About

Registered Number: 04906150
Date of Incorporation: 21/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 77a Beechwood Avenue, Ruislip, HA4 6EQ,

 

Beechwood Avenue 75-81 Property Management Ltd was setup in 2003. There are 6 directors listed as Lewis, Agnieszka, Lewis, Vicklan Steve, Ridler, Anthony John, Pender, Christopher, Tait, Margaret Louise, Talbott, Gail Lily Suzanne for Beechwood Avenue 75-81 Property Management Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Vicklan Steve 04 October 2019 - 1
PENDER, Christopher 15 September 2007 28 May 2010 1
TAIT, Margaret Louise 21 September 2003 22 December 2019 1
TALBOTT, Gail Lily Suzanne 21 September 2003 15 September 2007 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Agnieszka 04 October 2019 - 1
RIDLER, Anthony John 21 September 2003 15 September 2007 1

Filing History

Document Type Date
CS01 - N/A 20 September 2020
AA - Annual Accounts 14 May 2020
TM01 - Termination of appointment of director 22 December 2019
TM02 - Termination of appointment of secretary 22 December 2019
CH03 - Change of particulars for secretary 04 October 2019
CS01 - N/A 04 October 2019
AD01 - Change of registered office address 04 October 2019
AP03 - Appointment of secretary 04 October 2019
AP01 - Appointment of director 04 October 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 08 October 2015
AD01 - Change of registered office address 08 October 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
AA - Annual Accounts 06 November 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 29 September 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 15 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
287 - Change in situation or address of Registered Office 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 25 October 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 17 November 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2004
288b - Notice of resignation of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 21 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.