Company NameBeech Management (Brook Lodge) Limited
Company StatusActive
Company Number03745943
CategoryPrivate Limited Company
Incorporation Date6 April 1999(24 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Barry Royston Penman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2001(2 years after company formation)
Appointment Duration22 years, 12 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMrs Lynne Penman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2001(2 years after company formation)
Appointment Duration22 years, 12 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameMr Barry Royston Penman
NationalityBritish
StatusCurrent
Appointed25 July 2003(4 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Darren Penman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(17 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Darren Penman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleManager
Correspondence Address16 Maple Avenue
Bishops Stortford
Hertfordshire
CM23 2RR
Director NameDean Penman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleManager
Correspondence Address16 Maple Avenue
Bishops Stortford
Hertfordshire
CM23 2RR
Director NameMr James Penman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleManager
Correspondence Address16 Maple Avenue
Bishops Stortford
Hertfordshire
CM23 2RR
Secretary NameMr Darren Penman
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleManager
Correspondence Address16 Maple Avenue
Bishops Stortford
Hertfordshire
CM23 2RR
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.brooklodgeongar.com

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Barry Royston Penman
66.67%
Ordinary
1 at £1Lynne Penman
33.33%
Ordinary

Financials

Year2014
Net Worth£7,587
Cash£1,067
Current Liabilities£31,131

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2023 (11 months, 4 weeks ago)
Next Return Due20 April 2024 (3 weeks from now)

Filing History

4 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 23 June 2020 (1 page)
23 June 2020Director's details changed for Mr Darren Penman on 23 June 2020 (2 pages)
15 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
29 March 2017Director's details changed for Mrs Lynne Penman on 28 March 2017 (2 pages)
29 March 2017Director's details changed for Mrs Lynne Penman on 28 March 2017 (2 pages)
22 February 2017Appointment of Mr Darren Penman as a director on 15 November 2016 (2 pages)
22 February 2017Appointment of Mr Darren Penman as a director on 15 November 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
(4 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
(4 pages)
11 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(4 pages)
28 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(4 pages)
28 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(4 pages)
7 May 2014Director's details changed for Mr Barry Royston Penman on 7 May 2014 (2 pages)
7 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(4 pages)
7 May 2014Director's details changed for Mr Barry Royston Penman on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mrs Lynne Penman on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mrs Lynne Penman on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Barry Royston Penman on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mrs Lynne Penman on 7 May 2014 (2 pages)
7 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been suspended (1 page)
11 February 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mrs Lynne Penman on 4 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Barry Royston Penman on 4 April 2010 (2 pages)
14 April 2010Director's details changed for Mrs Lynne Penman on 4 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Barry Royston Penman on 4 April 2010 (2 pages)
14 April 2010Secretary's details changed for Mr Barry Royston Penman on 4 April 2010 (1 page)
14 April 2010Director's details changed for Mr Barry Royston Penman on 4 April 2010 (2 pages)
14 April 2010Secretary's details changed for Mr Barry Royston Penman on 4 April 2010 (1 page)
14 April 2010Director's details changed for Mrs Lynne Penman on 4 April 2010 (2 pages)
14 April 2010Secretary's details changed for Mr Barry Royston Penman on 4 April 2010 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 April 2009Return made up to 06/04/09; full list of members (4 pages)
23 April 2009Return made up to 06/04/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 April 2008Return made up to 06/04/08; full list of members (4 pages)
16 April 2008Return made up to 06/04/08; full list of members (4 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 April 2007Return made up to 06/04/07; full list of members (2 pages)
24 April 2007Return made up to 06/04/07; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 April 2006Return made up to 06/04/06; full list of members (7 pages)
21 April 2006Return made up to 06/04/06; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 April 2005Return made up to 06/04/05; full list of members (7 pages)
14 April 2005Return made up to 06/04/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 January 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
17 January 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 April 2004Return made up to 06/04/04; full list of members (7 pages)
6 April 2004Return made up to 06/04/04; full list of members (7 pages)
4 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
4 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
13 April 2003Return made up to 06/04/03; full list of members (8 pages)
13 April 2003Return made up to 06/04/03; full list of members (8 pages)
12 April 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 16 maple avenue bishops stortford hertfordshire CM23 2RR (1 page)
12 April 2003Registered office changed on 12/04/03 from: 16 maple avenue bishops stortford hertfordshire CM23 2RR (1 page)
12 April 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
16 April 2002Return made up to 06/04/02; full list of members (7 pages)
16 April 2002Return made up to 06/04/02; full list of members (7 pages)
23 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
23 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
13 April 2001Return made up to 06/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2001Return made up to 06/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 December 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
11 December 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
13 April 2000Return made up to 06/04/00; full list of members (7 pages)
13 April 2000Return made up to 06/04/00; full list of members (7 pages)
6 April 2000Ad 24/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 April 2000Ad 24/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed;new director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Registered office changed on 09/09/99 from: aspect house 135/137 city road london EC1V 1JB (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New secretary appointed;new director appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: aspect house 135/137 city road london EC1V 1JB (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
6 April 1999Incorporation (15 pages)
6 April 1999Incorporation (15 pages)