Background WavePink WaveYellow Wave

THE BEECHES (CHALDON) MANAGEMENT COMPANY LIMITED (03163624)

THE BEECHES (CHALDON) MANAGEMENT COMPANY LIMITED (03163624) is an active UK company. incorporated on 23 February 1996. with registered office in Caterham. The company operates in the Real Estate Activities sector, engaged in residents property management. THE BEECHES (CHALDON) MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include DEAN, Sharon Julie, FROST, Gordon Arthur, GIBSON, Vibeke and 5 others.

Company Number
03163624
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 February 1996
Age
30 years
Address
5 Lavender Close, Caterham, CR3 5DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEAN, Sharon Julie, FROST, Gordon Arthur, GIBSON, Vibeke, GOMES, Yvonne Blasina Joaquina, HOLT, David Wayne, Professor, MCGRATH, Carroll Jane, PRICE, Andrew Donald, TAHMASEBI, Khosrow
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BEECHES (CHALDON) MANAGEMENT COMPANY LIMITED

THE BEECHES (CHALDON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 February 1996 with the registered office located in Caterham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE BEECHES (CHALDON) MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03163624

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 23 February 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

5 Lavender Close Chaldon Caterham, CR3 5DW,

Timeline

3 key events • 1996 - 2014

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Jan 14
Director Joined
Jan 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

HOLT, David Wayne, Professor

Active
5 Lavender Close, CaterhamCR3 5DW
Secretary
Appointed 01 Mar 2006

DEAN, Sharon Julie

Active
Lavender Close, SurreyCR3 5DW
Born June 1971
Director
Appointed 01 Mar 2008

FROST, Gordon Arthur

Active
Lavender Close, CaterhamCR3 5DW
Born December 1944
Director
Appointed 02 Jan 2014

GIBSON, Vibeke

Active
6 The Beeches Lavender Close, CaterhamCR3 5DW
Born February 1964
Director
Appointed 01 Mar 2006

GOMES, Yvonne Blasina Joaquina

Active
The Shires 2 Lavender Close, CaterhamCR3 5DW
Born February 1951
Director
Appointed 01 Nov 2007

HOLT, David Wayne, Professor

Active
5 Lavender Close, CaterhamCR3 5DW
Born September 1943
Director
Appointed 01 Mar 2006

MCGRATH, Carroll Jane

Active
Lavender Close, SurreyCR3 5DW
Born October 1947
Director
Appointed 01 Mar 2008

PRICE, Andrew Donald

Active
Bramblewood, ChaldonCR3 5DW
Born April 1966
Director
Appointed 01 Nov 2007

TAHMASEBI, Khosrow

Active
The Paddocks, Chaldon CommonCR3 5DW
Born June 1952
Director
Appointed 01 Mar 2006

BOOT, Andrew Simon

Resigned
2 West End Grove, FarnhamGU9 7EG
Secretary
Appointed 18 Jul 1999
Resigned 01 Mar 2006

JOHNSTONE, Janet Lesley

Resigned
3 Wroxeter Court, ReadingRG2 8JX
Secretary
Appointed 13 Jan 1997
Resigned 18 Jul 1999

TRUBEE, Richard John

Resigned
11 Lysander Close, ReadingRG5 4ND
Secretary
Appointed 23 Feb 1996
Resigned 20 Dec 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 23 Feb 1996
Resigned 31 Jan 2000

BROOKS, Colin Michael

Resigned
Applegarth, ReadingRG7 1QD
Born January 1944
Director
Appointed 23 Feb 1996
Resigned 01 Mar 2006

BURROUGHS, Peter Hugh

Resigned
1 Lavender Close, Caterham CaterhamCR3 5DW
Born September 1944
Director
Appointed 01 Mar 2006
Resigned 01 Oct 2007

ELLIOTT, Edmund James

Resigned
7 Lavender Close, CaterhamCR3 5DW
Born December 1942
Director
Appointed 01 Mar 2006
Resigned 19 Dec 2013

GIBSON, Andrew

Resigned
6 Lavender Close, ChaldonCR3 5DW
Born January 1960
Director
Appointed 01 Mar 2006
Resigned 01 Oct 2007

HALL, Jane Elizabeth

Resigned
Meadow View Cottage, Little LondonRG26 5EY
Born January 1949
Director
Appointed 26 Feb 1996
Resigned 01 Mar 2006

HOLT, Sandra

Resigned
5 The Beeches Lavender Close, CaterhamCR3 5DW
Born April 1947
Director
Appointed 01 Mar 2006
Resigned 01 Oct 2007

TAHMASEBI, Mary Wray

Resigned
3 Lavender Close, CaterhamCR3 5DW
Born July 1951
Director
Appointed 01 Mar 2006
Resigned 01 Oct 2007

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 23 Feb 1996
Resigned 31 Jan 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 23 Feb 1996
Resigned 31 Jan 2000
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2016
AR01AR01
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2014
AR01AR01
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2013
AR01AR01
Accounts With Accounts Type Dormant
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2008
AAAnnual Accounts
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2008
AAAnnual Accounts
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
8 January 2007
AAAnnual Accounts
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2000
AAAnnual Accounts
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1999
AAAnnual Accounts
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
287Change of Registered Office
Resolution
19 April 1996
RESOLUTIONSResolutions
Resolution
19 April 1996
RESOLUTIONSResolutions
Incorporation Company
23 February 1996
NEWINCIncorporation