Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEECHES CLOSE MANAGEMENT COMPANY LIMITED
Company Information for

BEECHES CLOSE MANAGEMENT COMPANY LIMITED

LEONARD HOUSE, NEWMAN ROAD, BROMLEY, BR1 1RJ,
Company Registration Number
02417147
Private Limited Company
Active

Company Overview

About Beeches Close Management Company Ltd
BEECHES CLOSE MANAGEMENT COMPANY LIMITED was founded on 1989-08-25 and has its registered office in Bromley. The organisation's status is listed as "Active". Beeches Close Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEECHES CLOSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
LEONARD HOUSE
NEWMAN ROAD
BROMLEY
BR1 1RJ
Other companies in NW6
 
Filing Information
Company Number 02417147
Company ID Number 02417147
Date formed 1989-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:37:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECHES CLOSE MANAGEMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARMADA COMPUTER ACCOUNTING LIMITED   QUANAST SERVICES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEECHES CLOSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
VFM PROCUREMENT LIMITED
Company Secretary 2016-06-20
HELEN AGNEW
Director 2017-04-25
DAVID JOHN PEEK
Director 2014-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LYNTON BLACK
Director 2014-10-31 2017-04-12
BABAJIDE AMUSAN
Director 2015-05-12 2016-11-18
ARM SECRETARIES LIMITED
Company Secretary 2014-10-31 2016-06-20
DEBBIE JOAN RELPH
Company Secretary 2014-03-20 2014-10-31
JOHN ANTHONY REES
Director 1991-06-29 2014-10-31
DEBBIE JOAN RELPH
Director 2013-09-27 2014-10-31
LUDLOW SMITH
Director 1991-06-29 2014-10-31
CLIVE PHILIP ADAMS
Company Secretary 1996-11-25 2013-10-23
DELROSE LYSEIGHT
Director 1991-06-29 2013-08-12
DEBBIE JOAN RELPH
Director 1996-11-25 2013-08-12
CLIVE PHILIP ADAMS
Director 1991-06-29 1996-11-26
SANDRA JANE ADAMS
Company Secretary 1991-06-29 1996-11-25
SANDRA JANE ADAMS
Director 1991-06-29 1996-11-25
VICTOR JOHN SAMS
Director 1991-06-29 1995-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VFM PROCUREMENT LIMITED RIVERVIEW HEIGHTS PROPERTY MANAGEMENT LIMITED Company Secretary 2018-04-15 CURRENT 1960-02-25 Active
VFM PROCUREMENT LIMITED 290 CALEDONIAN ROAD LTD Company Secretary 2017-12-31 CURRENT 2011-12-20 Active
VFM PROCUREMENT LIMITED FORSYTHE SHADES (BECKENHAM) MANAGEMENT LIMITED Company Secretary 2017-10-20 CURRENT 1980-07-09 Active
VFM PROCUREMENT LIMITED SOUTHWELL COURT MANAGEMENT LIMITED Company Secretary 2017-10-01 CURRENT 1983-08-15 Active
VFM PROCUREMENT LIMITED BECKENHAM AVENUE MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-27 CURRENT 2000-07-31 Active
VFM PROCUREMENT LIMITED SPECTRON PROPERTY LIMITED Company Secretary 2017-07-27 CURRENT 1994-04-13 Active
VFM PROCUREMENT LIMITED TIMPANI HILL MANAGEMENT LIMITED Company Secretary 2017-07-27 CURRENT 2010-11-24 Active
VFM PROCUREMENT LIMITED FAIRLAWN PARK MANAGEMENT RTM COMPANY LIMITED Company Secretary 2017-07-24 CURRENT 2007-07-06 Active
VFM PROCUREMENT LIMITED E. C. MANAGEMENT LIMITED Company Secretary 2017-03-01 CURRENT 1993-09-21 Active
VFM PROCUREMENT LIMITED FITZROY HALL (MANAGEMENT COMPANY) LIMITED Company Secretary 2015-08-07 CURRENT 1996-09-06 Active
VFM PROCUREMENT LIMITED ROWAN COURT FREEHOLD MANAGEMENT LIMITED Company Secretary 2015-06-19 CURRENT 2004-09-27 Active
VFM PROCUREMENT LIMITED BROADWAY COURT MANAGEMENT LIMITED Company Secretary 2015-06-15 CURRENT 1980-12-16 Active
VFM PROCUREMENT LIMITED 18 BROCKLEY PARK FOREST HILL LIMITED Company Secretary 2015-05-01 CURRENT 2015-01-07 Active
VFM PROCUREMENT LIMITED ANERLEY PARK RTM COMPANY LIMITED Company Secretary 2015-04-01 CURRENT 2011-11-14 Active
VFM PROCUREMENT LIMITED PENTON MANAGEMENT LIMITED Company Secretary 2014-12-01 CURRENT 1977-09-23 Active
VFM PROCUREMENT LIMITED ABINGER COURT RESIDENTS (UXBRIDGE) LIMITED Company Secretary 2013-10-01 CURRENT 2005-03-29 Active
VFM PROCUREMENT LIMITED BLYTON HOUSE RTM COMPANY LIMITED Company Secretary 2013-06-01 CURRENT 2012-09-03 Active
VFM PROCUREMENT LIMITED THE INDIGO HOUSE FREEHOLD COMPANY LIMITED Company Secretary 2012-10-01 CURRENT 2011-07-05 Active
VFM PROCUREMENT LIMITED FREEHOLDERS OF FIRBANK LIMITED Company Secretary 2011-10-31 CURRENT 2009-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-12-06Director's details changed for Ms Helen Agnew on 2023-11-29
2023-03-01DIRECTOR APPOINTED MR JULIEN MEHDI HERMAN
2023-02-01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-02-01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-11-1830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01AP01DIRECTOR APPOINTED MISS TASHINGA GARWE
2022-02-1430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-02-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-02-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2019-01-15AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CH01Director's details changed for Ms Helen Agnew on 2018-10-05
2018-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/18 FROM Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England
2018-10-01TM02Termination of appointment of Vfm Procurement Limited on 2018-09-30
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PEEK
2018-09-11PSC08Notification of a person with significant control statement
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 4000
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-04-27AP01DIRECTOR APPOINTED MS HELEN AGNEW
2017-04-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LYNTON BLACK
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2017 FROM C/O VFM PROPERTY MANAGEMENT PROVIDENT HOUSE BURRELL ROW BECKENHAM KENT BR3 1AT ENGLAND
2017-02-02CH04SECRETARY'S DETAILS CHNAGED FOR VFM PROCUREMENT LIMITED on 2017-01-31
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2017 FROM C/O VFM PROPERTY MANAGEMENT BURNHILL ROAD 50 BURNHILL ROAD BECKENHAM KENT BR3 3LA
2017-02-01CH04SECRETARY'S DETAILS CHNAGED FOR VFM PROCUREMENT LIMITED on 2017-01-31
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BABAJIDE AMUSAN
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM C/O Goldwins, 75 Maygrove Road London NW6 2EG
2016-08-11TM02Termination of appointment of Arm Secretaries Limited on 2016-06-20
2016-08-11AP04Appointment of Vfm Procurement Limited as company secretary on 2016-06-20
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 4000
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07ANNOTATIONClarification
2015-07-07RP04
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 4000
2015-07-01AR0129/06/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 TOTAL EXEMPTION SMALL
2015-05-12AP01DIRECTOR APPOINTED BABAJIDE AMUSAN
2014-11-24AP01DIRECTOR APPOINTED RICHARD LYNTON BLACK
2014-11-01AP01DIRECTOR APPOINTED DAVID JOHN PEEK
2014-11-01DISS40DISS40 (DISS40(SOAD))
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LUDLOW SMITH
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 4000
2014-10-31AR0129/06/14 FULL LIST
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE RELPH
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REES
2014-10-31TM02APPOINTMENT TERMINATED, SECRETARY DEBBIE RELPH
2014-10-31AP04CORPORATE SECRETARY APPOINTED ARM SECRETARIES LIMITED
2014-10-28GAZ1FIRST GAZETTE
2014-06-24AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-23AP03SECRETARY APPOINTED MS DEBBIE JOAN RELPH
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 5 BEECHES CLOSE LONDON SE20 8ED ENGLAND
2013-10-23TM02APPOINTMENT TERMINATED, SECRETARY CLIVE ADAMS
2013-09-27AP01DIRECTOR APPOINTED MS DEBBIE JOAN RELPH
2013-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE PHILIP ADAMS / 05/08/2013
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE RELPH
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DELROSE LYSEIGHT
2013-07-29LATEST SOC29/07/13 STATEMENT OF CAPITAL;GBP 4000
2013-07-29AR0129/06/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 4 BEECHES CLOSE LONDON SE20 8ED ENGLAND
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 9 MANSFIELD ROAD SOUTH CROYDON CR2 6HP
2012-07-23AR0129/06/12 FULL LIST
2012-05-11AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-28AR0129/06/11 FULL LIST
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-22AR0129/06/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LUDLOW SMITH / 29/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE JOAN RELPH / 29/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY REES / 29/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DELROSE LYSEIGHT / 29/06/2010
2010-05-26AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-01-20AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-03-10AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-23363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-07-23288cSECRETARY'S PARTICULARS CHANGED
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 10B WICKHAM ROAD BECKENHAM KENT BR3 5JT
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 85 THE AVENUE WEST WICKHAM KENT BR4 0EE
2006-07-26363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-14363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-07363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-07-30363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2002-07-21363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-06-14287REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 27 BALGOWAN ROAD BECKENHAM KENT BR3 4HJ
2002-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-07-19363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-07-05363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-02363sRETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS
1999-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-27363sRETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1997-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-08-21363(288)SECRETARY'S PARTICULARS CHANGED
1997-08-21363sRETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS
1997-03-03AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-12-09288aNEW DIRECTOR APPOINTED
1996-12-09287REGISTERED OFFICE CHANGED ON 09/12/96 FROM: 4 BEECHES CLOSE LONDON SE20 8ED
1996-11-29288bDIRECTOR RESIGNED
1996-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-11-28288aNEW SECRETARY APPOINTED
1996-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-07-17363sRETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS
1995-08-23363sRETURN MADE UP TO 29/06/95; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BEECHES CLOSE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEECHES CLOSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEECHES CLOSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEECHES CLOSE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BEECHES CLOSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEECHES CLOSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BEECHES CLOSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEECHES CLOSE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BEECHES CLOSE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BEECHES CLOSE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEECHES CLOSE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEECHES CLOSE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.