Beechfield (management) Company Limited HIGH WYCOMBE


Founded in 1982, Beechfield (management) Company, classified under reg no. 01660090 is an active company. Currently registered at 16 Manor Courtyard HP13 5RE, High Wycombe the company has been in the business for fourty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Imran M., Upeksha P.. Of them, Upeksha P. has been with the company the longest, being appointed on 9 August 2012 and Imran M. has been with the company for the least time - from 17 September 2012. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beechfield (management) Company Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01660090
Date of Incorporation Wed, 25th Aug 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Imran M.

Position: Director

Appointed: 17 September 2012

Upeksha P.

Position: Director

Appointed: 09 August 2012

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 20 December 2004

Timothy B.

Position: Director

Appointed: 08 December 2020

Resigned: 01 September 2022

Helen H.

Position: Director

Appointed: 01 April 2012

Resigned: 08 June 2012

Adam C.

Position: Director

Appointed: 01 December 2009

Resigned: 12 September 2012

Anjili M.

Position: Director

Appointed: 27 November 2007

Resigned: 01 April 2012

Linda E.

Position: Director

Appointed: 27 September 2004

Resigned: 03 October 2007

Paul C.

Position: Director

Appointed: 25 September 2003

Resigned: 31 July 2007

Paul C.

Position: Secretary

Appointed: 25 September 2003

Resigned: 20 December 2004

Anthony G.

Position: Director

Appointed: 25 September 2003

Resigned: 15 September 2004

Elizabeth C.

Position: Secretary

Appointed: 01 March 2001

Resigned: 25 September 2003

Clare C.

Position: Secretary

Appointed: 31 July 1996

Resigned: 31 July 1996

Clare C.

Position: Secretary

Appointed: 22 May 1996

Resigned: 28 February 2001

Clare C.

Position: Director

Appointed: 22 May 1996

Resigned: 28 February 2001

Robert D.

Position: Director

Appointed: 18 April 1996

Resigned: 08 December 2020

Sarah M.

Position: Secretary

Appointed: 25 July 1995

Resigned: 22 May 1996

William W.

Position: Director

Appointed: 31 May 1994

Resigned: 22 May 1994

William W.

Position: Secretary

Appointed: 22 May 1994

Resigned: 22 May 1996

Michael S.

Position: Director

Appointed: 01 June 1992

Resigned: 22 May 1996

Grace P.

Position: Director

Appointed: 22 May 1992

Resigned: 25 September 2003

Robert D.

Position: Director

Appointed: 22 May 1992

Resigned: 31 May 1992

William W.

Position: Secretary

Appointed: 22 May 1992

Resigned: 07 April 1994

Graham P.

Position: Director

Appointed: 22 May 1992

Resigned: 22 May 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Leasehold Management Services Ltd from High Wycombe, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Leasehold Management Services Ltd

16 Manor Courtyard Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 3848366
Notified on 22 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand29 69333 71931 69322 246 
Current Assets30 76934 96533 05629 34418 732
Debtors1 0761 2461 3637 098 
Net Assets Liabilities21 74122 53917 90823 87914 372
Other Debtors1942316464 
Other
Accrued Liabilities381381419419 
Accrued Liabilities Not Expressed Within Creditors Subtotal   4192 214
Creditors1 9601 9601 9605 0467 911
Net Current Assets Liabilities29 15732 91428 55824 29816 586
Other Creditors  1 9601 960 
Other Provisions Balance Sheet Subtotal  8 69011 438 
Prepayments Accrued Income   4 240 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   4 2405 765
Total Assets Less Current Liabilities29 15732 91428 55824 29816 586
Trade Creditors Trade Payables  4 0793 086 
Trade Debtors Trade Receivables  1 2992 794 
Accrued Income8821 0151 299  
Profit Loss 798-4 631  
Provisions5 4568 4158 690  
Provisions For Liabilities Balance Sheet Subtotal5 4568 4158 690  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 21st, November 2023
Free Download (5 pages)

Company search

Advertisements