18 BEECH GROVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

18 BEECH GROVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03263951

Incorporation date

16/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O 18 BEECH GROVE MANAGEMENT LTD, Flat 2 18 Beech Grove, Harrogate, North Yorkshire HG2 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1996)
dot icon29/10/2025
Total exemption full accounts made up to 2025-10-16
dot icon20/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon14/11/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-10-16
dot icon23/11/2023
Total exemption full accounts made up to 2023-10-16
dot icon24/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-10-16
dot icon20/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-10-16
dot icon29/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-10-16
dot icon13/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-10-16
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-10-16
dot icon07/06/2019
Termination of appointment of Adam Lawrence Curtis as a director on 2019-02-06
dot icon18/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-10-16
dot icon28/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon27/10/2017
Appointment of Mr Charles Andrew Duncan Shelley as a director on 2017-10-12
dot icon27/10/2017
Termination of appointment of David Hetherington as a director on 2017-10-12
dot icon15/02/2017
Total exemption full accounts made up to 2016-10-16
dot icon20/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon10/06/2016
Total exemption full accounts made up to 2015-10-16
dot icon05/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon05/11/2015
Appointment of Mr Adam Lawrence Curtis as a director on 2015-10-13
dot icon05/11/2015
Termination of appointment of Karl Brian Hanover as a director on 2015-10-09
dot icon23/04/2015
Total exemption full accounts made up to 2014-10-16
dot icon22/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon18/06/2014
Total exemption full accounts made up to 2013-10-16
dot icon19/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon25/06/2013
Appointment of Mr David Hetherington as a director
dot icon29/05/2013
Total exemption full accounts made up to 2012-10-16
dot icon24/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon10/07/2012
Termination of appointment of Charles Cole as a director
dot icon01/06/2012
Total exemption full accounts made up to 2011-10-16
dot icon08/11/2011
Appointment of Mr Karl Brian Hanover as a director
dot icon31/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon31/10/2011
Registered office address changed from Flat 1 18 Beech Grove Harrogate North Yorkshire HG2 0EX on 2011-10-31
dot icon29/10/2011
Director's details changed for Mr Richard Alva Wright on 2011-10-29
dot icon24/10/2011
Termination of appointment of Yolande Watson as a director
dot icon09/05/2011
Appointment of Richard Alva Wright as a secretary
dot icon06/05/2011
Termination of appointment of Charles Cole as a secretary
dot icon16/11/2010
Total exemption small company accounts made up to 2010-10-16
dot icon26/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon01/02/2010
Total exemption full accounts made up to 2009-10-16
dot icon01/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon31/10/2009
Director's details changed for Charles Kenneth Cole on 2009-10-30
dot icon30/10/2009
Director's details changed for Richard Alva Wright on 2009-10-30
dot icon30/10/2009
Director's details changed for Yolande Caroline Watson on 2009-10-30
dot icon23/12/2008
Total exemption full accounts made up to 2008-10-16
dot icon28/10/2008
Return made up to 16/10/08; full list of members
dot icon06/11/2007
Total exemption full accounts made up to 2007-10-16
dot icon26/10/2007
Return made up to 16/10/07; full list of members
dot icon30/10/2006
Total exemption full accounts made up to 2006-10-16
dot icon20/10/2006
Return made up to 16/10/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2005-10-16
dot icon24/10/2005
Return made up to 16/10/05; full list of members
dot icon12/11/2004
Total exemption full accounts made up to 2004-10-16
dot icon12/11/2004
Return made up to 16/10/04; full list of members
dot icon14/11/2003
Return made up to 16/10/03; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-10-16
dot icon30/10/2002
Total exemption full accounts made up to 2002-10-16
dot icon30/10/2002
Return made up to 16/10/02; full list of members
dot icon13/06/2002
Total exemption full accounts made up to 2001-10-16
dot icon31/10/2001
Return made up to 16/10/01; full list of members
dot icon25/10/2001
New director appointed
dot icon17/01/2001
Full accounts made up to 2000-10-16
dot icon18/10/2000
Return made up to 16/10/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-10-16
dot icon20/10/1999
Return made up to 16/10/99; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1998-10-31
dot icon01/10/1999
Accounting reference date shortened from 31/10/99 to 16/10/99
dot icon21/10/1998
Return made up to 16/10/98; full list of members
dot icon21/10/1998
New director appointed
dot icon29/09/1998
New director appointed
dot icon21/09/1998
Director resigned
dot icon14/08/1998
Full accounts made up to 1997-10-31
dot icon23/10/1997
New director appointed
dot icon23/10/1997
Return made up to 16/10/97; full list of members
dot icon01/10/1997
Ad 18/09/97--------- £ si 1@1=1 £ ic 2/3
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Secretary resigned
dot icon15/09/1997
New secretary appointed;new director appointed
dot icon15/09/1997
New director appointed
dot icon15/09/1997
Registered office changed on 15/09/97 from: 31 corsham street london N1 6DR
dot icon16/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
16/10/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
16/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
16/10/2025
dot iconNext account date
16/10/2026
dot iconNext due on
16/07/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
15/10/1996 - 15/10/1996
6844
L & A REGISTRARS LIMITED
Nominee Director
15/10/1996 - 15/10/1996
6842
Cole, Charles Kenneth
Director
15/10/1996 - 27/03/2012
-
Mr Richard Alva Wright
Director
07/10/1997 - Present
-
Mr Charles Andrew Duncan Shelley
Director
12/10/2017 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 BEECH GROVE MANAGEMENT LIMITED

18 BEECH GROVE MANAGEMENT LIMITED is an(a) Active company incorporated on 16/10/1996 with the registered office located at C/O 18 BEECH GROVE MANAGEMENT LTD, Flat 2 18 Beech Grove, Harrogate, North Yorkshire HG2 0EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18 BEECH GROVE MANAGEMENT LIMITED?

toggle

18 BEECH GROVE MANAGEMENT LIMITED is currently Active. It was registered on 16/10/1996 .

Where is 18 BEECH GROVE MANAGEMENT LIMITED located?

toggle

18 BEECH GROVE MANAGEMENT LIMITED is registered at C/O 18 BEECH GROVE MANAGEMENT LTD, Flat 2 18 Beech Grove, Harrogate, North Yorkshire HG2 0EX.

What does 18 BEECH GROVE MANAGEMENT LIMITED do?

toggle

18 BEECH GROVE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 BEECH GROVE MANAGEMENT LIMITED?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2025-10-16.