Background WavePink WaveYellow Wave

BESWICK (BLOCK B) MANAGEMENT COMPANY LIMITED (06290262)

BESWICK (BLOCK B) MANAGEMENT COMPANY LIMITED (06290262) is an active UK company. incorporated on 22 June 2007. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. BESWICK (BLOCK B) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BEARD, Carl.

Company Number
06290262
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 June 2007
Age
18 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEARD, Carl
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESWICK (BLOCK B) MANAGEMENT COMPANY LIMITED

BESWICK (BLOCK B) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 June 2007 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BESWICK (BLOCK B) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06290262

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 22 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 11 May 2017To: 4 March 2025
Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 1 February 2017To: 11 May 2017
Hamill House 112 -116 Chorley New Road Bolton BL1 4DH
From: 4 September 2015To: 1 February 2017
6 Europa Court Sheffield Business Park Sheffield South Yorkshire S9 1XE
From: 27 April 2011To: 4 September 2015
55 Colmore Row Birmingham West Midlands B3 2AS
From: 22 June 2007To: 27 April 2011
Timeline

13 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Oct 09
Director Left
Aug 10
Director Joined
Aug 10
Director Left
May 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Jul 21
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 01 Feb 2017

BEARD, Carl

Active
Station Approach, HarlowCM20 2FB
Born June 1986
Director
Appointed 26 Mar 2026

BODDEY, Yvonne Jane

Resigned
2 Morville Close, SolihullB93 8SZ
Secretary
Appointed 22 Jun 2007
Resigned 14 Nov 2008

EDGINGTON, Richard Alan

Resigned
Ashleigh, StaffordST18 0SU
Born June 1956
Director
Appointed 27 Aug 2008
Resigned 09 Jul 2009

EUSTACE, Mark Edward

Resigned
Europa Court, SheffieldS9 1XE
Born September 1962
Director
Appointed 21 Jul 2010
Resigned 03 May 2018

LAWSON, Andrew Raymond

Resigned
Lawson Barn Elmton Park Mews, WorksopS80 4GZ
Born November 1963
Director
Appointed 22 Jun 2007
Resigned 27 Aug 2008

MURPHY, Christopher James Montague

Resigned
Station Approach, HarlowCM20 2FB
Born September 1978
Director
Appointed 03 Apr 2023
Resigned 03 Dec 2025

ROSSITER, Colin

Resigned
22 Mylnhurst Road, SheffieldS11 9HU
Born September 1956
Director
Appointed 09 Jul 2009
Resigned 19 Jun 2018

SALE, Lee

Resigned
Station Road, StoneST15 8EW
Born January 1973
Director
Appointed 09 Jul 2009
Resigned 21 Jul 2010

STANIFORTH, David

Resigned
Edinburgh Way, HarlowCM20 2BN
Born October 1947
Director
Appointed 03 May 2018
Resigned 22 Jun 2021

TOPLISS, Simon Paul

Resigned
Sheffield Business Park, SheffieldS9 1XE
Born May 1980
Director
Appointed 16 Nov 2022
Resigned 13 Mar 2023

Persons with significant control

2

Brock Street, LondonNW1 3FG

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Jul 2016
Victoria Street, ManchesterM11 2NX

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 July 2025
AD04Change of Accounting Records Location
Change Corporate Secretary Company With Change Date
1 July 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
4 March 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Administrative Restoration Company
23 December 2022
RT01RT01
Gazette Dissolved Compulsory
30 November 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
23 November 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
20 July 2017
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
26 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 February 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 July 2016
AR01AR01
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Move Registers To Sail Company
27 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
27 April 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Statement Of Companys Objects
1 March 2011
CC04CC04
Memorandum Articles
1 March 2011
MEM/ARTSMEM/ARTS
Resolution
11 August 2010
RESOLUTIONSResolutions
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Accounts With Accounts Type Dormant
16 April 2010
AAAnnual Accounts
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 August 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Incorporation Company
22 June 2007
NEWINCIncorporation