Background WavePink WaveYellow Wave

THE BEECHBROOKE MANAGEMENT COMPANY LIMITED (04486128)

THE BEECHBROOKE MANAGEMENT COMPANY LIMITED (04486128) is an active UK company. incorporated on 15 July 2002. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE BEECHBROOKE MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include CHARLTON, Ian.

Company Number
04486128
Status
active
Type
ltd
Incorporated
15 July 2002
Age
23 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHARLTON, Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BEECHBROOKE MANAGEMENT COMPANY LIMITED

THE BEECHBROOKE MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 July 2002 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE BEECHBROOKE MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04486128

LTD Company

Age

23 Years

Incorporated 15 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

13 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Dec 09
Director Joined
Aug 10
Director Left
Jan 11
Director Joined
Nov 11
Director Left
Feb 13
Director Left
Apr 19
Director Joined
May 21
Director Left
May 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 02 Apr 2007

CHARLTON, Ian

Active
Essex Road, HoddesdonEN11 0DR
Born December 1963
Director
Appointed 28 Sept 2022

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Secretary
Appointed 15 Jul 2002
Resigned 22 Sept 2003

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 22 Sept 2003
Resigned 02 Apr 2007

ARTHUR, Derek

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1955
Director
Appointed 02 Apr 2007
Resigned 14 Mar 2019

BIRKETT, Stuart James

Resigned
Essex Road, HoddesdonEN11 0DR
Born July 1964
Director
Appointed 09 Dec 2009
Resigned 23 Jan 2013

EMPSON, Gina

Resigned
21 The Meadows, SeahamSR7 0QB
Born March 1969
Director
Appointed 02 Apr 2007
Resigned 04 Aug 2009

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 06 May 2021
Resigned 28 Sept 2022

NUTTALL, Callum Laing

Resigned
123 Crabtree Lane, BromsgroveB61 8PQ
Born December 1967
Director
Appointed 15 Jul 2002
Resigned 22 Sept 2003

RELPH, Gerard

Resigned
23 Greenfield Avenue, CoventryCV7 7UG
Born December 1954
Director
Appointed 15 Jul 2002
Resigned 22 Sept 2003

ROBSON, Daniel

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1985
Director
Appointed 28 Sept 2022
Resigned 20 Sept 2023

STOKES, Gaynor

Resigned
Bridle Way, Houghton Le SpringDH5 8NQ
Born February 1980
Director
Appointed 24 Apr 2010
Resigned 05 Jan 2011

STOKES, Lewis Adam

Resigned
Beechbrooke, SunderlandSR2 0NZ
Born November 1978
Director
Appointed 21 Sept 2011
Resigned 06 May 2021

WILLIAMS, Hugh Stephen

Resigned
Branscombe House, WarwickCV35 7AD
Born January 1944
Director
Appointed 15 Jul 2002
Resigned 22 Sept 2003

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 22 Sept 2003
Resigned 02 Apr 2007
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
29 July 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2009
AAAnnual Accounts
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
8 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
23 September 2008
287Change of Registered Office
Legacy
22 September 2008
288cChange of Particulars
Legacy
24 July 2007
363aAnnual Return
Legacy
24 July 2007
287Change of Registered Office
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
88(2)R88(2)R
Legacy
16 April 2007
287Change of Registered Office
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
24 August 2005
287Change of Registered Office
Legacy
11 August 2005
288cChange of Particulars
Legacy
1 March 2005
288cChange of Particulars
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2004
AAAnnual Accounts
Legacy
20 October 2003
287Change of Registered Office
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
18 August 2002
123Notice of Increase in Nominal Capital
Legacy
18 August 2002
225Change of Accounting Reference Date
Memorandum Articles
18 August 2002
MEM/ARTSMEM/ARTS
Resolution
18 August 2002
RESOLUTIONSResolutions
Resolution
18 August 2002
RESOLUTIONSResolutions
Resolution
18 August 2002
RESOLUTIONSResolutions
Resolution
18 August 2002
RESOLUTIONSResolutions
Resolution
18 August 2002
RESOLUTIONSResolutions
Resolution
18 August 2002
RESOLUTIONSResolutions
Incorporation Company
15 July 2002
NEWINCIncorporation