BEECHWOOD COURT FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 6AY

Company number 04131099
Status Active
Incorporation Date 27 December 2000
Company Type Private Limited Company
Address ACORN HOUSE, 33 CHURCHFIELD ROAD, LONDON, W3 6AY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of BEECHWOOD COURT FREEHOLD LIMITED are www.beechwoodcourtfreehold.co.uk, and www.beechwood-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Barnes Bridge Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.2 miles; to Battersea Park Rail Station is 5.5 miles; to Balham Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beechwood Court Freehold Limited is a Private Limited Company. The company registration number is 04131099. Beechwood Court Freehold Limited has been working since 27 December 2000. The present status of the company is Active. The registered address of Beechwood Court Freehold Limited is Acorn House 33 Churchfield Road London W3 6ay. . BROWN, Peter John is a Secretary of the company. BROWN, Peter John is a Director of the company. CHIVERS, David Paul is a Director of the company. FURNESS, Christopher Peter William is a Director of the company. HOLDER, Stephen Michael is a Director of the company. Secretary HUDSON, Mary Bridget has been resigned. Secretary STEPHENSON, John Matthew has been resigned. Secretary CK CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BELSHAW, Robert Dennis, Dr has been resigned. Director HUDSON, Mary Bridget has been resigned. Director LUCAS, Sylvia has been resigned. Director NELSON, Mark has been resigned. Director SPENCER BOLLAND, Arthur Frederick has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BROWN, Peter John
Appointed Date: 18 September 2012

Director
BROWN, Peter John
Appointed Date: 11 November 2001
81 years old

Director
CHIVERS, David Paul
Appointed Date: 04 February 2015
78 years old

Director
FURNESS, Christopher Peter William
Appointed Date: 18 September 2012
76 years old

Director
HOLDER, Stephen Michael
Appointed Date: 05 December 2007
64 years old

Resigned Directors

Secretary
HUDSON, Mary Bridget
Resigned: 26 February 2008
Appointed Date: 17 April 2003

Secretary
STEPHENSON, John Matthew
Resigned: 30 June 2003
Appointed Date: 27 December 2000

Secretary
CK CORPORATE SERVICES LIMITED
Resigned: 01 September 2009
Appointed Date: 26 February 2008

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 27 December 2000
Appointed Date: 27 December 2000

Director
BELSHAW, Robert Dennis, Dr
Resigned: 26 July 2007
Appointed Date: 27 December 2000
66 years old

Director
HUDSON, Mary Bridget
Resigned: 04 February 2015
Appointed Date: 17 April 2003
62 years old

Director
LUCAS, Sylvia
Resigned: 19 August 2012
Appointed Date: 05 December 2007
59 years old

Director
NELSON, Mark
Resigned: 02 April 2003
Appointed Date: 27 December 2000
56 years old

Director
SPENCER BOLLAND, Arthur Frederick
Resigned: 09 November 2001
Appointed Date: 27 December 2000
86 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 27 December 2000
Appointed Date: 27 December 2000

BEECHWOOD COURT FREEHOLD LIMITED Events

20 Jan 2017
Confirmation statement made on 27 December 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Sep 2015
Termination of appointment of Mary Bridget Hudson as a director on 4 February 2015
...
... and 52 more events
23 Jan 2001
New director appointed
23 Jan 2001
New secretary appointed
23 Jan 2001
Director resigned
23 Jan 2001
Secretary resigned
27 Dec 2000
Incorporation