Company NameBeech Tree Close (Bookham) Management Company Limited
Company StatusActive
Company Number08323266
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 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 NameSarah Lucy Barnes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMargaret Elsie Fraser
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr Robert John Cripps
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed22 November 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RolePublishing Sales
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSorbon Aylesbury End
Beaconsfield
HP9 1LW
Director NameMr Graham Ernest Lloyd
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSorbon Aylesbury End
Beaconsfield
HP9 1LW
Director NameMr Nicholas Mark Trott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThe Arthouse 141 Station Road
Beaconsfield
Bucks
HP9 1LG
Secretary NamePaul Joseph Giles
NationalityBritish
StatusResigned
Appointed28 March 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2014)
RoleCompany Director
Correspondence Address"Sorbon" Aylesbury End
Beaconsfield
Bucks.
HP9 1LW
Director NamePhillip James Griffin
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 November 2019)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMs Holly Louise Mitchell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Tabernacle Street
London
EC2A 4BA

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £100Alison Noelle Hardings
9.99%
Ordinary
1 at £100Ann Farr & Peter Farr
9.99%
Ordinary
1 at £100Ben Ralph Wilkin
9.99%
Ordinary
1 at £100Garry Matthew Baulch & Pamela Frances Baulch
9.99%
Ordinary
1 at £100Holly Louise Mitchell & Rishi Rooney Persad
9.99%
Ordinary
1 at £100Margret Elsie Fraser
9.99%
Ordinary
1 at £100Nicholas Lee Platt
9.99%
Ordinary
1 at £100Phillip James Griffin & Jennifer Sarah Griffin
9.99%
Ordinary
1 at £100Stephen Anthony Irwin & Janice Lynn Irwin
9.99%
Ordinary
1 at £100Timothy Paul Barnes & Sarah Lucy Barnes
9.99%
Ordinary
3 at £0.2Graham Ernest Lloyd
0.06%
Founder
2 at £0.2Nicholas Mark Trott
0.04%
Founder

Financials

Year2014
Net Worth-£506
Cash£743
Current Liabilities£1,307

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

Filing History

2 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 January 2020Appointment of Mr Robert John Cripps as a director on 22 November 2019 (2 pages)
17 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
17 January 2020Termination of appointment of Phillip James Griffin as a director on 22 November 2019 (1 page)
17 January 2020Cessation of Philip James Griffin as a person with significant control on 22 November 2019 (1 page)
17 January 2020Notification of Robert John Cripps as a person with significant control on 22 November 2019 (2 pages)
30 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
30 October 2019Change of details for Ms Margaret Elsie Fraser as a person with significant control on 27 October 2019 (2 pages)
30 October 2019Director's details changed for Margaret Elsie Fraser on 27 October 2019 (2 pages)
30 October 2019Director's details changed for Phillip James Griffin on 27 October 2019 (2 pages)
30 October 2019Director's details changed for Ms Holly Louise Mitchell on 27 October 2019 (2 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 December 2018Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 12 December 2018 (1 page)
15 October 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
17 September 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 17 September 2018 (1 page)
6 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
5 September 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 5 September 2017 (1 page)
5 September 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 5 September 2017 (1 page)
11 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (10 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (10 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,001
(8 pages)
12 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,001
(8 pages)
4 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 901
(8 pages)
9 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 901
(8 pages)
9 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 901
(8 pages)
15 December 2014Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW to Kemp House 152-160 City Road London EC1V 2DW on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW to Kemp House 152-160 City Road London EC1V 2DW on 15 December 2014 (2 pages)
18 June 2014Appointment of Margaret Elsie Fraser as a director (3 pages)
18 June 2014Appointment of Margaret Elsie Fraser as a director (3 pages)
18 June 2014Termination of appointment of Graham Lloyd as a director (2 pages)
18 June 2014Appointment of Sarah Lucy Barnes as a director (3 pages)
18 June 2014Appointment of Phillip James Griffin as a director (3 pages)
18 June 2014Appointment of Phillip James Griffin as a director (3 pages)
18 June 2014Appointment of Holly Louise Mitchell as a director (3 pages)
18 June 2014Termination of appointment of Graham Lloyd as a director (2 pages)
18 June 2014Termination of appointment of Paul Giles as a secretary (2 pages)
18 June 2014Termination of appointment of Nicholas Trott as a director (2 pages)
18 June 2014Termination of appointment of Nicholas Trott as a director (2 pages)
18 June 2014Appointment of Sarah Lucy Barnes as a director (3 pages)
18 June 2014Appointment of Holly Louise Mitchell as a director (3 pages)
18 June 2014Termination of appointment of Paul Giles as a secretary (2 pages)
16 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
16 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
13 January 2014Annual return made up to 7 December 2013 with a full list of shareholders (7 pages)
13 January 2014Annual return made up to 7 December 2013 with a full list of shareholders (7 pages)
13 January 2014Annual return made up to 7 December 2013 with a full list of shareholders (7 pages)
10 January 2014Statement of capital following an allotment of shares on 7 December 2013
  • GBP 901
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 7 December 2013
  • GBP 901
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 7 December 2013
  • GBP 901
(3 pages)
14 June 2013Appointment of Paul Joseph Giles as a secretary (3 pages)
14 June 2013Appointment of Paul Joseph Giles as a secretary (3 pages)
12 June 2013Termination of appointment of Donald Tucker as a director (1 page)
12 June 2013Appointment of Mr Nicholas Mark Trott as a director (3 pages)
12 June 2013Termination of appointment of Donald Tucker as a director (1 page)
12 June 2013Appointment of Mr Nicholas Mark Trott as a director (3 pages)
7 December 2012Incorporation (19 pages)
7 December 2012Incorporation (19 pages)