Beech Tree Close (bookham) Management Company Limited LONDON


Founded in 2012, Beech Tree Close (bookham) Management Company, classified under reg no. 08323266 is an active company. Currently registered at 93 Tabernacle Street EC2A 4BA, London the company has been in the business for twelve years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Robert C., Margaret F. and Sarah B.. Of them, Margaret F., Sarah B. have been with the company the longest, being appointed on 6 June 2014 and Robert C. has been with the company for the least time - from 22 November 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul G. who worked with the the company until 6 June 2014.

Beech Tree Close (bookham) Management Company Limited Address / Contact

Office Address 93 Tabernacle Street
Town London
Post code EC2A 4BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08323266
Date of Incorporation Fri, 7th Dec 2012
Industry Residents property management
End of financial Year 31st December
Company age 12 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 Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Robert C.

Position: Director

Appointed: 22 November 2019

Margaret F.

Position: Director

Appointed: 06 June 2014

Sarah B.

Position: Director

Appointed: 06 June 2014

Phillip G.

Position: Director

Appointed: 06 June 2014

Resigned: 22 November 2019

Holly M.

Position: Director

Appointed: 06 June 2014

Resigned: 23 June 2021

Paul G.

Position: Secretary

Appointed: 28 March 2013

Resigned: 06 June 2014

Nicholas T.

Position: Director

Appointed: 28 March 2013

Resigned: 06 June 2014

Donald T.

Position: Director

Appointed: 07 December 2012

Resigned: 28 March 2013

Graham L.

Position: Director

Appointed: 07 December 2012

Resigned: 06 June 2014

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As BizStats found, there is Robert C. This PSC has significiant influence or control over this company,. Another one in the PSC register is Margaret F. This PSC has significiant influence or control over the company,. Then there is Sarah B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Robert C.

Notified on 22 November 2019
Nature of control: significiant influence or control

Margaret F.

Notified on 29 June 2016
Nature of control: significiant influence or control

Sarah B.

Notified on 29 June 2016
Nature of control: significiant influence or control

Holly M.

Notified on 29 June 2016
Ceased on 23 June 2021
Nature of control: significiant influence or control

Philip G.

Notified on 29 June 2016
Ceased on 22 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 0147 0679 59411 87212 063 
Current Assets 7 0679 65411 87212 06312 526
Debtors  60   
Other Debtors  60   
Other
Accrued Liabilities Deferred Income37937743667525 
Average Number Employees During Period 44 33
Creditors1 12962743610 87111 06211 525
Deferred Income750250    
Net Current Assets Liabilities4 8856 4409 2181 0011 0011 001
Accrued Liabilities  436448498 
Total Assets Less Current Liabilities  9 2181 0011 0011 001

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control 2021-06-23
filed on: 23rd, January 2024
Free Download (1 page)

Company search