About

Registered Number: 04997701
Date of Incorporation: 17/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Beechcroft 19 Bickley Road, Bromley, Kent, BR1 2ND

 

Having been setup in 2003, Beechcroft One Ltd are based in Kent, it's status in the Companies House registry is set to "Active". There are 11 directors listed for this business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTLER, Patrick Cranstown 01 April 2017 - 1
MADIGAN, Deirdre Anne 29 June 2005 - 1
SACKER, Terence George 15 October 2007 - 1
AMAYA, Luis 03 March 2009 01 April 2017 1
BERRY, Rachel Kathryn 29 June 2005 15 October 2007 1
DANIEL, Adam 29 June 2005 18 April 2007 1
NICHOLS, Elaine 29 June 2005 09 January 2009 1
PALACE PROPERTY MAINTENANCE & DEVELOPMENTS LTD 01 January 2004 29 June 2005 1
THOMPSON, Marc David 13 June 2014 30 June 2017 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Maureen Rose 01 January 2004 29 June 2005 1
NICHOLS, Adrian Leslie 29 June 2005 20 January 2009 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 28 October 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 28 December 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 20 November 2017
AP01 - Appointment of director 13 November 2017
AP01 - Appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
TM02 - Termination of appointment of secretary 13 November 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 02 January 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 12 December 2014
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 19 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 09 November 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
363a - Annual Return 04 January 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
AA - Annual Accounts 04 September 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
363a - Annual Return 01 January 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 09 January 2006
287 - Change in situation or address of Registered Office 28 December 2005
AA - Annual Accounts 11 October 2005
RESOLUTIONS - N/A 14 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
363s - Annual Return 25 February 2005
RESOLUTIONS - N/A 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
RESOLUTIONS - N/A 14 June 2004
225 - Change of Accounting Reference Date 26 March 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 17 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.