Company NameBeech Hill (Beulah) Management Company Limited
Company StatusActive
Company Number05935518
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 September 2006(17 years, 7 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 NameMr John Mangan
Date of BirthJune 1940 (Born 83 years ago)
NationalityIrish
StatusCurrent
Appointed08 October 2012(6 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Beulah Court
47 Beech Hill
Barnet
Hertfordshire
EN4 0JW
Director NameMrs Cemile Eyi
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(6 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15 Beulah Court
47 Beech Hill
Barnet
Hertfordshire
EN4 0JW
Director NameMrs Roberta Vivienne Carlton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(9 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameMrs Siham Ismail
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Beulah Court
47 Beech Hill
Barnet
Hertfordshire
EN4 0JW
Secretary NameMr Philip Geoffrey Simmons
StatusCurrent
Appointed02 October 2018(12 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressSadlers 175 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameMr Charles Ian Alexander Walsh
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameMr Udaikumar Laxman Patel
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameNeil George Hobbs
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleProperty Developer
Correspondence Address31 Galley Lane
Barnet
Hertfordshire
EN5 4AR
Director NameMr Christopher Charles Baron
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address8 The Hoe
Billericay
Essex
CM12 9XB
Secretary NameMr Christopher Charles Baron
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Hoe
Billericay
Essex
CM12 9XB
Director NameMichael Hubert Cade Davies
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 May 2010)
RoleSurveyor
Correspondence Address39 Chase Side
London
N14 5BP
Director NameMichael Hubert Cade Davies
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 01 June 2010)
RoleSurveyor
Correspondence Address39 Chase Side
London
N14 5BP
Secretary NameMichael Hubert Cade Davies
NationalityBritish
StatusResigned
Appointed12 May 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 May 2010)
RoleSurveyor
Correspondence Address39 Chase Side
London
N14 5BP
Director NameMr John Mangan
Date of BirthJune 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 7 Beulah Court
Barnet
Herts
EN4 0JW
Secretary NamePeter Edwin Williamson
NationalityBritish
StatusResigned
Appointed17 November 2009(3 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 July 2010)
RoleCompany Director
Correspondence AddressPeartrees Wood End
Ardeley
Nr Stevenage
Hertfordshire
SG2 7BD
Director NameDr Ramesh Karsandas Savani
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeulah Court Apartment 2 47 Beech Hill
Hadley Wood
Hertfordshire
EN4 0JW
Director NameMr Michael John Carlton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(5 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Beulah Court
47 Beech Hill
Barnet
Herts
EN4 0JW
Secretary NameMr Philip Butnick
StatusResigned
Appointed25 October 2012(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
Director NameMrs Siham Abboud
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 9 Beulah Court
47 Beech Hill
Barnet
Hertfordshire
EN4 0JW
Director NameMrs Angela Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 August 2016)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Swift Court 22 The Grove
London
N3 1QL
Director NameMr Michael Hubert Cade Davies
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Chase Side Southgate
London
N14 5BP

Contact

Telephone020 35383797
Telephone regionLondon

Location

Registered AddressSadlers
175 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£63,937
Current Liabilities£1,463

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

17 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
15 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
26 November 2019Appointment of Mr Charles Ian Alexander Walsh as a director on 25 November 2019 (2 pages)
26 November 2019Appointment of Mr Udaikumar Laxman Patel as a director on 25 November 2019 (2 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
2 October 2018Appointment of Mr Philip Geoffrey Simmons as a secretary on 2 October 2018 (2 pages)
2 October 2018Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to Sadlers 175 High Street Barnet Hertfordshire EN5 5SU on 2 October 2018 (1 page)
1 October 2018Termination of appointment of Philip Butnick as a secretary on 1 October 2018 (1 page)
6 September 2018Appointment of Mrs Siham Ismail as a director on 3 September 2018 (2 pages)
25 July 2018Termination of appointment of Siham Abboud as a director on 25 July 2018 (1 page)
13 July 2018Registered office address changed from 915 Solar House High Road London N12 8QJ England to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 13 July 2018 (1 page)
3 July 2018Micro company accounts made up to 31 December 2017 (6 pages)
2 July 2018Registered office address changed from C/O C/O Armitage Asset Management Ltd Brook Point 1412 High Road Whetstone London N20 9BH to 915 Solar House High Road London N12 8QJ on 2 July 2018 (1 page)
2 December 2017Termination of appointment of Michael Hubert Cade Davies as a director on 18 November 2017 (1 page)
2 December 2017Termination of appointment of Michael Hubert Cade Davies as a director on 18 November 2017 (1 page)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
5 September 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
5 September 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
22 February 2017Director's details changed for Mrs Cemile Eyi on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mrs Cemile Eyi on 22 February 2017 (2 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
19 August 2016Termination of appointment of Angela Shaw as a director on 17 August 2016 (1 page)
19 August 2016Termination of appointment of Angela Shaw as a director on 17 August 2016 (1 page)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 March 2016Appointment of Mrs Roberta Vivienne Carlton as a director on 29 March 2016 (2 pages)
29 March 2016Appointment of Mrs Roberta Vivienne Carlton as a director on 29 March 2016 (2 pages)
12 October 2015Annual return made up to 12 October 2015 no member list (6 pages)
12 October 2015Annual return made up to 12 October 2015 no member list (6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 July 2015Termination of appointment of Michael John Carlton as a director on 23 July 2015 (1 page)
27 July 2015Termination of appointment of Michael John Carlton as a director on 23 July 2015 (1 page)
12 October 2014Annual return made up to 12 October 2014 no member list (7 pages)
12 October 2014Annual return made up to 12 October 2014 no member list (7 pages)
28 April 2014Appointment of Mrs Angela Shaw as a director (2 pages)
28 April 2014Appointment of Mr Michael Hubert Cade Davies as a director (2 pages)
28 April 2014Appointment of Mrs Angela Shaw as a director (2 pages)
28 April 2014Appointment of Mr Michael Hubert Cade Davies as a director (2 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 October 2013Annual return made up to 12 October 2013 no member list (5 pages)
14 October 2013Annual return made up to 12 October 2013 no member list (5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 January 2013Appointment of Mrs Siham Abboud as a director (2 pages)
14 January 2013Appointment of Mrs Siham Abboud as a director (2 pages)
6 November 2012Annual return made up to 12 October 2012 no member list (4 pages)
6 November 2012Annual return made up to 12 October 2012 no member list (4 pages)
26 October 2012Registered office address changed from Apartment 2 Beulah Court 47 Beech Hill Hadley Wood Hertfordshire EN4 0JW on 26 October 2012 (1 page)
26 October 2012Appointment of Mr John Mangan as a director (2 pages)
26 October 2012Registered office address changed from Apartment 2 Beulah Court 47 Beech Hill Hadley Wood Hertfordshire EN4 0JW on 26 October 2012 (1 page)
26 October 2012Director's details changed for Mrs Cemile Eyi on 8 October 2012 (2 pages)
26 October 2012Appointment of Mr John Mangan as a director (2 pages)
26 October 2012Director's details changed for Mrs Cemile Eyi on 8 October 2012 (2 pages)
25 October 2012Appointment of Mr Philip Butnick as a secretary (1 page)
25 October 2012Appointment of Mr Philip Butnick as a secretary (1 page)
25 October 2012Appointment of Mrs Cemile Eyi as a director (2 pages)
25 October 2012Appointment of Mrs Cemile Eyi as a director (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Appointment of Mr Michael John Carlton as a director (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Appointment of Mr Michael John Carlton as a director (2 pages)
15 August 2012Termination of appointment of Ramesh Savani as a director (1 page)
15 August 2012Termination of appointment of Ramesh Savani as a director (1 page)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 November 2011Annual return made up to 12 October 2011 no member list (2 pages)
1 November 2011Termination of appointment of Michael Davies as a secretary (1 page)
1 November 2011Termination of appointment of Michael Davies as a secretary (1 page)
1 November 2011Annual return made up to 12 October 2011 no member list (2 pages)
2 February 2011Annual return made up to 12 October 2010 no member list (3 pages)
2 February 2011Annual return made up to 12 October 2010 no member list (3 pages)
11 January 2011Registered office address changed from 22 Cannon Hill Southgate London N14 6BY on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 22 Cannon Hill Southgate London N14 6BY on 11 January 2011 (2 pages)
23 September 2010Termination of appointment of Michael Davies as a director (2 pages)
23 September 2010Termination of appointment of Michael Davies as a director (2 pages)
6 August 2010Termination of appointment of Peter Williamson as a secretary (2 pages)
6 August 2010Termination of appointment of Peter Williamson as a secretary (2 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
28 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 June 2010Termination of appointment of John Mangan as a director (2 pages)
17 June 2010Termination of appointment of Michael Davies as a director (2 pages)
17 June 2010Termination of appointment of John Mangan as a director (2 pages)
17 June 2010Termination of appointment of Michael Davies as a director (2 pages)
15 June 2010Appointment of Dr Ramesh Karsandas Savani as a director (2 pages)
15 June 2010Appointment of Dr Ramesh Karsandas Savani as a director (2 pages)
2 December 2009Appointment of Peter Edwin Williamson as a secretary (3 pages)
2 December 2009Appointment of Peter Edwin Williamson as a secretary (3 pages)
1 December 2009Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 1 December 2009 (2 pages)
10 November 2009Annual return made up to 12 October 2009 (14 pages)
10 November 2009Annual return made up to 12 October 2009 (14 pages)
9 October 2009Registered office address changed from 39-41 Chase Side Southgate London N14 5BP on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 39-41 Chase Side Southgate London N14 5BP on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 39-41 Chase Side Southgate London N14 5BP on 9 October 2009 (1 page)
7 October 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
7 October 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
20 February 2009Appointment terminated director christopher baron (1 page)
20 February 2009Appointment terminated director christopher baron (1 page)
22 January 2009Annual return made up to 12/10/08 (7 pages)
22 January 2009Annual return made up to 12/10/08 (7 pages)
1 December 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
1 December 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
26 June 2008Registered office changed on 26/06/2008 from 6 cantelupe mews cantelupe road east grinstead west sussex RH19 3BG (1 page)
26 June 2008Registered office changed on 26/06/2008 from 6 cantelupe mews cantelupe road east grinstead west sussex RH19 3BG (1 page)
23 June 2008Director appointed john mangan (2 pages)
23 June 2008Appointment terminated secretary christopher baron (1 page)
23 June 2008Director and secretary appointed michael hubert cade davies (2 pages)
23 June 2008Director appointed john mangan (2 pages)
23 June 2008Director and secretary appointed michael hubert cade davies (2 pages)
23 June 2008Appointment terminated secretary christopher baron (1 page)
23 June 2008Appointment terminated director neil hobbs (1 page)
23 June 2008Appointment terminated director neil hobbs (1 page)
19 November 2007Registered office changed on 19/11/07 from: silver levene chartered accountants, 37 warren street london W1T 6AD (1 page)
19 November 2007Registered office changed on 19/11/07 from: silver levene chartered accountants, 37 warren street london W1T 6AD (1 page)
5 November 2007Annual return made up to 14/09/07 (4 pages)
5 November 2007Annual return made up to 14/09/07 (4 pages)
14 September 2006Incorporation (16 pages)
14 September 2006Incorporation (16 pages)