Beech Court Management (leytonstone) Limited CROYDON


Founded in 2004, Beech Court Management (leytonstone), classified under reg no. 05321092 is an active company. Currently registered at 94 Park Lane CR0 1JB, Croydon the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Zoe E., Sajjad S. and Mahboob A. and others. Of them, Ann F. has been with the company the longest, being appointed on 24 December 2004 and Zoe E. has been with the company for the least time - from 31 December 2015. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Brian C. who worked with the the firm until 27 January 2016.

Beech Court Management (leytonstone) Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05321092
Date of Incorporation Fri, 24th Dec 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 November 2016

Zoe E.

Position: Director

Appointed: 31 December 2015

Sajjad S.

Position: Director

Appointed: 12 February 2015

Mahboob A.

Position: Director

Appointed: 07 December 2012

Ann F.

Position: Director

Appointed: 24 December 2004

Homes & Watson Partnership Ltd

Position: Corporate Secretary

Appointed: 27 January 2016

Resigned: 01 November 2016

Brian C.

Position: Director

Appointed: 24 December 2004

Resigned: 16 September 2015

Brian C.

Position: Secretary

Appointed: 24 December 2004

Resigned: 27 January 2016

Stella M.

Position: Director

Appointed: 24 December 2004

Resigned: 12 March 2013

Jonathan H.

Position: Director

Appointed: 24 December 2004

Resigned: 07 November 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 4311 9477 743      
Balance Sheet
Current Assets1 0886415 7925 7921 6901 9141 9142 4561 111
Net Assets Liabilities  7 7437 7438 4408 7148 7149 2567 911
Cash Bank In Hand912585       
Debtors17615       
Net Assets Liabilities Including Pension Asset Liability2 4311 9477 743      
Tangible Fixed Assets17 55017 550       
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve2 4261 942       
Shareholder Funds2 4311 9477 743      
Other
Creditors  4 8995010050505050
Fixed Assets17 55017 5506 8506 8506 8506 8506 8506 8506 850
Net Current Assets Liabilities-15 119-15 6038931 3191 5901 8641 8642 4061 061
Total Assets Less Current Liabilities2 4311 9477 7437 7438 4408 7148 7149 2567 911
Creditors Due Within One Year16 20716 2034 899      
Number Shares Allotted 5       
Par Value Share 1       
Share Capital Allotted Called Up Paid55       
Tangible Fixed Assets Cost Or Valuation17 55017 550       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 3rd, August 2023
Free Download (3 pages)

Company search

Advertisements