Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEECHWOOD (BLOCK J) MANAGEMENT COMPANY LIMITED
Company Information for

BEECHWOOD (BLOCK J) MANAGEMENT COMPANY LIMITED

6 COCHRANE HOUSE, ADMIRALS WAY, LONDON, E14 9UD,
Company Registration Number
02470028
Private Limited Company
Active

Company Overview

About Beechwood (block J) Management Company Ltd
BEECHWOOD (BLOCK J) MANAGEMENT COMPANY LIMITED was founded on 1990-02-14 and has its registered office in London. The organisation's status is listed as "Active". Beechwood (block J) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BEECHWOOD (BLOCK J) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
6 COCHRANE HOUSE
ADMIRALS WAY
LONDON
E14 9UD
Other companies in E14
 
Filing Information
Company Number 02470028
Company ID Number 02470028
Date formed 1990-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 14:10:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECHWOOD (BLOCK J) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEECHWOOD (BLOCK J) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL THOMAS CALLAGHAN
Company Secretary 2008-03-24
QI WAI HILARY IP
Director 2018-03-12
HARIS MORAITIS
Director 2002-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LITTLE
Director 1997-06-24 2017-10-18
ALICK JOHN WATT BUCHAN
Director 2008-04-03 2015-10-13
PETER CHARLES CLAPSHAW
Company Secretary 2004-04-01 2008-02-14
CRABTREE PM LIMITED
Company Secretary 2003-11-01 2004-04-05
DUNCAN EDWARD POOLE
Director 1997-06-24 2003-12-15
TERENCE ROBERT WHITE
Company Secretary 1998-10-12 2003-10-31
RICHARD RYAN
Director 1997-06-24 2002-05-30
LUKE MATTHEW KERNS
Director 1997-06-24 1999-10-05
RICHARD LESLIE SIMPSON
Company Secretary 1998-04-02 1998-10-12
TERENCE ROBERT WHITE
Company Secretary 1996-06-19 1998-04-03
BERNARD DAVID WALES
Director 1993-02-14 1997-06-24
CHRISTOPHER MARTIN WALES
Company Secretary 1994-02-25 1996-06-19
KAREN JANE INGRM
Company Secretary 1993-02-14 1994-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL THOMAS CALLAGHAN FERGUSON'S WHARF RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-03-31 CURRENT 1996-04-24 Active
JOHN MICHAEL THOMAS CALLAGHAN FERGUSON'S WHARF (BLOCKS C,D,E,F,G,H & J) MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-31 CURRENT 1996-05-15 Active
JOHN MICHAEL THOMAS CALLAGHAN CAMPDEN HILL CONSULTING LIMITED Company Secretary 2004-02-20 CURRENT 2004-02-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM Flat 19 Jemotts Court Myers Lane London SE14 5RU England
2023-12-13Appointment of Alliance Managing Agents Ltd as company secretary on 2023-12-13
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM 6 6 Cochrane House Admirals Way London E14 9UD England
2023-11-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-18REGISTERED OFFICE CHANGED ON 18/05/23 FROM 3 Rodney Court Prospect Road Sandgate Folkestone CT20 3DG England
2023-05-18Termination of appointment of John Michael Thomas Callaghan on 2023-05-18
2023-02-20CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2022-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-16CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2021-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-20AP01DIRECTOR APPOINTED MR JAMES PETER GIBB
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR HARIS MORAITIS
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM 13 Ferguson Close Isle of Dogs London E14 3SH
2020-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR QI WAI HILARY IP
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-19AP01DIRECTOR APPOINTED MRS GUZEL ZHURKINA
2018-03-13CH01Director's details changed for Ms Qi Wai Hilary Ip on 2018-03-12
2018-03-13AP01DIRECTOR APPOINTED MS QI WAI HILARY IP
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LITTLE
2017-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 21
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 21
2016-02-25AR0114/02/16 ANNUAL RETURN FULL LIST
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ALICK JOHN WATT BUCHAN
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 21
2015-02-18AR0114/02/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 21
2014-02-20AR0114/02/14 ANNUAL RETURN FULL LIST
2013-08-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-14AR0114/02/13 ANNUAL RETURN FULL LIST
2012-08-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-19AR0114/02/12 ANNUAL RETURN FULL LIST
2011-09-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-22AR0114/02/11 ANNUAL RETURN FULL LIST
2010-08-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-17AR0114/02/10 ANNUAL RETURN FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HARIS MORAITIS / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LITTLE / 17/02/2010
2009-12-12AA31/03/09 TOTAL EXEMPTION FULL
2009-02-18363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-1788(2)CAPITALS NOT ROLLED UP
2008-06-10288aDIRECTOR APPOINTED ALICK JOHN WATT BUCHAN
2008-04-18363sRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-03-25288aSECRETARY APPOINTED JOHN MICHAEL THOMAS CALLAGHAN
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY PETER CLAPSHAW
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM THE GABLES 71 DOWNS ROAD RAMSGATE KENT CT11 0LU
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-02363sRETURN MADE UP TO 14/02/07; NO CHANGE OF MEMBERS
2006-05-10363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-02-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-11363sRETURN MADE UP TO 14/02/05; NO CHANGE OF MEMBERS
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-16287REGISTERED OFFICE CHANGED ON 16/09/04 FROM: THE GEORGIAN HOUSE 7 CECIL SQUARE MARGATE KENT CT9 1BD
2004-07-13288aNEW SECRETARY APPOINTED
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM: HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF
2004-04-13288bSECRETARY RESIGNED
2004-03-05288cSECRETARY'S PARTICULARS CHANGED
2004-03-04363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-01-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-23288bDIRECTOR RESIGNED
2003-11-03288aNEW SECRETARY APPOINTED
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: CRABTREE PROPERTY SERVICES 251 HORN LANE LONDON W3 9ED
2003-10-31288bSECRETARY RESIGNED
2003-09-09288cDIRECTOR'S PARTICULARS CHANGED
2003-03-07363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-01-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-07288aNEW DIRECTOR APPOINTED
2002-06-13288bDIRECTOR RESIGNED
2002-02-20363aRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-08-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-19363aRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-09-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-21363aRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-10-07288bDIRECTOR RESIGNED
1999-07-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-03-05363aRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1998-10-15288bSECRETARY RESIGNED
1998-10-15288aNEW SECRETARY APPOINTED
1998-09-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-08288aNEW SECRETARY APPOINTED
1998-04-08288bSECRETARY RESIGNED
1998-03-24363aRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1998-03-23288aNEW DIRECTOR APPOINTED
1998-03-10288aNEW DIRECTOR APPOINTED
1998-03-10288aNEW DIRECTOR APPOINTED
1998-03-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BEECHWOOD (BLOCK J) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEECHWOOD (BLOCK J) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEECHWOOD (BLOCK J) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEECHWOOD (BLOCK J) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BEECHWOOD (BLOCK J) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEECHWOOD (BLOCK J) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BEECHWOOD (BLOCK J) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEECHWOOD (BLOCK J) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BEECHWOOD (BLOCK J) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BEECHWOOD (BLOCK J) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEECHWOOD (BLOCK J) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEECHWOOD (BLOCK J) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.