B) MANAGEMENT COMPANY LIMITED was founded on 1990-02-26 and has its registered office in London. The organisation's status is listed as "Active". Beechwood (block B) Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BEECHWOOD (BLOCK B) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
QUADRANT HOUSE, FLOOR 6
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in LU2
 
Filing Information
Company Number 02474169
Company ID Number 02474169
Date formed 1990-02-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:44:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECHWOOD (BLOCK B) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEECHWOOD (BLOCK B) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
OLIVER LLOYD STOREY
Director 2013-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
FIRSTPORT SECRETARIAL LIMITED
Company Secretary 2012-04-23 2016-11-07
PEVEREL NOMINEE SERVICES LIMITED
Director 2010-07-27 2015-01-21
EFE ERHISERE
Director 2010-10-05 2013-01-17
OM PROPERTY MANAGEMENT LIMITED
Company Secretary 2010-07-27 2012-04-23
DAVID CHARLES EDWARDS
Director 2010-09-30 2010-10-05
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-01 2010-07-27
COUNTY ESTATE DIRECTORS SERVICES LIMITED
Director 2008-02-20 2010-07-27
PAUL RAYDEN
Director 2000-10-11 2008-02-20
CHARLES HERBERT HUMPHREY
Company Secretary 2002-11-20 2005-08-02
GAJI ULLAH
Company Secretary 2000-10-11 2002-11-21
SABINE KAMINSKA
Company Secretary 1994-11-01 2000-10-11
ROBERT JOHN HALL
Director 1994-08-01 2000-10-11
CHRSITINE GORDON
Director 1994-04-01 2000-01-06
KAREN JANE INGRAM
Company Secretary 1994-02-23 1999-02-11
BERNARD DAVID WALES
Director 1992-02-23 1994-04-30
KAREN JANE INGRAM
Company Secretary 1992-02-23 1994-02-24
CHRISTOPHER MARTIN WALES
Company Secretary 1994-02-24 1994-02-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-13Compulsory strike-off action has been discontinued
2023-06-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-03-01CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-12-09AP01DIRECTOR APPOINTED MRS SOPHIE JANE ESTHER LEGRAND GREEN
2021-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-01-10CH01Director's details changed for Mr Oliver Lloyd Storey on 2018-01-10
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 21
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/17 FROM 4th Floor 9 White Lion Street London N1 9PD England
2016-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/16 FROM C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
2016-11-09TM02Termination of appointment of Firstport Secretarial Limited on 2016-11-07
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 21
2016-03-11AR0123/02/16 ANNUAL RETURN FULL LIST
2016-02-04CH04SECRETARY'S DETAILS CHNAGED FOR PEVEREL SECRETARIAL LIMITED on 2015-11-06
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/16 FROM C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
2015-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 21
2015-03-18AR0123/02/15 ANNUAL RETURN FULL LIST
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PEVEREL NOMINEE SERVICES LIMITED
2014-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 21
2014-03-03AR0123/02/14 ANNUAL RETURN FULL LIST
2013-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-08AP01DIRECTOR APPOINTED MR OLIVER LLOYD STOREY
2013-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2013-02-25AR0123/02/13 ANNUAL RETURN FULL LIST
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR EFE ERHISERE
2012-04-23AP04Appointment of corporate company secretary Peverel Secretarial Limited
2012-04-23TM02APPOINTMENT TERMINATED, SECRETARY OM PROPERTY MANAGEMENT LIMITED
2012-03-12AR0123/02/12 FULL LIST
2011-10-06AA31/03/11 TOTAL EXEMPTION FULL
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2011-03-21AR0123/02/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION FULL
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2010-10-05AP01DIRECTOR APPOINTED MS EFE ERHISERE
2010-09-30AP01DIRECTOR APPOINTED MR DAVID CHARLES EDWARDS
2010-08-03AP02CORPORATE DIRECTOR APPOINTED PEVEREL NOMINEE SERVICES LIMITED
2010-08-03AP04CORPORATE SECRETARY APPOINTED OM PROPERTY MANAGEMENT LIMITED
2010-08-03TM02APPOINTMENT TERMINATED, SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR COUNTY ESTATE DIRECTORS SERVICES LIMITED
2010-02-24AR0123/02/10 FULL LIST
2010-02-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED / 01/10/2009
2010-02-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COUNTY ESTATE DIRECTORS SERVICES LIMITED / 01/10/2009
2010-02-08AA31/03/09 TOTAL EXEMPTION FULL
2009-03-11363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-01-14AA31/03/08 TOTAL EXEMPTION FULL
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB
2008-03-06363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-09363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-28363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-20288bSECRETARY RESIGNED
2005-09-20288aNEW SECRETARY APPOINTED
2005-07-09287REGISTERED OFFICE CHANGED ON 09/07/05 FROM: C/O COUNTY ESTATE MANAGEMENT 9 HARLEY STREET LONDON W1M 1DA
2005-03-21363sRETURN MADE UP TO 23/02/05; CHANGE OF MEMBERS
2005-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-12363sRETURN MADE UP TO 23/02/04; NO CHANGE OF MEMBERS
2003-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-05363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-26288aNEW SECRETARY APPOINTED
2002-11-26288bSECRETARY RESIGNED
2002-08-06363sRETURN MADE UP TO 23/02/02; CHANGE OF MEMBERS
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-27363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-27363sRETURN MADE UP TO 23/02/01; NO CHANGE OF MEMBERS
2001-01-05288aNEW DIRECTOR APPOINTED
2000-12-12288bSECRETARY RESIGNED
2000-12-12288bDIRECTOR RESIGNED
2000-12-12288aNEW SECRETARY APPOINTED
2000-11-23363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
2000-11-23288bDIRECTOR RESIGNED
2000-11-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-23363(288)DIRECTOR RESIGNED
2000-08-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-11363sRETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BEECHWOOD (BLOCK B) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEECHWOOD (BLOCK B) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEECHWOOD (BLOCK B) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEECHWOOD (BLOCK B) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 21
Shareholder Funds 2011-04-01 £ 21

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEECHWOOD (BLOCK B) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEECHWOOD (BLOCK B) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BEECHWOOD (BLOCK B) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEECHWOOD (BLOCK B) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BEECHWOOD (BLOCK B) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BEECHWOOD (BLOCK B) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEECHWOOD (BLOCK B) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEECHWOOD (BLOCK B) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3