Beechwood Park Management Company Limited SURREY


Founded in 1985, Beechwood Park Management Company, classified under reg no. 01948623 is an active company. Currently registered at 58 Beechwood Park KT22 8NL, Surrey the company has been in the business for thirty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Simon M., Nerijus S. and Wilma S. and others. In addition one secretary - Josephine R. - 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.

Beechwood Park Management Company Limited Address / Contact

Office Address 58 Beechwood Park
Office Address2 Leatherhead
Town Surrey
Post code KT22 8NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01948623
Date of Incorporation Thu, 19th Sep 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Simon M.

Position: Director

Appointed: 25 July 2023

Nerijus S.

Position: Director

Appointed: 25 July 2023

Josephine R.

Position: Secretary

Appointed: 17 February 2022

Wilma S.

Position: Director

Appointed: 16 February 2022

Stephen R.

Position: Director

Appointed: 05 June 2014

Susan R.

Position: Director

Appointed: 01 March 2018

Resigned: 15 June 2022

Simon S.

Position: Director

Appointed: 05 April 2016

Resigned: 31 March 2018

Antony R.

Position: Director

Appointed: 12 November 2012

Resigned: 03 June 2015

Gerald G.

Position: Director

Appointed: 12 November 2012

Resigned: 04 June 2014

Simon M.

Position: Director

Appointed: 27 June 2012

Resigned: 05 April 2016

Angela M.

Position: Director

Appointed: 23 June 2010

Resigned: 07 March 2022

Duncan M.

Position: Director

Appointed: 03 June 2008

Resigned: 28 June 2012

Angela M.

Position: Secretary

Appointed: 01 March 2008

Resigned: 17 February 2022

Johanna R.

Position: Director

Appointed: 23 May 2006

Resigned: 10 November 2007

Johanna R.

Position: Secretary

Appointed: 23 May 2006

Resigned: 10 November 2007

Caryl G.

Position: Director

Appointed: 10 May 2001

Resigned: 27 November 2008

Kenneth R.

Position: Director

Appointed: 29 April 1999

Resigned: 20 July 1999

Peter D.

Position: Director

Appointed: 18 May 1998

Resigned: 16 June 2016

Amy B.

Position: Director

Appointed: 02 September 1996

Resigned: 24 May 2006

Amy B.

Position: Secretary

Appointed: 02 September 1996

Resigned: 24 May 2006

Robb M.

Position: Secretary

Appointed: 31 March 1995

Resigned: 02 September 1996

David J.

Position: Director

Appointed: 31 March 1995

Resigned: 15 August 1996

Robb M.

Position: Director

Appointed: 31 March 1995

Resigned: 18 May 1998

Reginald S.

Position: Director

Appointed: 31 March 1995

Resigned: 03 June 2008

Catherine B.

Position: Director

Appointed: 05 May 1993

Resigned: 31 March 1995

Robert M.

Position: Director

Appointed: 05 May 1993

Resigned: 31 March 1995

Thomas P.

Position: Director

Appointed: 05 May 1993

Resigned: 31 March 1995

Catherine B.

Position: Secretary

Appointed: 31 August 1991

Resigned: 31 March 1995

John G.

Position: Director

Appointed: 07 May 1991

Resigned: 31 March 1995

Charles G.

Position: Secretary

Appointed: 07 May 1991

Resigned: 31 August 1991

David J.

Position: Director

Appointed: 07 May 1991

Resigned: 05 May 1993

Gerald G.

Position: Director

Appointed: 07 May 1991

Resigned: 05 May 1993

Robert R.

Position: Director

Appointed: 07 May 1991

Resigned: 05 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth590590590      
Balance Sheet
Cash Bank On Hand  92 09290 538124 286134 62498 994126 853131 291
Current Assets82 310111 78793 777107 724145 877157 172123 545156 657163 156
Debtors1 35418 4871 68517 18621 59122 54824 55129 80431 865
Net Assets Liabilities  590590590590590590590
Other Debtors1 35418 2161 52517 02621 27122 38824 39129 64431 865
Cash Bank In Hand80 95693 30092 092      
Net Assets Liabilities Including Pension Asset Liability590590590      
Trade Debtors 271160      
Reserves/Capital
Called Up Share Capital590590590      
Shareholder Funds590590590      
Other
Administrative Expenses112 930113 320112 791112 097112 012113 389112 336  
Creditors  93 187107 134145 287156 582122 955156 067162 566
Net Current Assets Liabilities590590590590590590590590590
Operating Profit Loss-40-40-55-17-208-259-106  
Other Creditors  1 5001 5004 5001 5001 5001 5001 500
Other Interest Receivable Similar Income Finance Income  5517208259106  
Redeemable Preference Shares Liability   160160 175335 
Trade Creditors Trade Payables  91 687105 474140 627155 082121 280154 232161 066
Trade Debtors Trade Receivables  160160320160160160 
Turnover Revenue  112 736112 080111 804113 130112 230  
Creditors Due Within One Year81 720111 19793 187      
Number Shares Allotted 5757      
Other Creditors Due Within One Year7 6722 7301 500      
Other Interest Receivable Similar Income404055      
Par Value Share 1010      
Share Capital Allotted Called Up Paid570570570      
Trade Creditors Within One Year74 048108 46791 687      
Turnover Gross Operating Revenue112 890113 280112 736      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 16th, February 2023
Free Download (3 pages)

Company search

Advertisements