BEADNELL HALL FLATS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEADNELL HALL FLATS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01769905

Incorporation date

15/11/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3, Beadnell Hall, Beadnell, Chathill, Northumberland NE67 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1987)
dot icon31/03/2026
Director's details changed for Roland Thomas Hendry on 2026-03-30
dot icon27/10/2025
Director's details changed for Mrs Janet Elizabeth Medcalf on 2025-10-13
dot icon25/08/2025
Micro company accounts made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon02/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/06/2024
Registered office address changed from Flat 2 Beadnell Hall, Beadnell Chathill Northumberland NE67 5AT to Flat 3, Beadnell Hall Beadnell Chathill Northumberland NE67 5AT on 2024-06-17
dot icon15/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon17/04/2024
Termination of appointment of Michael Mullaney as a director on 2024-04-04
dot icon17/04/2024
Appointment of Mrs Amanda Jane Orchard as a director on 2024-04-04
dot icon02/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/06/2023
Appointment of Ms Lorraine Vanessa Davison as a director on 2023-04-21
dot icon16/05/2023
Termination of appointment of Claire Gray as a director on 2023-04-21
dot icon16/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon12/09/2022
Appointment of Mr Martin Johnston as a director on 2022-08-01
dot icon11/09/2022
Termination of appointment of Charlotte Louise Harrison as a director on 2022-07-31
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon16/09/2020
Micro company accounts made up to 2019-12-31
dot icon13/07/2020
Director's details changed for Miss Claire Gray on 2020-07-06
dot icon13/07/2020
Termination of appointment of Christine Robertson as a director on 2020-07-06
dot icon13/07/2020
Appointment of Miss Charlotte Louise Harrison as a director on 2020-07-06
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon04/01/2020
Appointment of Miss Claire Gray as a director on 2019-11-26
dot icon06/09/2019
Resolutions
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon03/05/2019
Appointment of Mr Michael Mullaney as a director on 2019-04-11
dot icon03/05/2019
Termination of appointment of Nicholas John Andrew Holmes as a director on 2019-04-11
dot icon02/05/2019
Director's details changed for Miss Catherine Elaine Allen on 2019-04-13
dot icon16/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/08/2018
Notification of a person with significant control statement
dot icon04/06/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon17/05/2018
Director's details changed for Mrs Janet Elizabeth Medcalf on 2018-05-15
dot icon17/05/2018
Director's details changed for Mr Paul Richard Bennett on 2018-05-17
dot icon23/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/08/2017
Director's details changed for Mr Paul Richard Bennett on 2017-07-29
dot icon01/08/2017
Termination of appointment of Estella Davidson as a director on 2017-03-26
dot icon24/07/2017
Confirmation statement made on 2017-05-10 with no updates
dot icon21/05/2016
Annual return made up to 2016-05-10 no member list
dot icon21/05/2016
Micro company accounts made up to 2015-12-31
dot icon12/01/2016
Director's details changed for Miss Christine Eliane Allen on 2015-01-30
dot icon08/08/2015
Micro company accounts made up to 2014-12-31
dot icon08/08/2015
Annual return made up to 2015-05-10 no member list
dot icon08/08/2015
Appointment of Miss Christine Eliane Allen as a director on 2015-01-30
dot icon26/10/2014
Termination of appointment of Penelope Zoe Gregg-Noel as a director on 2014-10-26
dot icon26/10/2014
Termination of appointment of Penelope Zoe Gregg-Noel as a secretary on 2014-10-26
dot icon30/07/2014
Termination of appointment of James Barry Pringle as a director on 2014-07-25
dot icon30/07/2014
Appointment of Mr Paul Richard Bennett as a director on 2014-07-25
dot icon10/05/2014
Annual return made up to 2014-05-10 no member list
dot icon06/05/2014
Appointment of Mrs Christine Robertson as a director
dot icon23/01/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/12/2013
Termination of appointment of Jayne Taylor as a director
dot icon12/05/2013
Annual return made up to 2013-05-10 no member list
dot icon01/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/05/2012
Annual return made up to 2012-05-10 no member list
dot icon21/02/2012
Appointment of Mrs Penelope Zoe Gregg-Noel as a secretary
dot icon13/02/2012
Appointment of Mrs Penelope Zoe Gregg-Noel as a director
dot icon11/02/2012
Appointment of Mrs Janet Elizabeth Medcalf as a director
dot icon11/02/2012
Termination of appointment of Stuart Straker as a director
dot icon11/02/2012
Termination of appointment of Colin Gregg as a director
dot icon11/02/2012
Termination of appointment of Colin Gregg as a secretary
dot icon23/01/2012
Full accounts made up to 2011-12-31
dot icon15/05/2011
Annual return made up to 2011-05-10 no member list
dot icon15/05/2011
Termination of appointment of Penelope Gregg as a director
dot icon15/05/2011
Director's details changed for Mr Colin Stuart Gregg on 2011-05-15
dot icon15/05/2011
Director's details changed for Margaret Jean Bancroft on 2011-05-15
dot icon21/04/2011
Appointment of Mr Colin Stuart Gregg as a director
dot icon21/04/2011
Appointment of Mr Colin Stuart Gregg as a secretary
dot icon21/04/2011
Termination of appointment of Penelope Gregg as a secretary
dot icon26/01/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/06/2010
Annual return made up to 2010-05-10 no member list
dot icon15/06/2010
Director's details changed for Nicholas John Andrew Holmes on 2010-05-10
dot icon15/06/2010
Director's details changed for James Barry Pringle on 2010-05-10
dot icon15/06/2010
Director's details changed for Roland Thomas Hendry on 2010-05-10
dot icon15/06/2010
Director's details changed for Margaret Jean Bancroft on 2010-05-10
dot icon15/06/2010
Director's details changed for Stuart Daniel Straker on 2010-05-10
dot icon15/06/2010
Director's details changed for Mrs Jayne Marie Taylor on 2010-05-10
dot icon15/06/2010
Director's details changed for Estella Davidson on 2010-05-10
dot icon15/06/2010
Director's details changed for Penelope Zoe Gregg on 2010-05-10
dot icon16/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/06/2009
Annual return made up to 10/05/09
dot icon22/01/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/05/2008
Annual return made up to 10/05/08
dot icon15/05/2008
Director appointed mrs jayne marie taylor
dot icon15/05/2008
Appointment terminated director eric zachau
dot icon23/01/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/05/2007
Annual return made up to 10/05/07
dot icon03/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/07/2006
Registered office changed on 04/07/06 from: beadnell hall beadnell northumberland NE67 5AT
dot icon26/06/2006
Annual return made up to 10/05/06
dot icon25/01/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/06/2005
Annual return made up to 10/05/05
dot icon02/06/2005
New director appointed
dot icon01/06/2005
Director resigned
dot icon18/01/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/05/2004
Annual return made up to 10/05/04
dot icon20/01/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/01/2004
New director appointed
dot icon21/10/2003
Director resigned
dot icon16/05/2003
Annual return made up to 10/05/03
dot icon19/02/2003
Full accounts made up to 2002-12-31
dot icon16/05/2002
Annual return made up to 10/05/02
dot icon16/05/2002
New secretary appointed
dot icon29/03/2002
New director appointed
dot icon29/03/2002
Director resigned
dot icon29/03/2002
Director resigned
dot icon29/03/2002
Director resigned
dot icon21/03/2002
New director appointed
dot icon21/03/2002
New director appointed
dot icon13/02/2002
Full accounts made up to 2001-12-31
dot icon05/07/2001
Annual return made up to 10/05/01
dot icon26/01/2001
Full accounts made up to 2000-12-31
dot icon26/01/2001
New secretary appointed
dot icon25/05/2000
Annual return made up to 10/05/00
dot icon01/02/2000
Full accounts made up to 1999-12-31
dot icon18/05/1999
Annual return made up to 10/05/99
dot icon11/02/1999
Full accounts made up to 1998-12-31
dot icon15/05/1998
Annual return made up to 10/05/98
dot icon15/05/1998
Director resigned
dot icon15/05/1998
New director appointed
dot icon08/04/1998
New secretary appointed
dot icon08/04/1998
Secretary resigned
dot icon03/04/1998
New director appointed
dot icon03/04/1998
Director resigned
dot icon25/02/1998
Full accounts made up to 1997-12-31
dot icon02/06/1997
Full accounts made up to 1996-12-31
dot icon15/05/1997
New director appointed
dot icon09/05/1997
Annual return made up to 10/05/97
dot icon26/03/1997
New director appointed
dot icon30/12/1996
New secretary appointed
dot icon30/12/1996
Secretary resigned
dot icon09/09/1996
Amended accounts made up to 1995-12-31
dot icon23/05/1996
Accounts for a small company made up to 1995-12-31
dot icon02/05/1996
Annual return made up to 10/05/96
dot icon21/09/1995
Director resigned
dot icon12/09/1995
New director appointed
dot icon15/06/1995
New director appointed
dot icon08/06/1995
Annual return made up to 10/05/95
dot icon04/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
New secretary appointed;director resigned;new director appointed
dot icon31/05/1994
Annual return made up to 10/05/94
dot icon31/05/1994
Secretary resigned;new secretary appointed
dot icon11/05/1994
Accounts for a small company made up to 1993-12-31
dot icon12/10/1993
Full accounts made up to 1992-12-31
dot icon08/06/1993
Annual return made up to 23/05/93
dot icon17/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/05/1993
Secretary resigned;director resigned;new director appointed
dot icon18/05/1992
Annual return made up to 23/05/92
dot icon17/03/1992
Director resigned;new director appointed
dot icon03/03/1992
Director resigned;new director appointed
dot icon28/02/1992
Full accounts made up to 1991-12-31
dot icon22/10/1991
Full accounts made up to 1990-12-31
dot icon15/07/1991
Director resigned;new director appointed
dot icon15/07/1991
Annual return made up to 23/05/91
dot icon07/11/1990
Annual return made up to 14/06/90
dot icon19/10/1990
Full accounts made up to 1989-12-31
dot icon19/10/1990
Secretary resigned;new secretary appointed
dot icon25/10/1989
Annual return made up to 23/05/89
dot icon25/10/1989
Annual return made up to 31/12/88
dot icon16/10/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon27/09/1989
Full accounts made up to 1988-12-31
dot icon31/07/1989
Director resigned;new director appointed
dot icon24/07/1989
Director resigned;new director appointed
dot icon19/07/1989
Director resigned;new director appointed
dot icon19/07/1989
Director resigned;new director appointed
dot icon21/10/1987
New director appointed
dot icon21/10/1987
New director appointed
dot icon21/10/1987
New director appointed
dot icon21/10/1987
New director appointed
dot icon21/10/1987
New director appointed
dot icon21/10/1987
New director appointed
dot icon21/10/1987
Director resigned;new director appointed
dot icon21/10/1987
Director resigned
dot icon21/10/1987
Secretary resigned;new secretary appointed
dot icon21/10/1987
Registered office changed on 21/10/87 from: 34 hide hill berwick upon tweed northumberland
dot icon20/09/1987
Annual return made up to 26/05/86
dot icon20/09/1987
Annual return made up to 27/05/87
dot icon23/06/1987
First gazette
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
3.33K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Martin
Director
01/08/2022 - Present
-
Mullaney, Michael
Director
11/04/2019 - 04/04/2024
3
Bennett, Paul Richard
Director
25/07/2014 - Present
95
Ms Lorraine Vanessa Davison
Director
21/04/2023 - Present
5
Gray, Claire
Director
26/11/2019 - 21/04/2023
-

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 BEADNELL HALL FLATS MANAGEMENT COMPANY LIMITED

BEADNELL HALL FLATS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/11/1983 with the registered office located at Flat 3, Beadnell Hall, Beadnell, Chathill, Northumberland NE67 5AT. There are currently 8 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 BEADNELL HALL FLATS MANAGEMENT COMPANY LIMITED?

toggle

BEADNELL HALL FLATS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/11/1983 .

Where is BEADNELL HALL FLATS MANAGEMENT COMPANY LIMITED located?

toggle

BEADNELL HALL FLATS MANAGEMENT COMPANY LIMITED is registered at Flat 3, Beadnell Hall, Beadnell, Chathill, Northumberland NE67 5AT.

What does BEADNELL HALL FLATS MANAGEMENT COMPANY LIMITED do?

toggle

BEADNELL HALL FLATS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEADNELL HALL FLATS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Director's details changed for Roland Thomas Hendry on 2026-03-30.