Background WavePink WaveYellow Wave

BEECHWOOD (BLOCK C) MANAGEMENT COMPANY LIMITED (02471152)

BEECHWOOD (BLOCK C) MANAGEMENT COMPANY LIMITED (02471152) is an active UK company. incorporated on 16 February 1990. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. BEECHWOOD (BLOCK C) MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include BEATTIE, Drew, TAY, Kris Seo.

Company Number
02471152
Status
active
Type
ltd
Incorporated
16 February 1990
Age
36 years
Address
Uniq Block Management Ltd, Harlow, CM20 2NQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEATTIE, Drew, TAY, Kris Seo
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHWOOD (BLOCK C) MANAGEMENT COMPANY LIMITED

BEECHWOOD (BLOCK C) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 February 1990 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEECHWOOD (BLOCK C) MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02471152

LTD Company

Age

36 Years

Incorporated 16 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 31 October 2025 (6 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 16 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Uniq Block Management Ltd Edinburgh Way Harlow, CM20 2NQ,

Previous Addresses

266 Kingsland Road London E8 4DG England
From: 20 October 2022To: 30 October 2025
C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT England
From: 13 May 2020To: 20 October 2022
C/O Qbit Property Management Office 15, 133 Creek Road Greenwich London SE8 3BU England
From: 3 October 2018To: 13 May 2020
Care of: Cartwrights Accountants 33 Wood Street Barnet Hertfordshire EN5 4BE
From: 22 January 2016To: 3 October 2018
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 18 January 2016To: 22 January 2016
C/O Managed Living Partnerships Ltd 59-61 Old Kent Road London SE1 4RF
From: 7 February 2014To: 18 January 2016
C/O B W Residential Property Consultancy Ltd Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE England
From: 5 April 2013To: 7 February 2014
International House (Bw) George Curl Way Southampton Hampshire SO18 2RZ United Kingdom
From: 20 December 2012To: 5 April 2013
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 6 October 2010To: 20 December 2012
C/O Hml Andertons Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 16 February 1990To: 6 October 2010
Timeline

13 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Feb 11
Director Joined
Oct 15
Director Left
May 16
Director Joined
Oct 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 24
Director Left
Oct 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

UNIQ BLOCK MANAGEMENT LTD

Active
Edinburgh Way, HarlowCM20 2NQ
Corporate secretary
Appointed 29 Oct 2025

BEATTIE, Drew

Active
Edinburgh Way, HarlowCM20 2NQ
Born May 1979
Director
Appointed 09 Nov 2017

TAY, Kris Seo

Active
Edinburgh Way, HarlowCM20 2NQ
Born August 1970
Director
Appointed 20 Aug 2019

CAVANAGH, Elizabeth

Resigned
3 Carew Court, New CrossSE14 5RP
Secretary
Appointed 04 Nov 1995
Resigned 28 Sept 1996

DAVIES, Dorothy Patricia

Resigned
26 Park Road, Potters BarEN6 4NU
Secretary
Appointed 02 Oct 1996
Resigned 09 Jun 1997

FISHER, Alison

Resigned
15 Henderson Court, LondonSE14 5RX
Secretary
Appointed 03 Feb 1994
Resigned 16 Feb 1994

INGRAM, Karen Jane

Resigned
30 Cottons Avenue, LondonW3
Secretary
Appointed N/A
Resigned 12 Oct 1993

SIMPSON, Richard Leslie

Resigned
47 Hartfield Road, ChessingtonKT9 2PP
Secretary
Appointed 09 Jun 1997
Resigned 12 Oct 1998

WALES, Bernard David

Resigned
Ashleigh Close, SouthamptonSO45 3QN
Secretary
Appointed 20 Dec 2012
Resigned 07 Feb 2014

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 25 Feb 1994
Resigned 10 Nov 1995

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 06 Dec 2004
Resigned 30 Jun 2009

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 12 Oct 1998
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 30 Jun 2009

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 01 Jul 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 14 Jan 2016
Resigned 14 Jan 2016

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 20 Dec 2012

MANAGED EXIT LIMITED

Resigned
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 01 Oct 2022
Resigned 30 Sept 2025

MANAGED LIVING PARTNERSHIPS LTD

Resigned
Old Kent Road, LondonSE1 4RF
Corporate secretary
Appointed 17 Jan 2014
Resigned 14 Jan 2016

QBIT PROPERTY MANAGEMENT LTD

Resigned
Wharf Street, LondonSE8 3FT
Corporate secretary
Appointed 01 Apr 2021
Resigned 01 Oct 2022

BEATTIE, Andrew Frederick

Resigned
15 Carew Court, LondonSE14 5RP
Born August 1951
Director
Appointed 27 Apr 2005
Resigned 08 May 2016

BELL, Katey Erin

Resigned
Office 15, 133 Creek Road, LondonSE8 3BU
Born April 1986
Director
Appointed 18 Oct 2016
Resigned 31 Mar 2019

FISHER, Alison

Resigned
209 Plough Way, LondonSE16 1FN
Born November 1968
Director
Appointed 24 Nov 1997
Resigned 06 Mar 2000

FRANCIS, Keith

Resigned
4 Connell Court, LondonSE14 5RZ
Born January 1965
Director
Appointed 03 Feb 1994
Resigned 10 Nov 1995

HARRISON, Kathryn Margaret

Resigned
11 Carew Court Samuel Close, LondonSE14 5RP
Born April 1948
Director
Appointed 03 May 2006
Resigned 18 Sept 2009

LOTT, Caroline

Resigned
15 Carew Court, LondonSE14 5RP
Born March 1957
Director
Appointed 27 May 1998
Resigned 06 Jan 2004

MACY, Carol

Resigned
5 Carew Court, LondonSE14 5RP
Born December 1951
Director
Appointed 26 Feb 1997
Resigned 09 Jan 2001

MATTERSON, Samuel Alexander

Resigned
Office 15, GreenwichSE8 3BU
Born August 1990
Director
Appointed 01 Apr 2019
Resigned 22 Oct 2024

POTTER, Stephen

Resigned
11 Carew Court, New CrossSE14 5RP
Born June 1954
Director
Appointed 07 Feb 1997
Resigned 09 Jan 2006

RATCLIFFE, Elizabeth

Resigned
Flat 1, South CroydonCR0 1HS
Born May 1969
Director
Appointed 24 Nov 1997
Resigned 11 Feb 2004

REED, Nigel Jed

Resigned
16 Carew Court, LondonSE14 5RP
Born February 1963
Director
Appointed 24 Nov 1997
Resigned 31 Oct 2017

STANDEN, Angela Margaret

Resigned
12 Carew Court, LondonSE14 5RP
Born November 1966
Director
Appointed 24 Nov 1997
Resigned 19 Jun 2000

STANDEN, Angela Margaret

Resigned
12 Carew Court, LondonSE14 5RP
Born November 1966
Director
Appointed 04 Nov 1995
Resigned 31 May 1996

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Born November 1958
Director
Appointed N/A
Resigned 04 Feb 1994

WARD, Michael

Resigned
Carew Court, LondonSE14 5RP
Born March 1962
Director
Appointed 07 Oct 2015
Resigned 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 October 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 October 2025
TM02Termination of Secretary
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Termination Director Company
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 May 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Termination Secretary Company
22 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Appoint Corporate Secretary Company With Name
3 March 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Appoint Corporate Secretary Company With Name
17 February 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
287Change of Registered Office
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
287Change of Registered Office
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
14 May 2008
287Change of Registered Office
Legacy
13 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2006
AAAnnual Accounts
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
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
20 September 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
288cChange of Particulars
Legacy
7 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
7 March 2002
288cChange of Particulars
Legacy
7 March 2002
363aAnnual Return
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
26 February 2001
363aAnnual Return
Legacy
16 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
7 July 2000
288cChange of Particulars
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
363aAnnual Return
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
18 March 1999
363aAnnual Return
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
363aAnnual Return
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
363aAnnual Return
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
287Change of Registered Office
Legacy
2 October 1996
288288
Legacy
13 August 1996
288288
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
26 September 1995
287Change of Registered Office
Legacy
14 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
8 October 1994
287Change of Registered Office
Legacy
28 March 1994
288288
Legacy
28 March 1994
363x363x
Legacy
1 March 1994
288288
Legacy
23 February 1994
288288
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
29 April 1993
363x363x
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
2 March 1992
287Change of Registered Office
Legacy
2 March 1992
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
8 August 1991
363x363x
Legacy
27 April 1991
288288
Legacy
22 February 1990
287Change of Registered Office
Legacy
22 February 1990
288288
Legacy
22 February 1990
288288
Incorporation Company
16 February 1990
NEWINCIncorporation