Beechcroft Close Management Limited CROYDON


Beechcroft Close Management started in year 2003 as Private Limited Company with registration number 04908790. The Beechcroft Close Management company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Croydon at Pmms, 5th Floor Melrose House. Postal code: CR0 2NE.

At the moment there are 5 directors in the the firm, namely Maxim I., James B. and Joe B. and others. In addition one secretary - Derek L. - is with the company. At the moment 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.

Beechcroft Close Management Limited Address / Contact

Office Address Pmms, 5th Floor Melrose House
Office Address2 42 Dingwall Road
Town Croydon
Post code CR0 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04908790
Date of Incorporation Tue, 23rd Sep 2003
Industry Residents property management
End of financial Year 24th March
Company age 21 years old
Account next due date Tue, 24th Dec 2024 (242 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Maxim I.

Position: Director

Appointed: 17 March 2023

James B.

Position: Director

Appointed: 30 August 2022

Derek L.

Position: Secretary

Appointed: 01 September 2021

Joe B.

Position: Director

Appointed: 05 July 2021

Ben B.

Position: Director

Appointed: 01 December 2020

Stephanie C.

Position: Director

Appointed: 28 March 2019

Natasha G.

Position: Director

Appointed: 05 July 2021

Resigned: 27 September 2022

Yana L.

Position: Director

Appointed: 05 July 2021

Resigned: 09 November 2022

Richard B.

Position: Director

Appointed: 16 February 2021

Resigned: 28 April 2022

Sadie R.

Position: Director

Appointed: 01 December 2020

Resigned: 16 August 2021

Matthew G.

Position: Director

Appointed: 25 January 2018

Resigned: 01 December 2020

Georges G.

Position: Director

Appointed: 24 November 2015

Resigned: 25 March 2019

Roger H.

Position: Secretary

Appointed: 06 November 2013

Resigned: 01 September 2021

Michael D.

Position: Director

Appointed: 20 February 2012

Resigned: 12 September 2014

Gillian H.

Position: Director

Appointed: 17 February 2012

Resigned: 03 May 2012

Fausto S.

Position: Director

Appointed: 27 January 2012

Resigned: 10 June 2021

James C.

Position: Director

Appointed: 26 January 2012

Resigned: 08 May 2018

Tg Estate Management Ltd

Position: Corporate Secretary

Appointed: 01 September 2008

Resigned: 30 September 2013

Elizabeth N.

Position: Director

Appointed: 19 September 2007

Resigned: 30 November 2011

Natasha G.

Position: Director

Appointed: 19 September 2007

Resigned: 21 April 2010

Richard B.

Position: Director

Appointed: 19 September 2007

Resigned: 16 September 2013

Chee S.

Position: Secretary

Appointed: 23 September 2003

Resigned: 01 September 2008

David F.

Position: Director

Appointed: 23 September 2003

Resigned: 17 October 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 2003

Resigned: 23 September 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 September 2003

Resigned: 23 September 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-232014-03-242015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-24
Balance Sheet
Cash Bank On Hand   92 80277 70547 12059 51592 380138 104
Current Assets138 378126 53271 59999 82586 26952 48067 907104 895165 407
Debtors12 59218 23610 7917 0238 5645 3608 39212 51527 303
Net Assets Liabilities   91 26674 99242 35466 750103 995156 627
Other Debtors   1 7201 7611 8702 9253 6734 165
Cash Bank In Hand125 786108 29660 80892 802     
Net Assets Liabilities Including Pension Asset Liability2 533-33 07060 82791 266     
Reserves/Capital
Called Up Share Capital50505050     
Profit Loss Account Reserve2 483-33 120-41 66230 439     
Other
Amounts Owed By Group Undertakings Participating Interests     3 152   
Creditors   8 55911 27710 1261 1579008 780
Net Current Assets Liabilities135 609102 48960 82791 26674 99242 35466 750103 995156 627
Other Creditors   9001 3561 9819009001 680
Trade Creditors Trade Payables   7 6599 9218 145257 7 100
Trade Debtors Trade Receivables   5 3036 8033385 4678 84223 138
Capital Employed2 533-33 07060 82791 266     
Capital Redemption Reserve 135 559102 43960 777     
Creditors Due After One Year133 076135 559       
Creditors Due Within One Year2 76924 04310 7728 559     
Number Shares Allotted 505050     
Par Value Share 111     
Share Capital Allotted Called Up Paid50505050     
Total Assets Less Current Liabilities135 609102 489       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 24th March 2023
filed on: 5th, October 2023
Free Download (5 pages)

Company search