Background WavePink WaveYellow Wave

BEECH COURT MANAGEMENT (LEYTONSTONE) LIMITED (05321092)

BEECH COURT MANAGEMENT (LEYTONSTONE) LIMITED (05321092) is an active UK company. incorporated on 24 December 2004. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. BEECH COURT MANAGEMENT (LEYTONSTONE) LIMITED has been registered for 21 years. Current directors include ALI, Mahboob, ESELGROTH, Zoe Christina, FOSTER, Ann Felicity and 1 others.

Company Number
05321092
Status
active
Type
ltd
Incorporated
24 December 2004
Age
21 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALI, Mahboob, ESELGROTH, Zoe Christina, FOSTER, Ann Felicity, SHAN, Sajjad Ahmed
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH COURT MANAGEMENT (LEYTONSTONE) LIMITED

BEECH COURT MANAGEMENT (LEYTONSTONE) LIMITED is an active company incorporated on 24 December 2004 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEECH COURT MANAGEMENT (LEYTONSTONE) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05321092

LTD Company

Age

21 Years

Incorporated 24 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 1 November 2016To: 25 March 2025
Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU
From: 24 December 2004To: 1 November 2016
Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Mar 13
Funding Round
Apr 14
Director Joined
Feb 15
Director Left
Oct 15
Director Joined
Jan 16
New Owner
Jul 25
New Owner
Jul 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Nov 2016

ALI, Mahboob

Active
95 London Road, CroydonCR0 2RF
Born January 1967
Director
Appointed 07 Dec 2012

ESELGROTH, Zoe Christina

Active
95 London Road, CroydonCR0 2RF
Born June 1986
Director
Appointed 31 Dec 2015

FOSTER, Ann Felicity

Active
95 London Road, CroydonCR0 2RF
Born August 1956
Director
Appointed 24 Dec 2004

SHAN, Sajjad Ahmed

Active
95 London Road, CroydonCR0 2RF
Born February 1971
Director
Appointed 12 Feb 2015

COOK, Brian Arthur

Resigned
Unit 1b Little Hyde Farm, IngatestoneCM4 0DU
Secretary
Appointed 24 Dec 2004
Resigned 27 Jan 2016

HOMES & WATSON PARTNERSHIP LTD

Resigned
Little Hyde Farm, IngatestoneCM4 0DU
Corporate secretary
Appointed 27 Jan 2016
Resigned 01 Nov 2016

COOK, Brian Arthur

Resigned
Unit 1b Little Hyde Farm, IngatestoneCM4 0DU
Born May 1944
Director
Appointed 24 Dec 2004
Resigned 16 Sept 2015

HOOKER, Jonathan Mark Richard

Resigned
18 Domain De La Brague, Valbonne
Born November 1967
Director
Appointed 24 Dec 2004
Resigned 07 Nov 2012

MAISTER, Stella Bernice

Resigned
7 The Crest, SawbridgeworthCM21 0ER
Born March 1932
Director
Appointed 24 Dec 2004
Resigned 12 Mar 2013

Persons with significant control

2

Shaheen Ali

Active
95 London Road, CroydonCR0 2RF
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2025

Mr Mahboob Ali

Active
95 London Road, CroydonCR0 2RF
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2025
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 July 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Change Corporate Secretary Company
27 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 November 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Capital Allotment Shares
7 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2013
AR01AR01
Change Person Director Company With Change Date
29 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Move Registers To Sail Company
16 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Sail Address Company
16 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts Amended With Made Up Date
3 October 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
6 December 2007
287Change of Registered Office
Legacy
23 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
10 February 2006
288cChange of Particulars
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
23 August 2005
288cChange of Particulars
Legacy
31 March 2005
288cChange of Particulars
Legacy
26 January 2005
88(2)R88(2)R
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Incorporation Company
24 December 2004
NEWINCIncorporation