Background WavePink WaveYellow Wave

BEECHWOOD (BLOCK A) MANAGEMENT COMPANY LIMITED (02473469)

BEECHWOOD (BLOCK A) MANAGEMENT COMPANY LIMITED (02473469) is an active UK company. incorporated on 23 February 1990. with registered office in Sudbury. The company operates in the Real Estate Activities sector, engaged in residents property management. BEECHWOOD (BLOCK A) MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include SIMMONDS-SMITH, Noel Christopher.

Company Number
02473469
Status
active
Type
ltd
Incorporated
23 February 1990
Age
36 years
Address
C/0 Blockmanagement Uk, Sudbury, CO10 7GB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SIMMONDS-SMITH, Noel Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHWOOD (BLOCK A) MANAGEMENT COMPANY LIMITED

BEECHWOOD (BLOCK A) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 February 1990 with the registered office located in Sudbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEECHWOOD (BLOCK A) MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02473469

LTD Company

Age

36 Years

Incorporated 23 February 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Dormant

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury, CO10 7GB,

Previous Addresses

C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB
From: 22 February 2013To: 5 August 2014
C/0 Blockmanagement Uk Constable Court Barn Street Lavenham Sudbury Suffolk CO10 9RB United Kingdom
From: 19 February 2013To: 22 February 2013
C/0 Blockmanagement Uk Constable Court Barn Street Lavenham Sudbury Suffolk CO10 9RB United Kingdom
From: 12 December 2012To: 19 February 2013
C/0 Blockmanagement Uk the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ
From: 23 February 1990To: 12 December 2012
Timeline

2 key events • 1990 - 2016

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Mar 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BLOCK MANAGEMENT UK LTD

Active
Brundon Lane, SudburyCO10 7GB
Corporate secretary
Appointed 16 Jan 2009

SIMMONDS-SMITH, Noel Christopher

Active
5 Stour Valley Business Centre Brundon Lane, SudburyCO10 7GB
Born November 1961
Director
Appointed 25 Nov 1994

INGRAM, Karen Jane

Resigned
30 Cottons Avenue, LondonW3
Secretary
Appointed N/A
Resigned 24 Feb 1993

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 24 Feb 1993
Resigned 07 May 1996

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 06 Dec 2004
Resigned 01 Jul 2008

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 07 May 1996
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 01 Jul 2008

CLARKE, Tracy Jane

Resigned
1 Green Court Burbage House, LondonSE14 5RP
Born March 1963
Director
Appointed 13 Jan 1998
Resigned 04 Jan 1999

MCMILLAN, Duncan Howard

Resigned
5 Stour Valley Business Centre Brundon Lane, SudburyCO10 7GB
Born July 1972
Director
Appointed 29 Jul 2003
Resigned 30 Mar 2016

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Born November 1958
Director
Appointed N/A
Resigned 25 Nov 1994
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
1 April 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
23 April 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
7 January 2013
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
3 January 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 February 2009
AAAnnual Accounts
Legacy
23 February 2009
287Change of Registered Office
Legacy
9 February 2009
288cChange of Particulars
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
22 July 2008
287Change of Registered Office
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
287Change of Registered Office
Legacy
14 May 2008
287Change of Registered Office
Legacy
13 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 August 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Legacy
4 March 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
20 September 2003
AAAnnual Accounts
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
7 March 2002
363aAnnual Return
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
6 March 2001
363aAnnual Return
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
29 February 2000
363aAnnual Return
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
5 March 1999
363aAnnual Return
Legacy
6 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
25 March 1998
363aAnnual Return
Legacy
23 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
28 February 1997
363aAnnual Return
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
16 May 1996
363aAnnual Return
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
8 September 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
29 November 1994
288288
Legacy
28 March 1994
363x363x
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
12 May 1993
288288
Legacy
29 April 1993
363x363x
Accounts With Accounts Type Full
21 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
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Legacy
27 April 1991
288288
Legacy
2 April 1990
288288
Legacy
28 February 1990
288288
Incorporation Company
23 February 1990
NEWINCIncorporation