Company NameBeech Court Management Limited
DirectorRachel Jane Hall
Company StatusActive
Company Number01961626
CategoryPrivate Limited Company
Incorporation Date19 November 1985(38 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRachel Jane Hall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2007(21 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Beech Court
13 Blyth Road
Bromley
Kent
BR1 3RS
Secretary NameHindwoods Limited (Corporation)
StatusCurrent
Appointed01 April 2017(31 years, 4 months after company formation)
Appointment Duration7 years
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameMr Robert George Bruce
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(7 years after company formation)
Appointment Duration14 years, 10 months (resigned 27 September 2007)
RoleCompany Director
Correspondence AddressFlat 5 Beech Court
13 Blyth Road
Bromley
Kent
BR1 3RS
Director NameMrs Beatrice Ellen June Rouse
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(7 years after company formation)
Appointment Duration14 years, 10 months (resigned 27 September 2007)
RoleCompany Director
Correspondence AddressFlat 8 Beech Court
13 Blyth Road
Bromley
Kent
BR1 3RS
Secretary NameMrs Edna Kathleen Turrell
NationalityBritish
StatusResigned
Appointed19 November 1992(7 years after company formation)
Appointment Duration11 years (resigned 25 November 2003)
RoleCompany Director
Correspondence AddressFlat 1 Beech Court
13 Blyth Road
Bromley
Kent
BR1 3RS
Secretary NameMargaret Malsher
NationalityBritish
StatusResigned
Appointed16 June 2004(18 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2008)
RoleTeacher
Correspondence Address80 Phoenix Drive
Wateringbury
Kent
ME18 5RS
Director NameShirley Coleman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(21 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Powster Road
Bromley
Kent
BR1 5HF
Secretary NameMr Colin Michael Aylott
NationalityBritish
StatusResigned
Appointed19 November 2008(23 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Charlton Road
Blackheath
London
SE3 7EY

Location

Registered Address9 Dreadnought Walk
Greenwich
London
SE10 9FP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £10A. Behagg
11.11%
Ordinary
1 at £10C.j. Tew & A.r. Tew
11.11%
Ordinary
1 at £10F.j.p. Gracia & A.p. Lawniczek
11.11%
Ordinary
1 at £10Miss R. Hall
11.11%
Ordinary
1 at £10Mr J.p. Eswaran
11.11%
Ordinary
1 at £10Mrs Murrant & Mr Murrant
11.11%
Ordinary
1 at £10Ms K. Garafas
11.11%
Ordinary
1 at £10Ms M.y. Stewart
11.11%
Ordinary
1 at £10Ms S.m. Kenneth
11.11%
Ordinary

Financials

Year2014
Turnover£9,695
Net Worth£14,028
Cash£15,001
Current Liabilities£6,350

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

9 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
8 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
2 December 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
5 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 January 2019Registered office address changed from 1 Charlton Road Blackheath London SE3 7EY to 9 Dreadnought Walk Greenwich London SE10 9FP on 7 January 2019 (1 page)
21 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
22 December 2017Withdrawal of a person with significant control statement on 22 December 2017 (2 pages)
22 December 2017Notification of Rachel Hall as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Termination of appointment of Colin Michael Aylott as a secretary on 31 March 2017 (1 page)
22 December 2017Appointment of Hindwoods Limited as a secretary on 1 April 2017 (2 pages)
21 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
19 April 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
19 April 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
19 November 2015Termination of appointment of Shirley Coleman as a director on 5 March 2015 (1 page)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 90
(4 pages)
19 November 2015Termination of appointment of Shirley Coleman as a director on 5 March 2015 (1 page)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 90
(4 pages)
7 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
7 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
5 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 90
(5 pages)
5 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 90
(5 pages)
20 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
20 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 90
(5 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 90
(5 pages)
26 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
26 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
11 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
11 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 December 2010Director's details changed for Shirley Coleman on 19 November 2010 (2 pages)
6 December 2010Director's details changed for Rachel Jane Hall on 19 November 2010 (2 pages)
6 December 2010Secretary's details changed for Mr Colin Michael Aylott on 19 November 2010 (1 page)
6 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Rachel Jane Hall on 19 November 2010 (2 pages)
6 December 2010Director's details changed for Shirley Coleman on 19 November 2010 (2 pages)
6 December 2010Secretary's details changed for Mr Colin Michael Aylott on 19 November 2010 (1 page)
6 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (14 pages)
20 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (14 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
9 January 2009Return made up to 19/11/08; full list of members (10 pages)
9 January 2009Registered office changed on 09/01/2009 from 1 charlton road blackheath london SE3 7EY (1 page)
9 January 2009Location of debenture register (1 page)
9 January 2009Location of register of members (1 page)
9 January 2009Registered office changed on 09/01/2009 from 1 charlton road blackheath london SE3 7EY (1 page)
9 January 2009Return made up to 19/11/08; full list of members (10 pages)
9 January 2009Location of register of members (1 page)
9 January 2009Location of debenture register (1 page)
9 December 2008Secretary appointed colin michael aylott (1 page)
9 December 2008Secretary appointed colin michael aylott (1 page)
7 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
18 March 2008Appointment terminated secretary margaret malsher (1 page)
18 March 2008Appointment terminated secretary margaret malsher (1 page)
8 March 2008Return made up to 19/11/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2008Return made up to 19/11/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
12 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
12 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
7 September 2007Registered office changed on 07/09/07 from: webb associates managing agents first floor offfices bell parade west wickham kent BR4 0RH (1 page)
7 September 2007Registered office changed on 07/09/07 from: webb associates managing agents first floor offfices bell parade west wickham kent BR4 0RH (1 page)
7 January 2007Return made up to 19/11/06; full list of members (10 pages)
7 January 2007Return made up to 19/11/06; full list of members (10 pages)
19 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
9 January 2006Return made up to 19/11/05; full list of members (10 pages)
9 January 2006Return made up to 19/11/05; full list of members (10 pages)
14 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
14 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
20 December 2004Return made up to 19/11/04; full list of members (9 pages)
20 December 2004Return made up to 19/11/04; full list of members (9 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004Secretary resigned (1 page)
23 April 2004Full accounts made up to 31 December 2003 (9 pages)
23 April 2004Full accounts made up to 31 December 2003 (9 pages)
20 January 2004Full accounts made up to 31 December 2002 (9 pages)
20 January 2004Full accounts made up to 31 December 2002 (9 pages)
11 December 2003Return made up to 19/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
11 December 2003Return made up to 19/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
11 December 2002Return made up to 19/11/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
(10 pages)
11 December 2002Return made up to 19/11/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
(10 pages)
23 July 2002Full accounts made up to 31 December 2001 (9 pages)
23 July 2002Full accounts made up to 31 December 2001 (9 pages)
11 December 2001Return made up to 19/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2001Return made up to 19/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
6 December 2000Return made up to 19/11/00; full list of members (9 pages)
6 December 2000Return made up to 19/11/00; full list of members (9 pages)
6 November 2000Full accounts made up to 31 December 1999 (9 pages)
6 November 2000Full accounts made up to 31 December 1999 (9 pages)
5 December 1999Return made up to 19/11/99; full list of members (8 pages)
5 December 1999Return made up to 19/11/99; full list of members (8 pages)
24 September 1999Full accounts made up to 31 December 1998 (9 pages)
24 September 1999Full accounts made up to 31 December 1998 (9 pages)
30 November 1998Return made up to 19/11/98; change of members (6 pages)
30 November 1998Return made up to 19/11/98; change of members (6 pages)
18 May 1998Full accounts made up to 31 December 1997 (9 pages)
18 May 1998Full accounts made up to 31 December 1997 (9 pages)
18 December 1997Return made up to 19/11/97; change of members (6 pages)
18 December 1997Return made up to 19/11/97; change of members (6 pages)
18 December 1997Registered office changed on 18/12/97 from: 2 newman road bromley BR1 1RJ (1 page)
18 December 1997Registered office changed on 18/12/97 from: 2 newman road bromley BR1 1RJ (1 page)
14 April 1997Full accounts made up to 31 December 1996 (9 pages)
14 April 1997Full accounts made up to 31 December 1996 (9 pages)
13 March 1997Registered office changed on 13/03/97 from: northside house tweedy road bromley kent, BR1 3WA (1 page)
13 March 1997Registered office changed on 13/03/97 from: northside house tweedy road bromley kent, BR1 3WA (1 page)
13 March 1997Return made up to 19/11/96; full list of members (7 pages)
13 March 1997Return made up to 19/11/96; full list of members (7 pages)
4 March 1996Full accounts made up to 31 December 1995 (6 pages)
4 March 1996Full accounts made up to 31 December 1995 (6 pages)
17 November 1995Return made up to 19/11/95; full list of members (12 pages)
17 November 1995Return made up to 19/11/95; full list of members (12 pages)
5 May 1995Full accounts made up to 31 December 1994 (6 pages)
5 May 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)