Company Name5 Beechwood Road Freehold Limited
Company StatusActive
Company Number06873993
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years 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 Andreas Constantine Dracoulis
Date of BirthOctober 1977 (Born 46 years ago)
NationalityGreek
StatusCurrent
Appointed08 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameMrs Deirdre Mary Dracoulis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed08 April 2009(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Secretary NameMr Mark Peter Fuller
StatusCurrent
Appointed08 April 2021(12 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameMs Nicola Jane Ford
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(12 years after company formation)
Appointment Duration3 years
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameMr Iain Douglas Rendle
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleAssociate Regional Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 5 Beechwood Road
South Croydon
Surrey
CR2 0AE
Secretary NameMiss Tracey Louise Horton
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 5 Beechwood Road
South Croydon
Surrey
Cr2 Oae
Director NameCaroline Jane Cross
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2017)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address84 Queen Street
Sheffield
S1 2DW
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed17 January 2013(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 March 2018)
Correspondence Address55 Farringdon Road
London
EC1M 3JB
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed02 March 2018(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 2019)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN

Contact

Websitemdkroadshow.co.uk

Location

Registered AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andreas Constantine Dracoulis & Deirdre Mary Dracoulis
33.33%
Ordinary
1 at £1Caroline Jane Cross
33.33%
Ordinary
1 at £1Kimlynne Olivier
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

5 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
13 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
6 March 2023Appointment of Ms Jessica Marriott as a director on 6 March 2023 (2 pages)
3 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
11 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
29 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
18 April 2021Withdrawal of a person with significant control statement on 18 April 2021 (2 pages)
18 April 2021Notification of Mark Peter Fuller as a person with significant control on 16 April 2021 (2 pages)
9 April 2021Appointment of Ms Nicola Jane Ford as a director on 9 April 2021 (2 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
8 April 2021Registered office address changed from 5 Beechwood Road South Croydon CR2 0AE England to C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 8 April 2021 (1 page)
8 April 2021Director's details changed for Mr Andreas Constantine Dracoulis on 8 April 2021 (2 pages)
8 April 2021Appointment of Mr Mark Peter Fuller as a secretary on 8 April 2021 (2 pages)
8 April 2021Director's details changed for Mrs Deirdre Mary Dracoulis on 8 April 2021 (2 pages)
21 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
25 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 January 2020Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 5 Beechwood Road South Croydon CR2 0AE on 24 January 2020 (1 page)
20 August 2019Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 9 August 2019 (1 page)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
28 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
6 June 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
6 June 2018Registered office address changed from C/O Urban Owners Limited 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018 (1 page)
6 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
18 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 April 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 April 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
3 April 2017Termination of appointment of Caroline Jane Cross as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Caroline Jane Cross as a director on 31 March 2017 (1 page)
14 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 3
(5 pages)
21 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 3
(5 pages)
2 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(6 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(6 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(6 pages)
12 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 4
(6 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 4
(6 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 4
(6 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 January 2014Appointment of Urban Owners Limited as a secretary (2 pages)
23 January 2014Appointment of Urban Owners Limited as a secretary (2 pages)
5 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 3
(3 pages)
5 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 3
(3 pages)
5 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 3
(3 pages)
21 June 2013Appointment of Caroline Jane Cross as a director (2 pages)
21 June 2013Registered office address changed from 5 Beechwood Road South Croydon Surrey Cr2 Oae on 21 June 2013 (1 page)
21 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
21 June 2013Appointment of Caroline Jane Cross as a director (2 pages)
21 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
21 June 2013Registered office address changed from 5 Beechwood Road South Croydon Surrey Cr2 Oae on 21 June 2013 (1 page)
21 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 June 2012Termination of appointment of Tracey Horton as a secretary (1 page)
27 June 2012Termination of appointment of Tracey Horton as a secretary (1 page)
16 May 2012Termination of appointment of Iain Rendle as a director (1 page)
16 May 2012Termination of appointment of Iain Rendle as a director (1 page)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
29 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
29 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
2 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
2 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 May 2010Director's details changed for Deirdre Mary Dracoulis on 8 April 2010 (2 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Secretary's details changed for Tracey Louise Horton on 8 April 2010 (1 page)
4 May 2010Director's details changed for Andreas Constantine Dracoulis on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Iain Douglas Rendle on 8 April 2010 (2 pages)
4 May 2010Secretary's details changed for Tracey Louise Horton on 8 April 2010 (1 page)
4 May 2010Secretary's details changed for Tracey Louise Horton on 8 April 2010 (1 page)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Iain Douglas Rendle on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Deirdre Mary Dracoulis on 8 April 2010 (2 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Deirdre Mary Dracoulis on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Iain Douglas Rendle on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Andreas Constantine Dracoulis on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Andreas Constantine Dracoulis on 8 April 2010 (2 pages)
8 April 2009Incorporation (19 pages)
8 April 2009Incorporation (19 pages)