Company NameBeech Court (Se23) Limited
DirectorsDenise Rogers and Alison Tammy Beadle
Company StatusActive
Company Number07505423
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 2 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 NameDenise Rogers
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMiss Alison Tammy Beadle
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RolePersonal Trainer And Group Exercise Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed16 January 2019(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameFiona Bryan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address1 Beech Court
69 Wood Vale
London
SE23 3DW
Director NameChristine Ann Veronica Fernandes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Beech Court
69 Wood Vale
London
SE23 3DW
Director NameDeclan John Kenny
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleTelecoms Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Beech Court
69 Wood Vale Forest Hill
London
SE23 3DW
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed19 May 2011(3 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 2018)
Correspondence AddressThird Floor 89 Charterhouse Street
London
EC1M 6HR
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed02 March 2018(7 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 January 2019)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN

Location

Registered AddressDevonshire House, 29/31
Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Christine Ann Veronica Fernandes
14.29%
Ordinary
1 at £1Declan John Kenny
14.29%
Ordinary
1 at £1El-hadi Ziani & Denise Claudia Rogers
14.29%
Ordinary
1 at £1Fiona Bryan
14.29%
Ordinary
1 at £1Mohammad Javad Mohavedi
14.29%
Ordinary
1 at £1Robert John Costello
14.29%
Ordinary
1 at £1Sidney Betty & Alison Tammy Beadle
14.29%
Ordinary

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 Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

1 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
16 January 2019Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 16 January 2019 (1 page)
16 January 2019Appointment of Prime Management (Ps) Limited as a secretary on 16 January 2019 (2 pages)
14 January 2019Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 12 January 2019 (1 page)
23 May 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
23 May 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
23 May 2018Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 23 May 2018 (1 page)
15 March 2018Amended accounts for a dormant company made up to 31 December 2017 (2 pages)
22 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 7
(6 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 7
(6 pages)
27 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 7
(6 pages)
16 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 7
(6 pages)
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 7
(6 pages)
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 7
(6 pages)
6 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
26 February 2013Termination of appointment of Fiona Bryan as a director (1 page)
26 February 2013Termination of appointment of Fiona Bryan as a director (1 page)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 February 2012Secretary's details changed for Urban Owners Limited on 27 January 2012 (2 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
3 February 2012Secretary's details changed for Urban Owners Limited on 27 January 2012 (2 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
14 September 2011Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ on 14 September 2011 (1 page)
13 June 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
13 June 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
6 June 2011Registered office address changed from C/O Just Dresses Limited 48C St John's Road Tunbridge Wells Kent TN4 9NY United Kingdom on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from C/O Just Dresses Limited 48C St John's Road Tunbridge Wells Kent TN4 9NY United Kingdom on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from C/O Just Dresses Limited 48C St John's Road Tunbridge Wells Kent TN4 9NY United Kingdom on 6 June 2011 (2 pages)
6 June 2011Appointment of Urban Owners Limited as a secretary (3 pages)
6 June 2011Appointment of Urban Owners Limited as a secretary (3 pages)
26 January 2011Incorporation (18 pages)
26 January 2011Incorporation (18 pages)