THE HEIGHTS 7-9 BEAUCHAMP ROAD MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-07-31

View Document

02/04/252 April 2025 Termination of appointment of Mark Andrew Dewison as a secretary on 2025-04-02

View Document

02/04/252 April 2025 Registered office address changed from Flat 7, the Heights 7-9, Beauchamp Road London SE19 3BZ England to Flat 1, the Heights, 7-9, Beauchamp Road Upper Norwood London SE19 3BZ on 2025-04-02

View Document

02/04/252 April 2025 Appointment of Mr William Mcnish as a secretary on 2025-04-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-07-31

View Document

13/11/2313 November 2023 Director's details changed for Mr Tariq Sayyid Rifaat on 2023-11-13

View Document

13/11/2313 November 2023 Appointment of Mr Michael Fellows as a director on 2023-11-13

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Termination of appointment of Sean Anderson as a director on 2023-07-18

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 SECRETARY APPOINTED MR MARK ANDREW DEWISON

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR ADAM JAMES BUNN

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR WILLIAM BENNETT

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPSON

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

29/04/1729 April 2017 APPOINTMENT TERMINATED, DIRECTOR DANIELLE JENKINS

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/07/1617 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/02/1628 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES PHILLIPSON

View Document

27/02/1627 February 2016 DIRECTOR APPOINTED MR SEAN ANDERSON

View Document

27/02/1627 February 2016 DIRECTOR APPOINTED MISS HANNAH BETHANY LACK

View Document

08/11/158 November 2015 APPOINTMENT TERMINATED, DIRECTOR LUKASZ KASPROWICZ

View Document

25/10/1525 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LINDSAY

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAPHNE HUNTER

View Document

28/07/1528 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/08/143 August 2014 DIRECTOR APPOINTED MR MIGUEL BOO FRAGA

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/07/1427 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MISS DANIELLE JENKINS

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

21/04/1221 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/07/118 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR JANETTE GIBBONS

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE YOLANDA GIBBONS / 05/07/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE MARIE HUNTER / 05/07/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD LINDSAY / 05/07/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW DEWISON / 05/07/2010

View Document

25/07/1025 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA MARIE CLAIRE HUNT / 05/07/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ PIOTR KASPROWICZ / 05/07/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARIQ SAYYID RIFAAT / 05/07/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR COLIN COSGROVE

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE HUNTER / 01/01/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR APPOINTED MR MARK ANDREW DEWISON

View Document

15/07/0815 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/03/083 March 2008 DIRECTOR APPOINTED MR DAVID CRAWFORD LINDSAY

View Document

06/07/076 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 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