About

Registered Number: 05338719
Date of Incorporation: 21/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, ME8 7RS,

 

Beech Wood Management Company (Maidstone) Ltd was established in 2005, it has a status of "Active". We don't currently know the number of employees at the company. There are 7 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Rodney James 15 January 2018 - 1
SCOTT, Susan 12 May 2012 - 1
NESBITT, Derek 11 March 2009 19 June 2012 1
PINDER, Emma Louise 13 July 2009 07 January 2011 1
SAXBY, Naomi Clarise 14 July 2009 01 January 2013 1
UPTON, Naomi Clarise 01 January 2014 07 February 2017 1
Secretary Name Appointed Resigned Total Appointments
PINDER, Emma Louise 23 July 2009 30 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 August 2020
AD01 - Change of registered office address 11 May 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 01 February 2018
PSC01 - N/A 24 January 2018
AP01 - Appointment of director 24 January 2018
AA - Annual Accounts 25 May 2017
TM01 - Termination of appointment of director 25 February 2017
CS01 - N/A 30 January 2017
CH03 - Change of particulars for secretary 29 November 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 12 February 2015
AP01 - Appointment of director 22 January 2015
AD01 - Change of registered office address 26 September 2014
TM01 - Termination of appointment of director 27 March 2014
AR01 - Annual Return 09 February 2014
AA - Annual Accounts 03 February 2014
AD01 - Change of registered office address 31 October 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 01 February 2013
TM01 - Termination of appointment of director 19 June 2012
AD01 - Change of registered office address 16 May 2012
AP01 - Appointment of director 14 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 08 February 2012
AD01 - Change of registered office address 08 February 2012
AA - Annual Accounts 13 April 2011
TM01 - Termination of appointment of director 01 April 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 02 October 2010
CH01 - Change of particulars for director 02 October 2010
CH01 - Change of particulars for director 02 October 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AD01 - Change of registered office address 07 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
AA - Annual Accounts 24 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
363a - Annual Return 03 February 2009
287 - Change in situation or address of Registered Office 11 August 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 13 July 2007
225 - Change of Accounting Reference Date 29 May 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 25 January 2006
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
NEWINC - New incorporation documents 21 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.