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

BEECHCROFT HOUSE MANAGEMENT LIMITED

BEECHCROFT HOUSE 47- 49 PARK VIEW ROAD, EALING, LONDON, W5 2JF,
Company Registration Number
03028838
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Beechcroft House Management Ltd
BEECHCROFT HOUSE MANAGEMENT LIMITED was founded on 1995-03-03 and has its registered office in London. The organisation's status is listed as "Active". Beechcroft House Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BEECHCROFT HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
BEECHCROFT HOUSE 47- 49 PARK VIEW ROAD
EALING
LONDON
W5 2JF
Other companies in W3
 
Previous Names
47-49 PARK VIEW ROAD MANAGEMENT LIMITED06/09/2021
Filing Information
Company Number 03028838
Company ID Number 03028838
Date formed 1995-03-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/03/2024
Account next due 30/12/2025
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts DORMANT
Last Datalog update: 2025-05-05 14:29:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECHCROFT HOUSE MANAGEMENT LIMITED
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 BEECHCROFT HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LEVON HAIG AGULIAN
Company Secretary 2001-04-02
PASCAL KHOURY
Director 2007-04-18
RISHI PRATAP POPAT
Director 2012-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
EMMANUEL ACAR
Director 2011-12-08 2013-06-30
RISHI PRATAP POPAT
Director 2012-12-07 2012-12-07
RISHI PRATAP POPAT
Director 2007-04-18 2011-12-08
FIDELMA MANNION
Director 2007-04-18 2011-08-08
DAVID GEORGE HARRINGMAN
Director 2000-03-20 2010-03-01
BOGHOS MAGARIAN
Director 1999-11-22 2006-12-26
DAVID GEORGE HARRINGMAN
Company Secretary 2000-03-20 2001-04-02
MICHELE CARLISLE
Company Secretary 1999-11-22 2000-03-20
ARTIN KANTARJIAN
Director 1999-11-22 2000-03-20
SOLOMON UNSDORFER
Company Secretary 1995-03-23 1999-11-23
SOLOMON UNSDORFER
Director 1995-03-03 1999-11-23
BERNARD ANTHONY FELLOWES
Director 1995-03-03 1999-10-08
KAREN ROSALIND BIBBY
Company Secretary 1995-03-03 1995-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEVON HAIG AGULIAN PAGE LONDON LIMITED Company Secretary 2008-11-28 CURRENT 2004-07-08 Active
LEVON HAIG AGULIAN GALICJA LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-15 Active - Proposal to Strike off
LEVON HAIG AGULIAN DIANA WORLDWIDE LIMITED Company Secretary 2005-02-24 CURRENT 2004-06-25 Dissolved 2016-12-06
LEVON HAIG AGULIAN MEDICAL RESEARCH & COMMUNICATION LTD Company Secretary 2005-02-01 CURRENT 2004-10-04 Active - Proposal to Strike off
LEVON HAIG AGULIAN MINOAN (U.K.) LIMITED Company Secretary 2004-11-01 CURRENT 1999-11-25 Active - Proposal to Strike off
LEVON HAIG AGULIAN ZEPHYR HOUSE LIMITED Company Secretary 2003-03-28 CURRENT 2002-07-03 Active
LEVON HAIG AGULIAN TANDATE LIMITED Company Secretary 1996-03-29 CURRENT 1995-08-24 Active
PASCAL KHOURY MISOR CAPITAL LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
PASCAL KHOURY LB-INVEST LIMITED Director 2010-11-10 CURRENT 2010-11-10 Dissolved 2016-04-26

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
2025-04-01FIRST GAZETTE notice for compulsory strike-off
2024-11-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/24
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2024-01-08DIRECTOR APPOINTED DR FIRUZA MAMEDOVA
2023-01-13REGISTERED OFFICE CHANGED ON 13/01/23 FROM 38 Santers Lane Potters Bar Hertfordshire EN6 2BX England
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/23 FROM 38 Santers Lane Potters Bar Hertfordshire EN6 2BX England
2022-11-06AP01DIRECTOR APPOINTED MRS FIRUZA MAMEDOVA
2022-10-28CH01Director's details changed for Ms Ethna Mary Mannion on 2022-09-15
2022-09-28APPOINTMENT TERMINATED, DIRECTOR KEVIN ANDREW GALLEN
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANDREW GALLEN
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE YVONNE CARLILE
2022-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/22 FROM Flat 2 Beechcroft House 47- 49 Park View Road London W5 2JF England
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/21
2021-09-06RES15CHANGE OF COMPANY NAME 06/09/21
2021-04-22CH01Director's details changed for Ms Ethna Mary Mannion on 2021-04-21
2021-04-21AP01DIRECTOR APPOINTED MS ETHNA MARY MANNION
2021-03-21CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/21 FROM Flat 2, Beechcroft House, Park View Road London W5 2JF England
2021-03-17AP01DIRECTOR APPOINTED MR KEVIN ANDREW GALLEN
2021-03-16AP01DIRECTOR APPOINTED MS MICHELE YVONNE CARLILE
2021-03-10AP01DIRECTOR APPOINTED MR SAMIR SHAKIR MAHMOOD
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL KHOURY
2021-03-09AP01DIRECTOR APPOINTED MS RAHAT ABOOBAKER
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM 112 Princes Gardens London W3 0LJ
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-03-05TM02Termination of appointment of Levon Haig Agulian on 2019-03-05
2018-12-16AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-04-06AR0103/03/16 ANNUAL RETURN FULL LIST
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05AR0103/03/15 ANNUAL RETURN FULL LIST
2014-11-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31AR0103/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AP01DIRECTOR APPOINTED MR RISHI PRATAP POPAT
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RISHI POPAT
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL ACAR
2013-04-22AP01DIRECTOR APPOINTED MR RISHI PRATAP POPAT
2013-04-18AR0103/03/13 ANNUAL RETURN FULL LIST
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/13 FROM 47-49 Park View Road London W5 2JF
2013-02-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-19AR0103/03/12 ANNUAL RETURN FULL LIST
2012-04-19AP01DIRECTOR APPOINTED MR EMMANUEL ACAR
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RISHI POPAT
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR FIDELMA MANNION
2011-03-14AR0103/03/11 ANNUAL RETURN FULL LIST
2010-10-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-26AR0103/03/10 NO MEMBER LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RISHI POPAT / 01/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FIDELMA MANNION / 01/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PASCAL KHOURY / 01/03/2010
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRINGMAN
2009-11-24AA31/03/09 TOTAL EXEMPTION FULL
2009-05-14363aANNUAL RETURN MADE UP TO 03/03/09
2008-11-24AA31/03/08 TOTAL EXEMPTION FULL
2008-04-30363aANNUAL RETURN MADE UP TO 03/03/08
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-04-20363(288)DIRECTOR RESIGNED
2007-04-20363sANNUAL RETURN MADE UP TO 03/03/07
2006-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-09363sANNUAL RETURN MADE UP TO 03/03/06
2005-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-04363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-04363sANNUAL RETURN MADE UP TO 03/03/05
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-09363sANNUAL RETURN MADE UP TO 03/03/04
2003-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-21363sANNUAL RETURN MADE UP TO 03/03/03
2002-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-12363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-12363sANNUAL RETURN MADE UP TO 03/03/02
2001-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-14288bSECRETARY RESIGNED
2001-04-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-04-14288aNEW SECRETARY APPOINTED
2001-04-06363sANNUAL RETURN MADE UP TO 03/03/01
2001-01-21244DELIVERY EXT'D 3 MTH 31/03/00
2000-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/00
2000-07-04363sANNUAL RETURN MADE UP TO 03/03/00
2000-04-17288bDIRECTOR RESIGNED
2000-04-17287REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 52 BRIGHTON ROAD SURBITON SURREY KT6 5PL
2000-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-17288bSECRETARY RESIGNED
2000-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-06288aNEW DIRECTOR APPOINTED
1999-12-06288aNEW DIRECTOR APPOINTED
1999-12-06288aNEW SECRETARY APPOINTED
1999-11-12287REGISTERED OFFICE CHANGED ON 12/11/99 FROM: 56A BRIGHTON ROAD SURBITON SURREY KT13 9NZ
1999-11-11288bDIRECTOR RESIGNED
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-26363sANNUAL RETURN MADE UP TO 03/03/99
1998-10-08AAFULL ACCOUNTS MADE UP TO 31/03/98
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 BEECHCROFT HOUSE MANAGEMENT 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 BEECHCROFT HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEECHCROFT HOUSE MANAGEMENT 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
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

Creditors
Creditors Due Within One Year 2012-04-01 £ 18,052

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 BEECHCROFT HOUSE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 19,339
Current Assets 2012-04-01 £ 28,714
Debtors 2012-04-01 £ 9,375
Shareholder Funds 2012-04-01 £ 10,662

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEECHCROFT HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEECHCROFT HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of BEECHCROFT HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEECHCROFT HOUSE MANAGEMENT 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 BEECHCROFT HOUSE MANAGEMENT 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
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 BEECHCROFT HOUSE MANAGEMENT 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 BEECHCROFT HOUSE MANAGEMENT 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 BEECHCROFT HOUSE MANAGEMENT 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.