About

Registered Number: 04782607
Date of Incorporation: 30/05/2003 (21 years ago)
Company Status: Active
Registered Address: 4b Eastgate Street, Stafford, Staffordshire, ST16 2NQ

 

Based in Staffordshire, Beechcroft Grange (Stafford) Management Ltd was setup in 2003, it has a status of "Active". The companies directors are Hedar, Steve Ghulam Dean, Lin, Suiqin, Mckay, Nicholas Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEDAR, Steve Ghulam Dean 12 July 2013 - 1
LIN, Suiqin 01 August 2013 - 1
MCKAY, Nicholas Robert 04 April 2013 12 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 27 June 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 07 August 2018
DISS40 - Notice of striking-off action discontinued 16 August 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
AA - Annual Accounts 12 August 2017
CS01 - N/A 12 August 2017
PSC01 - N/A 12 August 2017
AA - Annual Accounts 26 September 2016
DISS40 - Notice of striking-off action discontinued 07 September 2016
AR01 - Annual Return 06 September 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AD01 - Change of registered office address 30 November 2015
AD01 - Change of registered office address 13 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 26 June 2014
AP01 - Appointment of director 09 August 2013
CH01 - Change of particulars for director 01 August 2013
TM01 - Termination of appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 27 June 2013
AD01 - Change of registered office address 13 May 2013
AA - Annual Accounts 13 May 2013
AA - Annual Accounts 13 May 2013
AA - Annual Accounts 13 May 2013
AP01 - Appointment of director 13 May 2013
AR01 - Annual Return 13 May 2013
AR01 - Annual Return 13 May 2013
RT01 - Application for administrative restoration to the register 13 May 2013
BONA - Bona Vacantia disclaimer 02 April 2013
BONA - Bona Vacantia disclaimer 14 February 2013
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 24 August 2010
TM02 - Termination of appointment of secretary 24 August 2010
TM01 - Termination of appointment of director 28 June 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 09 February 2010
AA - Annual Accounts 22 September 2009
225 - Change of Accounting Reference Date 30 July 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 12 January 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
363s - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
AA - Annual Accounts 17 September 2007
CERTNM - Change of name certificate 17 July 2007
363s - Annual Return 16 June 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 09 June 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
287 - Change in situation or address of Registered Office 03 April 2006
AAMD - Amended Accounts 24 March 2006
287 - Change in situation or address of Registered Office 17 August 2005
AAMD - Amended Accounts 13 July 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 31 May 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 07 June 2004
RESOLUTIONS - N/A 06 June 2003
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.