Background WavePink WaveYellow Wave

BEECHWOOD (BLOCK H) MANAGEMENT COMPANY LIMITED (02467646)

BEECHWOOD (BLOCK H) MANAGEMENT COMPANY LIMITED (02467646) is an active UK company. incorporated on 6 February 1990. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. BEECHWOOD (BLOCK H) MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include MAGUIRE, Rachael Emma.

Company Number
02467646
Status
active
Type
ltd
Incorporated
6 February 1990
Age
36 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MAGUIRE, Rachael Emma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHWOOD (BLOCK H) MANAGEMENT COMPANY LIMITED

BEECHWOOD (BLOCK H) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 February 1990 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEECHWOOD (BLOCK H) MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02467646

LTD Company

Age

36 Years

Incorporated 6 February 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 6 February 1990To: 12 September 2023
Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Feb 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 26 Nov 2025

MAGUIRE, Rachael Emma

Active
84 Fisherton Street, SalisburySP2 7QY
Born December 1972
Director
Appointed 13 Feb 2007

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 05 Feb 2016

INGRAM, Karen Jane

Resigned
30 Cottons Avenue, LondonW3
Secretary
Appointed N/A
Resigned 06 Feb 1995

INGRAM, Karen Jane

Resigned
30 Cottons Avenue, LondonW3
Secretary
Appointed N/A
Resigned 25 Feb 1994

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 25 Feb 1994
Resigned 06 Feb 1994

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed N/A
Resigned 02 May 1996

WHITE, Terence Robert

Resigned
Regents Park Road, LondonN3 2UU
Secretary
Appointed 06 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 02 May 1996
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2003
Resigned 26 Nov 2025

GOSNELL, Geoffrey Edward

Resigned
10 Heywood House, LondonSE14 5RU
Born August 1953
Director
Appointed 17 Jun 1997
Resigned 22 Jun 2005

MCGINTY, Brigid Josephine, Dr

Resigned
1 Heywood House 2 Myers Lane, LondonSE14 5RV
Born September 1967
Director
Appointed 24 Feb 1995
Resigned 01 Jul 2000

MOLAM, Sean Leonard

Resigned
Flat 1 Heywood House, LondonSE14 5RU
Born October 1979
Director
Appointed 22 Jun 2005
Resigned 17 Jan 2007

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Born November 1958
Director
Appointed N/A
Resigned 24 Feb 1995

CRABTREE PM LIMITED

Resigned
Hathaway House, LondonN3 1QF
Corporate director
Appointed 17 Jan 2007
Resigned 20 Feb 2007
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 January 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
12 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Corporate Secretary Company With Change Date
10 February 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
20 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
14 May 2008
287Change of Registered Office
Legacy
6 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
28 November 2005
288cChange of Particulars
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Legacy
20 February 2002
363aAnnual Return
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
26 February 2001
363aAnnual Return
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
363aAnnual Return
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
8 March 1999
363aAnnual Return
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
13 March 1998
363aAnnual Return
Legacy
20 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
12 February 1997
363aAnnual Return
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
363aAnnual Return
Legacy
28 February 1995
288288
Legacy
2 February 1995
363x363x
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
28 March 1994
363x363x
Legacy
28 March 1994
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
11 March 1993
363x363x
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
3 March 1992
363x363x
Legacy
16 October 1991
287Change of Registered Office
Legacy
16 October 1991
363x363x
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Legacy
28 April 1991
288288
Legacy
19 February 1990
288288
Legacy
19 February 1990
287Change of Registered Office
Incorporation Company
6 February 1990
NEWINCIncorporation