Background WavePink WaveYellow Wave

BEECHWOOD GREEN CREWKERNE MANAGEMENT COMPANY LIMITED (07511492)

BEECHWOOD GREEN CREWKERNE MANAGEMENT COMPANY LIMITED (07511492) is an active UK company. incorporated on 31 January 2011. with registered office in Paignton. The company operates in the Real Estate Activities sector, engaged in residents property management. BEECHWOOD GREEN CREWKERNE MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include PULSFORD, David John, WATTS, Nicola.

Company Number
07511492
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 2011
Age
15 years
Address
345a Torquay Road, Paignton, TQ3 2EP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PULSFORD, David John, WATTS, Nicola
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHWOOD GREEN CREWKERNE MANAGEMENT COMPANY LIMITED

BEECHWOOD GREEN CREWKERNE MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 January 2011 with the registered office located in Paignton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEECHWOOD GREEN CREWKERNE MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07511492

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 31 January 2011

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 30 May 2025 (11 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 31 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

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

345a Torquay Road Paignton, TQ3 2EP,

Previous Addresses

322 Torquay Road Paignton Devon TQ3 2DZ England
From: 21 February 2024To: 14 June 2024
Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW England
From: 12 May 2021To: 21 February 2024
Pegasus Property Management Limited East Street Sidmouth EX10 8BL England
From: 4 March 2020To: 12 May 2021
Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 31 January 2011To: 4 March 2020
Timeline

16 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
May 15
Director Left
May 15
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Jun 18
Director Left
Nov 22
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WINFIELDS BLOCK MANAGEMENT LIMITED

Active
Torquay Road, PaigntonTQ3 2EP
Corporate secretary
Appointed 12 May 2021

PULSFORD, David John

Active
Torquay Road, PaigntonTQ3 2EP
Born September 1957
Director
Appointed 20 Feb 2018

WATTS, Nicola

Active
Torquay Road, PaigntonTQ3 2EP
Born April 1981
Director
Appointed 20 Aug 2014

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
Torquay Road, PaigntonTQ3 2EZ
Corporate secretary
Appointed 31 Jan 2011
Resigned 31 Dec 2019

PEGASUS PROPERTY MANAGEMENT LIMITED

Resigned
East Street, SidmouthEX10 8BL
Corporate secretary
Appointed 01 Mar 2020
Resigned 12 May 2021

BALE, Verity Jane

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born April 1983
Director
Appointed 21 Aug 2014
Resigned 08 Jun 2018

CHILCOTT, Ian John

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born August 1969
Director
Appointed 10 Jun 2014
Resigned 27 Apr 2015

HESTER, Nina Yvonne

Resigned
Church Lane, HighbridgeTA9 4DG
Born June 1969
Director
Appointed 31 Jan 2011
Resigned 16 Feb 2011

MACKETT, Anthony

Resigned
First Floor Office Suite, Units 3-4 Cranmere Court, ExeterEX2 8PW
Born March 1966
Director
Appointed 30 Aug 2014
Resigned 17 Nov 2022

PERKS, Simon Millington

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born December 1961
Director
Appointed 31 Jan 2011
Resigned 27 Apr 2015

WILLIAMS, Richard

Resigned
Mallard Road, ExeterEX2 7LD
Born March 1955
Director
Appointed 16 Feb 2011
Resigned 10 Jun 2014

Persons with significant control

3

0 Active
3 Ceased

Nicola Watts

Ceased
Torquay Road, PaigntonTQ3 2EZ
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Feb 2018

Verity Jane Bale

Ceased
Torquay Road, PaigntonTQ3 2EZ
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Feb 2018

Anthony Mackett

Ceased
Torquay Road, PaigntonTQ3 2EZ
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
14 June 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 March 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 May 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 March 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 September 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
3 December 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Incorporation Company
31 January 2011
NEWINCIncorporation