Beacon House Management Limited SOUTH CROYDON


Founded in 1983, Beacon House Management, classified under reg no. 01769405 is an active company. Currently registered at Beacon House CR2 7AE, South Croydon the company has been in the business for fourty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 5 directors in the the firm, namely Stefan H., Jushima M. and Jennifer M. and others. In addition one secretary - Oliver D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beacon House Management Limited Address / Contact

Office Address Beacon House
Office Address2 25 Normanton Road
Town South Croydon
Post code CR2 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01769405
Date of Incorporation Fri, 11th Nov 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Stefan H.

Position: Director

Appointed: 04 March 2022

Jushima M.

Position: Director

Appointed: 22 December 2015

Jennifer M.

Position: Director

Appointed: 02 November 2015

Colin I.

Position: Director

Appointed: 01 April 2014

Laszlo B.

Position: Director

Appointed: 11 March 2014

Oliver D.

Position: Secretary

Appointed: 13 February 2012

Christopher B.

Position: Director

Appointed: 09 January 2015

Resigned: 20 October 2019

Samantha M.

Position: Director

Appointed: 01 May 2014

Resigned: 18 February 2022

Penelope L.

Position: Director

Appointed: 04 March 2014

Resigned: 22 December 2015

Amanda C.

Position: Director

Appointed: 03 May 2006

Resigned: 09 January 2015

James S.

Position: Secretary

Appointed: 15 January 2003

Resigned: 13 February 2012

Victoria T.

Position: Secretary

Appointed: 08 June 2002

Resigned: 10 January 2003

Annabelle M.

Position: Secretary

Appointed: 17 September 1998

Resigned: 10 July 2002

Sharon P.

Position: Director

Appointed: 17 September 1998

Resigned: 10 February 2000

Louise M.

Position: Director

Appointed: 26 February 1998

Resigned: 03 May 2006

Annabelle M.

Position: Director

Appointed: 26 February 1998

Resigned: 17 September 1998

Sharon P.

Position: Secretary

Appointed: 26 August 1990

Resigned: 28 July 1998

Simon J.

Position: Director

Appointed: 26 August 1990

Resigned: 16 September 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand8 9877 8371 7082 2444 1241 9542 720
Current Assets9 3518 0441 8722 5414 5352 3393 149
Debtors364207164297411385429
Net Assets Liabilities8 6357 3581 2562 0914 0151 7292 479
Other
Accrued Liabilities646616616450450540600
Administrative Expenses     4 769684
Comprehensive Income Expense     -2 286750
Cost Sales     3 2174 266
Creditors716686616450520610670
Gross Profit Loss     2 4831 434
Nominal Value Allotted Share Capital7777777
Number Shares Issued Fully Paid28282828282828
Other Creditors7070  707070
Par Value Share 000000
Prepayments364207164297411385429
Profit Loss     -2 286750
Profit Loss On Ordinary Activities Before Tax     -2 286750
Turnover Revenue     5 7005 700

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Gazette Officers Restoration
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, August 2023
Free Download (5 pages)

Company search

Advertisements