ASHTON (BEECH GROVE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHTON (BEECH GROVE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01317706

Incorporation date

17/06/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon27/03/2026
Termination of appointment of Audrey Doreen Galligan as a director on 2025-11-23
dot icon10/10/2025
Termination of appointment of Edna Constance May Rawsthorne as a director on 2025-09-30
dot icon11/09/2025
Termination of appointment of Peter Houghton as a director on 2025-09-03
dot icon18/08/2025
Termination of appointment of Christopher Barnes as a director on 2022-08-19
dot icon14/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/05/2025
Confirmation statement made on 2025-04-21 with updates
dot icon12/11/2024
Appointment of Mr Stephen Christopher Bromley as a director on 2024-10-31
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-21 with updates
dot icon10/04/2024
Termination of appointment of Kevin Terence Duffy as a director on 2024-04-10
dot icon10/04/2024
Termination of appointment of John Brian Rowe as a director on 2024-04-10
dot icon10/01/2024
Second filing for the termination of Raymond Firth as a director
dot icon21/11/2023
Appointment of Mr Richard George Mckay as a director on 2023-06-16
dot icon25/10/2023
Termination of appointment of Raymond Firth as a director on 2023-10-25
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Director's details changed for Ms Ilona Maria Szekeresne Toth on 2023-07-31
dot icon31/07/2023
Appointment of Ms Ilona Maria Szekeresne Toth as a director on 2023-07-31
dot icon27/04/2023
Confirmation statement made on 2023-04-21 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon22/03/2022
Appointment of Mr Benjamin Pye as a director on 2022-03-14
dot icon16/03/2022
Termination of appointment of Harry Vincent Waters as a director on 2022-03-14
dot icon11/11/2021
Termination of appointment of Margaret White as a director on 2021-10-04
dot icon25/09/2021
Termination of appointment of Tina Louise Redfern as a director on 2021-09-20
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/08/2021
Appointment of Mrs Tina Louise Redfern as a director on 2021-06-18
dot icon19/08/2021
Termination of appointment of Christine Schultz as a director on 2021-06-18
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon16/04/2021
Termination of appointment of Barbara Nickson as a director on 2020-12-07
dot icon14/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon16/04/2020
Director's details changed for Mrs Christine Schultz on 2020-04-16
dot icon16/04/2020
Director's details changed for Edna Constance May Rawsthorne on 2020-04-16
dot icon16/04/2020
Director's details changed for Mr Kevin Terence Duffy on 2020-04-16
dot icon05/03/2020
Secretary's details changed for Homestead Consultancy Services Limited on 2020-03-05
dot icon12/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-21 with updates
dot icon26/01/2018
Appointment of Mr John Brian Rowe as a director on 2018-01-15
dot icon19/01/2018
Termination of appointment of Robert Blacoe as a director on 2018-01-15
dot icon19/10/2017
Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2017-10-19
dot icon24/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon04/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/02/2017
Appointment of Mr Harry Vincent Waters as a director on 2017-01-09
dot icon06/05/2016
Appointment of Mr Kevin Terence Duffy as a director on 2016-03-24
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon19/04/2016
Appointment of Mrs Christine Schultz as a director on 2014-11-20
dot icon18/04/2016
Termination of appointment of Martha Luz Mcrae as a director on 2016-03-24
dot icon05/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon18/03/2015
Director's details changed for Margaret White on 2015-03-18
dot icon18/03/2015
Director's details changed for Mr Jason Rigby on 2015-03-18
dot icon18/03/2015
Director's details changed for Miss Barbara Nickson on 2015-03-18
dot icon18/03/2015
Director's details changed for Mr Raymond Firth on 2015-03-18
dot icon18/03/2015
Director's details changed for Christopher Barnes on 2015-03-18
dot icon18/03/2015
Director's details changed for Mr Derek Peter Banister on 2015-03-18
dot icon25/02/2015
Appointment of Audrey Doreen Galligan as a director on 2015-02-09
dot icon26/11/2014
Appointment of Edna Constance May Rawsthorne as a director on 2014-11-03
dot icon11/11/2014
Appointment of Robert Blacoe as a director on 2014-10-29
dot icon30/10/2014
Termination of appointment of Mary Josephine Sinnott as a director on 2014-10-30
dot icon16/10/2014
Termination of appointment of Jean Hartley as a director on 2014-10-16
dot icon10/10/2014
Current accounting period shortened from 2015-01-05 to 2014-12-31
dot icon01/10/2014
Appointment of Martha Luz Mcrae as a director on 2014-09-10
dot icon10/09/2014
Appointment of Shabiah Husain as a director on 2014-09-04
dot icon29/05/2014
Total exemption small company accounts made up to 2014-01-05
dot icon06/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon04/04/2014
Termination of appointment of Georgina Pilkington as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2013-01-05
dot icon19/06/2013
Termination of appointment of Craig Milnes as a director
dot icon22/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-01-05
dot icon13/09/2012
Termination of appointment of Mary Waters as a director
dot icon13/09/2012
Termination of appointment of Jean Hamid as a director
dot icon01/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon29/02/2012
Appointment of Christopher Barnes as a director
dot icon17/01/2012
Termination of appointment of Jo-Anne Smith as a director
dot icon31/10/2011
Termination of appointment of Joan Cawley as a director
dot icon18/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon18/05/2011
Director's details changed for Jason Rigby on 2011-04-19
dot icon18/05/2011
Director's details changed for Miss Jean Hartley on 2011-04-19
dot icon18/05/2011
Director's details changed for Margaret White on 2011-04-19
dot icon18/05/2011
Director's details changed for Mrs Georgina Florence Pilkington on 2011-04-19
dot icon18/05/2011
Director's details changed for Jo-Anne Smith on 2011-04-19
dot icon18/05/2011
Director's details changed for Jean Hamid on 2011-04-19
dot icon18/05/2011
Director's details changed for Mary Josephine Sinnott on 2011-04-19
dot icon18/05/2011
Director's details changed for Joan Mary Cawley on 2011-04-19
dot icon18/05/2011
Director's details changed for Mrs Mary Beatrice Waters on 2011-04-19
dot icon18/05/2011
Director's details changed for Craig Anthony Milnes on 2011-04-19
dot icon18/05/2011
Director's details changed for Raymond Firth on 2011-04-19
dot icon18/05/2011
Director's details changed for Miss Barbara Nickson on 2011-04-19
dot icon18/05/2011
Appointment of Homestead Consultancy Services Limited as a secretary
dot icon18/05/2011
Director's details changed for Derek Peter Banister on 2011-04-19
dot icon18/05/2011
Termination of appointment of Derek Banister as a secretary
dot icon18/05/2011
Registered office address changed from the Grove 31 Beech Grove Ashton Preston PR2 1DU on 2011-05-18
dot icon30/03/2011
Total exemption full accounts made up to 2011-01-05
dot icon02/03/2011
Appointment of Reverend Peter Houghton as a director
dot icon01/03/2011
Termination of appointment of Alexander White as a director
dot icon01/03/2011
Termination of appointment of Irene Webb as a director
dot icon20/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon25/04/2010
Termination of appointment of Edna Whittaker as a director
dot icon25/04/2010
Appointment of Mrs Sheila Spencer as a director
dot icon12/04/2010
Total exemption full accounts made up to 2010-01-05
dot icon15/06/2009
Director appointed margaret white
dot icon15/06/2009
Director appointed alexander robert white
dot icon21/05/2009
Return made up to 21/04/09; full list of members
dot icon11/03/2009
Total exemption full accounts made up to 2009-01-05
dot icon04/09/2008
Return made up to 21/04/08; full list of members
dot icon08/03/2008
Total exemption full accounts made up to 2008-01-05
dot icon06/03/2008
Appointment terminated secretary barbara nickson
dot icon06/03/2008
Secretary appointed derek peter banister
dot icon24/05/2007
Return made up to 21/04/07; change of members
dot icon21/04/2007
New director appointed
dot icon15/03/2007
Total exemption full accounts made up to 2007-01-05
dot icon17/01/2007
New director appointed
dot icon27/10/2006
New director appointed
dot icon03/05/2006
Return made up to 21/04/06; full list of members
dot icon07/03/2006
Total exemption full accounts made up to 2006-01-05
dot icon28/04/2005
Return made up to 21/04/05; full list of members
dot icon08/03/2005
Total exemption full accounts made up to 2005-01-05
dot icon30/04/2004
Return made up to 21/04/04; full list of members
dot icon10/03/2004
Total exemption full accounts made up to 2004-01-05
dot icon28/04/2003
Return made up to 21/04/03; full list of members
dot icon19/03/2003
Total exemption full accounts made up to 2003-01-05
dot icon28/11/2002
New director appointed
dot icon27/08/2002
New director appointed
dot icon26/04/2002
Return made up to 21/04/02; full list of members
dot icon26/03/2002
Total exemption full accounts made up to 2002-01-05
dot icon06/08/2001
New director appointed
dot icon26/04/2001
Return made up to 21/04/01; full list of members
dot icon21/03/2001
Full accounts made up to 2001-01-05
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon27/04/2000
Return made up to 21/04/00; full list of members
dot icon08/03/2000
Full accounts made up to 2000-01-05
dot icon26/04/1999
Return made up to 21/04/99; full list of members
dot icon10/04/1999
New director appointed
dot icon07/04/1999
Full accounts made up to 1999-01-05
dot icon27/04/1998
Return made up to 21/04/98; no change of members
dot icon11/03/1998
Full accounts made up to 1998-01-05
dot icon09/06/1997
New director appointed
dot icon27/04/1997
Return made up to 21/04/97; change of members
dot icon13/03/1997
Full accounts made up to 1997-01-05
dot icon26/02/1997
New director appointed
dot icon13/09/1996
New director appointed
dot icon29/04/1996
Return made up to 21/04/96; full list of members
dot icon29/04/1996
New director appointed
dot icon25/03/1996
Full accounts made up to 1996-01-05
dot icon21/12/1995
New director appointed
dot icon26/04/1995
Return made up to 21/04/95; no change of members
dot icon07/03/1995
Auditor's resignation
dot icon07/03/1995
Full accounts made up to 1995-01-05
dot icon06/06/1994
Secretary resigned;new secretary appointed
dot icon05/06/1994
Accounting reference date shortened from 05/02 to 05/01
dot icon16/05/1994
Accounts for a small company made up to 1994-02-05
dot icon16/05/1994
Return made up to 21/04/94; no change of members
dot icon20/05/1993
Full accounts made up to 1993-02-05
dot icon20/05/1993
New director appointed
dot icon20/05/1993
New director appointed
dot icon20/05/1993
Return made up to 21/04/93; full list of members
dot icon10/06/1992
Full accounts made up to 1992-02-05
dot icon04/06/1992
Return made up to 21/04/92; no change of members
dot icon11/07/1991
Full accounts made up to 1991-02-05
dot icon11/07/1991
Return made up to 16/05/91; change of members
dot icon29/05/1991
Director resigned;new director appointed
dot icon11/10/1990
Return made up to 25/05/90; full list of members
dot icon18/09/1990
Full accounts made up to 1990-02-05
dot icon06/10/1989
Return made up to 21/04/89; full list of members
dot icon06/10/1989
Full accounts made up to 1989-02-05
dot icon12/12/1988
Full accounts made up to 1988-02-05
dot icon18/08/1988
Return made up to 29/06/88; full list of members
dot icon18/02/1988
Full accounts made up to 1987-02-05
dot icon16/08/1987
Return made up to 10/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/10/1986
Return made up to 04/04/86; full list of members
dot icon05/08/1986
Full accounts made up to 1986-02-05
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£15.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.00
-
0.00
15.00
-
2022
-
15.00
-
0.00
15.00
-
2022
-
15.00
-
0.00
15.00
-

Employees

2022

Employees

-

Net Assets(GBP)

15.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOMESTEAD CONSULTANCY SERVICES LIMITED
Corporate Secretary
19/04/2011 - Present
165
Mckay, Richard George
Director
16/06/2023 - Present
2
White, Margaret
Director
08/06/2009 - 04/10/2021
1
Spencer, Sheila
Director
20/02/2010 - Present
-
Banister, Derek Peter
Director
19/10/2006 - Present
-

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 ASHTON (BEECH GROVE) MANAGEMENT COMPANY LIMITED

ASHTON (BEECH GROVE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/06/1977 with the registered office located at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB. There are currently 9 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 ASHTON (BEECH GROVE) MANAGEMENT COMPANY LIMITED?

toggle

ASHTON (BEECH GROVE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/06/1977 .

Where is ASHTON (BEECH GROVE) MANAGEMENT COMPANY LIMITED located?

toggle

ASHTON (BEECH GROVE) MANAGEMENT COMPANY LIMITED is registered at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB.

What does ASHTON (BEECH GROVE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASHTON (BEECH GROVE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Audrey Doreen Galligan as a director on 2025-11-23.