Background WavePink WaveYellow Wave

BEECHWOOD PARK (EASTCOTE) MANAGEMENT COMPANY LIMITED (02260177)

BEECHWOOD PARK (EASTCOTE) MANAGEMENT COMPANY LIMITED (02260177) is an active UK company. incorporated on 19 May 1988. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. BEECHWOOD PARK (EASTCOTE) MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include FAIRHEAD, David Paul.

Company Number
02260177
Status
active
Type
ltd
Incorporated
19 May 1988
Age
37 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAIRHEAD, David Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHWOOD PARK (EASTCOTE) MANAGEMENT COMPANY LIMITED

BEECHWOOD PARK (EASTCOTE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 May 1988 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEECHWOOD PARK (EASTCOTE) MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02260177

LTD Company

Age

37 Years

Incorporated 19 May 1988

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England
From: 22 November 2023To: 6 September 2025
126a High Street Ruislip Middlesex HA4 8LL
From: 19 May 1988To: 22 November 2023
Timeline

8 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Left
Nov 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Jan 17
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 21 Nov 2023

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 14 Feb 2025

BROWN, Christopher

Resigned
Hughenden Avenue, High WycombeHP13 5RE
Secretary
Appointed 24 Sept 2013
Resigned 21 Nov 2023

BROWN, Christopher James

Resigned
126a High Street, RuislipHA4 8LL
Secretary
Appointed N/A
Resigned 24 Sept 2013

BARRETT, Myfanwy

Resigned
7 Swallow Court, RuislipHA4 9SN
Born May 1969
Director
Appointed N/A
Resigned 20 Dec 1999

BEHJAT, Mohammed Ali

Resigned
3 Swallow Court, RuislipHA4 9SN
Born May 1960
Director
Appointed N/A
Resigned 26 Oct 2001

COUSINS, Paul Timothy

Resigned
1 Swallow Court, RuislipHA4 9ST
Born January 1963
Director
Appointed N/A
Resigned 14 Dec 1992

DURAISAMY, Nandakumar

Resigned
Swallow Court, RuislipHA4 9ST
Born February 1978
Director
Appointed 23 Sept 2013
Resigned 14 Feb 2025

GARRETT, Vivien Catherine

Resigned
1 Swallow Court, RuislipHA4 9ST
Born June 1963
Director
Appointed 13 Aug 1994
Resigned 14 Sept 2012

HINDS, Deborah Mary

Resigned
Tudor Cottage, WatfordWD25 0DZ
Born June 1973
Director
Appointed 20 Jul 1999
Resigned 16 Nov 2012

PHILLIPS, Reginald John

Resigned
19 Farthing Close, PinnerHA5 2QR
Born May 1953
Director
Appointed 24 May 1993
Resigned 19 May 1993

PHILLIPS, Reginald John

Resigned
19 Farthing Close, PinnerHA5 2QR
Born May 1953
Director
Appointed 24 May 1993
Resigned 22 Nov 2003

PHILLIPS, Reginald Gordon

Resigned
5 Swallow Court, RuislipHA4 9ST
Born January 1922
Director
Appointed N/A
Resigned 07 Apr 1993

PHILLIPS, Susan Margaret Anne

Resigned
Swallow Court, RuislipHA4 9ST
Born April 1963
Director
Appointed 17 Oct 2013
Resigned 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 September 2013
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
25 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Termination Secretary Company With Name
24 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Gazette Notice Compulsary
17 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
25 May 2011
AR01AR01
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
20 April 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Accounts With Accounts Type Small
21 February 2008
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
8 June 1998
288cChange of Particulars
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Legacy
1 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
14 September 1994
288288
Accounts With Accounts Type Full
4 September 1994
AAAnnual Accounts
Legacy
31 May 1994
288288
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1993
AAAnnual Accounts
Legacy
14 June 1993
363b363b
Legacy
3 June 1993
288288
Legacy
27 April 1993
288288
Legacy
25 April 1993
288288
Legacy
22 January 1993
288288
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
28 May 1992
363b363b
Legacy
24 March 1992
288288
Legacy
11 February 1992
363aAnnual Return
Legacy
17 June 1991
363aAnnual Return
Accounts With Accounts Type Full
17 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 1991
AAAnnual Accounts
Legacy
15 February 1991
288288
Legacy
31 July 1990
287Change of Registered Office
Legacy
31 July 1990
288288
Legacy
31 July 1990
288288
Legacy
31 July 1990
288288
Legacy
31 July 1990
288288
Legacy
31 July 1990
288288
Legacy
31 July 1990
288288
Legacy
31 July 1990
288288
Legacy
31 July 1990
288288
Legacy
31 July 1990
288288
Legacy
31 July 1990
88(2)R88(2)R
Legacy
21 June 1988
224224
Incorporation Company
19 May 1988
NEWINCIncorporation