Company NameBeechwood Place Limited
DirectorChristopher Robert Loughead
Company StatusActive
Company Number07913469
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 2012(12 years, 3 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 Christopher Robert Loughead
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House 43 Swan Street
West Malling
Kent
ME19 6HF
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMrs Sharon Anne Budd
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleManagement Company
Country of ResidenceUnited Kingdom
Correspondence AddressCanham Business Centre 426 Vale Road
Tonbridge
Kent
TN9 1SW
Director NameMr Paul James Rosbrook
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

18 January 2024Confirmation statement made on 17 January 2024 with updates (3 pages)
3 November 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
7 February 2023Director's details changed for Mr Christopher Robert Loughead on 30 January 2023 (2 pages)
7 February 2023Confirmation statement made on 17 January 2023 with updates (3 pages)
31 January 2023Accounts for a dormant company made up to 31 January 2022 (5 pages)
23 June 2022Appointment of Mr Christopher Robert Loughead as a director on 23 June 2022 (2 pages)
23 June 2022Termination of appointment of Paul James Rosbrook as a director on 23 June 2022 (1 page)
20 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
3 November 2021Accounts for a dormant company made up to 31 January 2021 (5 pages)
4 February 2021Accounts for a dormant company made up to 31 January 2020 (5 pages)
27 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 17 January 2020 with updates (3 pages)
23 January 2020Director's details changed for Mr Paul Rosbrook on 22 October 2019 (2 pages)
4 November 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
15 July 2019Appointment of Mr Paul Rosbrook as a director on 1 July 2019 (2 pages)
11 July 2019Termination of appointment of Sharon Anne Budd as a director on 1 July 2019 (1 page)
9 January 2019Confirmation statement made on 17 January 2019 with no updates (2 pages)
28 December 2018Registered office address changed from Canham Business Centre 426 Vale Road Tonbridge Kent TN9 1SW to 68 Grafton Way London W1T 5DS on 28 December 2018 (2 pages)
28 December 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
2 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
30 August 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
30 August 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
3 February 2016Annual return made up to 17 January 2016 no member list (2 pages)
3 February 2016Annual return made up to 17 January 2016 no member list (2 pages)
4 August 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
4 August 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
19 January 2015Annual return made up to 17 January 2015 no member list (2 pages)
19 January 2015Annual return made up to 17 January 2015 no member list (2 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
4 February 2014Annual return made up to 17 January 2014 no member list (2 pages)
4 February 2014Annual return made up to 17 January 2014 no member list (2 pages)
7 May 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
7 May 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
6 February 2013Director's details changed for Mrs Sharon Anne Budd on 20 December 2012 (2 pages)
6 February 2013Annual return made up to 17 January 2013 no member list (2 pages)
6 February 2013Registered office address changed from Wiltshire House Burial Ground Lane Tovil Kent ME15 6RJ United Kingdom on 6 February 2013 (1 page)
6 February 2013Director's details changed for Mrs Sharon Anne Budd on 20 December 2012 (2 pages)
6 February 2013Annual return made up to 17 January 2013 no member list (2 pages)
6 February 2013Registered office address changed from Wiltshire House Burial Ground Lane Tovil Kent ME15 6RJ United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Wiltshire House Burial Ground Lane Tovil Kent ME15 6RJ United Kingdom on 6 February 2013 (1 page)
27 January 2012Appointment of Mrs Sharon Anne Budd as a director (2 pages)
27 January 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
27 January 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 27 January 2012 (1 page)
27 January 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 27 January 2012 (1 page)
27 January 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
27 January 2012Termination of appointment of John Cowdry as a director (1 page)
27 January 2012Appointment of Mrs Sharon Anne Budd as a director (2 pages)
27 January 2012Termination of appointment of John Cowdry as a director (1 page)
17 January 2012Incorporation (23 pages)
17 January 2012Incorporation (23 pages)