BEECHWOOD (BLOCK H) MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2UU

Company number 02467646
Status Active
Incorporation Date 6 February 1990
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, 298 REGENTS PARK ROAD, LONDON, N3 2UU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 6 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of BEECHWOOD (BLOCK H) MANAGEMENT COMPANY LIMITED are www.beechwoodblockhmanagementcompany.co.uk, and www.beechwood-block-h-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beechwood Block H Management Company Limited is a Private Limited Company. The company registration number is 02467646. Beechwood Block H Management Company Limited has been working since 06 February 1990. The present status of the company is Active. The registered address of Beechwood Block H Management Company Limited is Marlborough House 298 Regents Park Road London N3 2uu. . CRABTREE PM LIMITED is a Secretary of the company. MAGUIRE, Rachael Emma is a Director of the company. Secretary HOBBS, Kelly has been resigned. Secretary INGRAM, Karen Jane has been resigned. Secretary INGRAM, Karen Jane has been resigned. Secretary WALES, Christopher Martin has been resigned. Secretary WALES, Christopher Martin has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary WHITE, Terence Robert has been resigned. Director GOSNELL, Geoffrey Edward has been resigned. Director MCGINTY, Brigid Josephine, Dr has been resigned. Director MOLAM, Sean Leonard has been resigned. Director WALES, Bernard David has been resigned. Director CRABTREE PM LIMITED has been resigned. The company operates in "Residents property management".


beechwood (block h) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CRABTREE PM LIMITED
Appointed Date: 01 November 2003

Director
MAGUIRE, Rachael Emma
Appointed Date: 13 February 2007
52 years old

Resigned Directors

Secretary
HOBBS, Kelly
Resigned: 05 February 2016
Appointed Date: 02 February 2011

Secretary
INGRAM, Karen Jane
Resigned: 25 February 1994

Secretary
INGRAM, Karen Jane
Resigned: 06 February 1995

Secretary
WALES, Christopher Martin
Resigned: 06 February 1994
Appointed Date: 25 February 1994

Secretary
WALES, Christopher Martin
Resigned: 02 May 1996

Secretary
WHITE, Terence Robert
Resigned: 01 February 2011
Appointed Date: 06 December 2004

Secretary
WHITE, Terence Robert
Resigned: 31 October 2003
Appointed Date: 02 May 1996

Director
GOSNELL, Geoffrey Edward
Resigned: 22 June 2005
Appointed Date: 17 June 1997
72 years old

Director
MCGINTY, Brigid Josephine, Dr
Resigned: 01 July 2000
Appointed Date: 24 February 1995
58 years old

Director
MOLAM, Sean Leonard
Resigned: 17 January 2007
Appointed Date: 22 June 2005
46 years old

Director
WALES, Bernard David
Resigned: 24 February 1995
66 years old

Director
CRABTREE PM LIMITED
Resigned: 20 February 2007
Appointed Date: 17 January 2007

BEECHWOOD (BLOCK H) MANAGEMENT COMPANY LIMITED Events

07 May 2017
Accounts for a dormant company made up to 31 March 2017
17 Feb 2017
Confirmation statement made on 6 February 2017 with updates
17 Jun 2016
Accounts for a dormant company made up to 31 March 2016
02 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 24

01 Mar 2016
Termination of appointment of Kelly Hobbs as a secretary on 5 February 2016
...
... and 79 more events
08 Aug 1991
Full accounts made up to 31 March 1991

28 Apr 1991
Secretary resigned;new secretary appointed

19 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Feb 1990
Registered office changed on 19/02/90 from: classic house 174-180 old street london EC1V 9BP

06 Feb 1990
Incorporation