Background WavePink WaveYellow Wave

BEECHES MANAGEMENT CO. (ASHVALE) LIMITED(THE) (02066026)

BEECHES MANAGEMENT CO. (ASHVALE) LIMITED(THE) (02066026) is an active UK company. incorporated on 21 October 1986. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. BEECHES MANAGEMENT CO. (ASHVALE) LIMITED(THE) has been registered for 39 years. Current directors include COOPER, Stephen Michael.

Company Number
02066026
Status
active
Type
ltd
Incorporated
21 October 1986
Age
39 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, Stephen Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHES MANAGEMENT CO. (ASHVALE) LIMITED(THE)

BEECHES MANAGEMENT CO. (ASHVALE) LIMITED(THE) is an active company incorporated on 21 October 1986 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEECHES MANAGEMENT CO. (ASHVALE) LIMITED(THE) was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02066026

LTD Company

Age

39 Years

Incorporated 21 October 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 12 May 2017To: 4 March 2025
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 22 November 2011To: 12 May 2017
Astra House Edinburgh Way Harlow Essex CM20 2BN England
From: 21 November 2011To: 22 November 2011
Astra House Edinburgh Way Harlow Essex CM20 2BN England
From: 21 November 2011To: 21 November 2011
36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
From: 20 January 2011To: 21 November 2011
C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE
From: 21 October 1986To: 20 January 2011
Timeline

11 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Sept 10
Director Left
Feb 11
Director Joined
Jun 11
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jun 16
Director Joined
Oct 16
Director Joined
May 18
Director Left
Oct 21
Director Left
Apr 22
Director Joined
Feb 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 01 Jan 2016

COOPER, Stephen Michael

Active
Station Approach, HarlowCM20 2FB
Born February 1960
Director
Appointed 18 Oct 2022

ELLIS, Patricia Anne

Resigned
Wood Cottage Old Hall Courtyard, WakefieldWF1 5SN
Secretary
Appointed 22 Jun 2000
Resigned 01 Mar 2005

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 19 Oct 1995
Resigned 22 Jun 2000

MANNING, Joanne

Resigned
9 The Beeches, AldershotGU12 5QR
Secretary
Appointed 01 Dec 1993
Resigned 26 Oct 1995

RADNIDGE, Clifford Alfred

Resigned
15 The Beeches Stratford Road, AldershotGU12 5QR
Secretary
Appointed 04 Sept 1991
Resigned 26 Oct 1993

MORTIMER SECRETARIES LIMITED

Resigned
Bagshot Road, BracknellRG12 9SE
Corporate secretary
Appointed 06 Dec 2007
Resigned 20 Jan 2011

PARK LANE SECRETARIES LIMITED

Resigned
33 George Street, WakefieldWF1 1LX
Corporate secretary
Appointed 01 Mar 2005
Resigned 01 Oct 2007

UNITED COMPANY SECRETARIES

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 20 Jan 2011
Resigned 01 Jan 2016

ARMSTRONG, Paul

Resigned
10 The Beeches, AldershotGU12 5QR
Born July 1953
Director
Appointed 27 Oct 1993
Resigned 15 Dec 1994

BURKE, George Patrick

Resigned
Astra Centre, HarlowCM20 2BN
Born October 1946
Director
Appointed 24 Feb 2004
Resigned 13 Jun 2016

FINCH, Nicola Jane

Resigned
9 The Beeches, AldershotGU12 5PX
Born December 1961
Director
Appointed N/A
Resigned 25 Jan 1993

GILL-BLYTH, Janice

Resigned
Flat 6 15 The Beeches, AldershotGU12 5QR
Born November 1947
Director
Appointed 22 Jun 2000
Resigned 22 Oct 2001

HAPPS, James Leonard

Resigned
Edinburgh Way, HarlowCM20 2BN
Born January 1977
Director
Appointed 12 Apr 2018
Resigned 08 Apr 2022

HENLEY, Susan

Resigned
Flat 5 The Beeches, AldershotGU12 5QR
Born March 1972
Director
Appointed 22 Oct 2001
Resigned 23 Sept 2003

HOOPER, Craig John

Resigned
3 The Beeches, AldershotGU12 5QR
Born March 1968
Director
Appointed N/A
Resigned 12 Nov 1994

LAYCOCK, Graeme

Resigned
1 The Beeches, AldershotGU12 5QR
Born December 1963
Director
Appointed 22 Oct 2001
Resigned 24 May 2010

LUCAS, Claire

Resigned
Astra Centre, HarlowCM20 2BN
Born June 1974
Director
Appointed 29 Jun 2011
Resigned 20 May 2014

MIDGLEY, James

Resigned
16 The Beeches, AldershotGU12 5QR
Born September 1964
Director
Appointed 22 Jun 2000
Resigned 29 Jun 2004

MORGAN, Colin Peter

Resigned
Edinburgh Way, HarlowCM20 2BN
Born January 1965
Director
Appointed 30 Sept 2016
Resigned 03 Oct 2021

MORGAN, Colin Peter

Resigned
12 The Beeches, AldershotGU12 5QR
Born January 1965
Director
Appointed 19 Oct 1995
Resigned 22 Jun 2000

RADNIDGE, Clifford Alfred

Resigned
15 The Beeches Stratford Road, AldershotGU12 5QR
Born June 1957
Director
Appointed 01 Dec 1993
Resigned 30 Oct 1995

ROSE, John Francis

Resigned
3 The Beeches, AldershotGU12 5QR
Born March 1982
Director
Appointed 21 Oct 2004
Resigned 08 Nov 2005

WICKS, Jacqueline Grace

Resigned
Greenway Business Centre, HarlowCM19 5QE
Born June 1977
Director
Appointed 08 Nov 2005
Resigned 07 Feb 2011

WOOD, Robin Andrew

Resigned
14 The Beeches, AldershotGU12 5QR
Born May 1960
Director
Appointed N/A
Resigned 26 Oct 1993
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 June 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 June 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
15 December 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
20 January 2011
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
353353
Legacy
9 October 2007
287Change of Registered Office
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 September 2004
AAAnnual Accounts
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 October 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2002
AAAnnual Accounts
Legacy
1 March 2002
363aAnnual Return
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 September 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
11 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
353353
Legacy
19 July 2000
287Change of Registered Office
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
1 November 1995
288288
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
27 March 1995
288288
Legacy
9 March 1995
363sAnnual Return (shuttle)
Legacy
9 March 1995
288288
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
7 October 1994
AUDAUD
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Legacy
21 January 1992
363b363b
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Accounts With Accounts Type Small
10 October 1991
AAAnnual Accounts
Legacy
27 March 1991
363363
Accounts With Accounts Type Small
13 March 1991
AAAnnual Accounts
Legacy
26 November 1990
288288
Legacy
26 November 1990
288288
Legacy
26 November 1990
288288
Legacy
26 November 1990
288288
Legacy
26 November 1990
288288
Accounts With Accounts Type Small
14 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
14 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Legacy
14 August 1990
363363
Legacy
14 August 1990
287Change of Registered Office
Legacy
14 August 1990
288288
Restoration Order Of Court
13 August 1990
AC92AC92
Dissolved Company
1 June 1989
AC09AC09
Legacy
30 December 1988
AC05AC05
Legacy
18 May 1988
288288
Legacy
14 April 1988
PUC 2PUC 2
Legacy
21 March 1988
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
288288
Legacy
3 November 1986
287Change of Registered Office
Certificate Incorporation
21 October 1986
CERTINCCertificate of Incorporation