Beech Management (brook Lodge) Limited LOUGHTON


Beech Management (brook Lodge) started in year 1999 as Private Limited Company with registration number 03745943. The Beech Management (brook Lodge) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Loughton at Old Station Road. Postal code: IG10 4PL.

At the moment there are 3 directors in the the firm, namely Darren P., Barry P. and Lynne P.. In addition one secretary - Barry P. - is with the company. 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 - Darren P. who worked with the the firm until 25 July 2003.

Beech Management (brook Lodge) Limited Address / Contact

Office Address Old Station Road
Town Loughton
Post code IG10 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03745943
Date of Incorporation Tue, 6th Apr 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Darren P.

Position: Director

Appointed: 15 November 2016

Barry P.

Position: Secretary

Appointed: 25 July 2003

Barry P.

Position: Director

Appointed: 09 April 2001

Lynne P.

Position: Director

Appointed: 09 April 2001

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1999

Resigned: 06 April 1999

Dean P.

Position: Director

Appointed: 06 April 1999

Resigned: 25 July 2003

James P.

Position: Director

Appointed: 06 April 1999

Resigned: 25 July 2003

Darren P.

Position: Secretary

Appointed: 06 April 1999

Resigned: 25 July 2003

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 April 1999

Resigned: 06 April 1999

Darren P.

Position: Director

Appointed: 06 April 1999

Resigned: 25 July 2003

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Lynne P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Barry P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lynne P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Barry P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 4557 5874 937       
Balance Sheet
Cash Bank On Hand  99515060607725219141165
Current Assets27 21638 20551 26258 25266 29270 95676 56784 79193 503102 246
Debtors27 08137 13850 26758 10266 23270 34975 84284 57293 362102 081
Cash Bank In Hand1351 067995       
Other Debtors  50 19258 02766 15770 27475 76784 497  
Tangible Fixed Assets684513        
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve8 4527 5844 934       
Shareholder Funds8 4557 5874 937       
Other
Administrative Expenses        1 7901 957
Average Number Employees During Period    111111
Creditors  46 32554 91464 42570 55377 59787 36297 864108 564
Net Current Assets Liabilities7 7717 0744 9373 3381 867403-1 030-2 571-4 361-6 318
Profit Loss On Ordinary Activities Before Tax        -1 790-1 957
Accrued Liabilities  1 248636687655654600  
Creditors Due Within One Year19 44531 13146 325       
Number Shares Allotted 33       
Number Shares Issued Fully Paid    3333  
Other Creditors  43 841 95870 5532 4643 430  
Par Value Share 11 1111  
Profit Loss   -1 599-1 471-1 464-1 433-1 541  
Tangible Fixed Assets Cost Or Valuation3 9023 902        
Tangible Fixed Assets Depreciation3 2183 389        
Tangible Fixed Assets Depreciation Charged In Period 171        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 389       
Tangible Fixed Assets Disposals  3 902       
Total Assets Less Current Liabilities8 4557 5874 9373 3381 867403-1 030-2 571  
Trade Creditors Trade Payables  5150      
Trade Debtors Trade Receivables  757575757575  
Value Shares Allotted333       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search