BEECHCROFT MANOR MANAGEMENT LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewTermination of appointment of Billy Sidney Postle as a director on 2025-08-19

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 NewRegistered office address changed to PO Box 4385, 01891480 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-31

View Document

31/07/2531 July 2025 New

View Document

23/06/2523 June 2025 Notification of a person with significant control statement

View Document

21/03/2521 March 2025 Appointment of Mr David Launay as a director on 2025-03-10

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/10/247 October 2024 Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to 36-38 International House Cornhill London United Kingdom EC3V 3NG on 2024-10-07

View Document

07/10/247 October 2024 Termination of appointment of Daniel Sayles as a director on 2024-10-06

View Document

07/10/247 October 2024 Cessation of Rachael Fisher as a person with significant control on 2024-10-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Termination of appointment of Lesley Birch as a director on 2021-01-10

View Document

24/09/2124 September 2021 Termination of appointment of Joan Mcgrane as a director on 2021-09-24

View Document

24/09/2124 September 2021 Appointment of Whitemews as a secretary on 2021-09-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 Registered office address changed from , 7 Burcott Gardens Addlestone, KT15 2DE, United Kingdom to 36-38 International House Cornhill London United Kingdom EC3V 3NG on 2020-09-22

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LTD

View Document

20/05/2020 May 2020 Registered office address changed from , 94 Park Lane Croydon, Surrey, CR0 1JB, United Kingdom to 36-38 International House Cornhill London United Kingdom EC3V 3NG on 2020-05-20

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM C/O CASTLE WILDISH SURREY HOUSE HERSHAM GREEN WALTON ON THAMES SURREY KT12 4HW UNITED KINGDOM

View Document

29/01/1829 January 2018 Registered office address changed from , C/O Castle Wildish Surrey House, Hersham Green, Walton on Thames, Surrey, KT12 4HW, United Kingdom to 36-38 International House Cornhill London United Kingdom EC3V 3NG on 2018-01-29

View Document

29/01/1829 January 2018 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 DIRECTOR APPOINTED ANNE ELIZABETH RUSSELL

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED STANLEY JOSEPH MITCHELL

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR RACHAEL FISHER

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PYE

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED NATASHA FRANKLIN-MITCHELL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CHANGE PERSON AS DIRECTOR

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 Registered office address changed from , C/O Castle Wildish, Surrey House, Hersham Green, Walton on Thames, KT12 4HW to 36-38 International House Cornhill London United Kingdom EC3V 3NG on 2017-01-10

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MIRIAM LLOYD / 10/01/2017

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM C/O CASTLE WILDISH SURREY HOUSE HERSHAM GREEN WALTON ON THAMES KT12 4HW

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR YOLANDE GASTER

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR MIRIAM LLOYD

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MILBORROW

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPS

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE RICKARD

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE RICKARD

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPS

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR DAVID MICHAEL MILBORROW

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MS MIRIAM LLOYD

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER RICH

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, SECRETARY LESLEY BIRCH

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE RUSSELL

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN RUSSELL

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MISS YOLANDE FLORENCE JOAN GASTER

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MRS JOAN MCGRANE

View Document

30/01/1330 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MISS RACHAEL FISHER

View Document

31/01/1231 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR ALEXANDER PYE

View Document

07/12/117 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR ANDREW JAMES PHILLIPS

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN RICH / 31/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARSH / 31/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE RUSSELL / 31/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RUSSELL / 31/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY BIRCH / 31/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE RICKARD / 31/12/2009

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY BIRCH / 31/12/2009

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR LINDA GENRICK

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; CHANGE OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED ANDREW MARSH

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL O'MAHONEY

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: C/O J J HOMES (PROPS) LTD 38 THE BROADWAY WIMBLEDON LONDON SW19 1RQ

View Document

22/01/0122 January 2001

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: 38 THE BROADWAY LONDON SW19 1RQ

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: C/O MICHAEL DAVID & CO 38 THE BROADWAY WIMBLEDON SW19 1RQ

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

02/07/952 July 1995 DIRECTOR RESIGNED

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/02/949 February 1994 NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

31/10/9331 October 1993

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM: 56A BRIGHTON ROAD SURBITON SURREY KT6 5PL

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/06/9127 June 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/913 May 1991

View Document

03/05/913 May 1991 REGISTERED OFFICE CHANGED ON 03/05/91 FROM: 12 YORK GATE LONDON NW1 4QS

View Document

18/01/9118 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

03/08/893 August 1989

View Document

03/08/893 August 1989 REGISTERED OFFICE CHANGED ON 03/08/89 FROM: 16 ST MARTINS-LE-GRAND LONDON EC1A 4EH

View Document

09/03/899 March 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 EXEMPTION FROM APPOINTING AUDITORS 141288

View Document

24/01/8924 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

07/06/887 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/02/8718 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8718 February 1987 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986

View Document

20/11/8620 November 1986 REGISTERED OFFICE CHANGED ON 20/11/86 FROM: 70 FLEET STREET LONDON EC4Y 1EU

View Document

11/11/8611 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

20/06/8620 June 1986

View Document

20/06/8620 June 1986 REGISTERED OFFICE CHANGED ON 20/06/86 FROM: 199 PICCADILLY LONDON W1V 0AT

View Document

01/03/851 March 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company