Beechwood Hall (regents Park Road) Management Limited LONDON


Founded in 1976, Beechwood Hall (regents Park Road) Management, classified under reg no. 01282555 is an active company. Currently registered at Unit 8, First Floor The Edge Business Centre NW2 6EW, London the company has been in the business for 48 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Alexander D., Barry Z.. Of them, Barry Z. has been with the company the longest, being appointed on 5 January 2020 and Alexander D. has been with the company for the least time - from 14 April 2023. 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.

Beechwood Hall (regents Park Road) Management Limited Address / Contact

Office Address Unit 8, First Floor The Edge Business Centre
Office Address2 Humber Road
Town London
Post code NW2 6EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01282555
Date of Incorporation Wed, 20th Oct 1976
Industry Development of building projects
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Alexander D.

Position: Director

Appointed: 14 April 2023

Barry Z.

Position: Director

Appointed: 05 January 2020

K M P Solutions

Position: Corporate Secretary

Appointed: 27 October 2015

Daniel S.

Position: Director

Appointed: 15 April 2015

Resigned: 21 November 2017

Joanna P.

Position: Director

Appointed: 15 April 2015

Resigned: 02 January 2020

Gary C.

Position: Director

Appointed: 11 April 2013

Resigned: 15 April 2015

Janet P.

Position: Director

Appointed: 17 November 2008

Resigned: 11 April 2013

Kathie W.

Position: Director

Appointed: 17 November 2008

Resigned: 05 May 2011

Ruth F.

Position: Secretary

Appointed: 01 October 2008

Resigned: 24 May 2011

Bobby C.

Position: Secretary

Appointed: 23 August 2001

Resigned: 30 September 2008

Ruth F.

Position: Director

Appointed: 22 October 1998

Resigned: 24 May 2011

Magda C.

Position: Director

Appointed: 26 June 1991

Resigned: 28 October 1998

John M.

Position: Director

Appointed: 26 June 1991

Resigned: 23 August 2001

Bobby C.

Position: Director

Appointed: 26 June 1991

Resigned: 30 September 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth8 96419 79925 830183 207   
Balance Sheet
Cash Bank In Hand6 47421 03029 187121 800   
Current Assets12 81324 99929 448184 70740 63920 8394 543
Debtors6 3393 96926162 9072 4888 1794 246
Cash Bank On Hand   121 80038 15112 660297
Other Debtors   7377186791 070
Reserves/Capital
Profit Loss Account Reserve-7 122-4 240-5 9492 853   
Shareholder Funds8 96419 79925 830183 207   
Other
Creditors Due Within One Year3 8495 2003 6181 500   
Net Assets Liability Excluding Pension Asset Liability8 96419 799     
Net Current Assets Liabilities8 96419 79925 830183 20737 37514 250-12 786
Other Reserves16 08624 03931 77910 000   
Creditors   1 5003 2646 58917 329
Other Creditors   1 4753 0196 27614 604
Total Assets Less Current Liabilities 19 79925 830183 20737 37514 250-12 786
Trade Creditors Trade Payables   252453132 725
Trade Debtors Trade Receivables   62 1701 7707 5003 176

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 30th September 2022
filed on: 30th, June 2023
Free Download (6 pages)

Company search