BEAMISH RISE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEAMISH RISE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06272910

Incorporation date

07/06/2007

Size

Dormant

Contacts

Registered address

Registered address

Barbour 4, Clervaux Exchange, Clervaux Terrace, Jarrow NE32 5UPCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2007)
dot icon29/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon07/01/2026
Registered office address changed from 24/25 Innovator House Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA England to Barbour 4, Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP on 2026-01-07
dot icon06/01/2026
Termination of appointment of Propertunity North East Limited as a secretary on 2026-01-01
dot icon06/01/2026
Appointment of Pne Group Ltd as a secretary on 2026-01-01
dot icon09/09/2025
Registered office address changed from 10 Defender Court Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England to 24/25 Innovator House Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA on 2025-09-09
dot icon10/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon31/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon24/03/2025
Termination of appointment of Patrick Hugh Mcardle as a director on 2025-03-24
dot icon24/03/2025
Director's details changed for Mr Malcolm Ray Potts on 2025-03-24
dot icon07/08/2024
Appointment of Propertunity North East Limited as a secretary on 2024-08-07
dot icon12/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon29/05/2024
Appointment of Mr Robert Stanley Dixon as a director on 2024-05-29
dot icon22/05/2024
Registered office address changed from 28 Murray Park Stanley DH9 0PN England to 10 Defender Court Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 2024-05-22
dot icon07/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon31/05/2023
Director's details changed for Mr Patrick Hugh Mcardle on 2023-05-31
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/08/2021
Registered office address changed from 20 Beamish Rise Stanley County Durham DH9 0UH United Kingdom to 28 Murray Park Stanley DH9 0PN on 2021-08-03
dot icon23/07/2021
Termination of appointment of Graham Small as a director on 2021-07-17
dot icon23/07/2021
Termination of appointment of Colin Charles Crawford as a director on 2021-07-17
dot icon23/07/2021
Appointment of Mr Patrick Hugh Mcardle as a director on 2021-07-17
dot icon24/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/07/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon09/05/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon28/10/2017
Registered office address changed from Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom to 20 Beamish Rise Stanley County Durham DH9 0UH on 2017-10-28
dot icon28/10/2017
Appointment of Mr Colin Charles Crawford as a director on 2017-10-22
dot icon28/10/2017
Appointment of Mr Graham Small as a director on 2017-10-22
dot icon28/10/2017
Termination of appointment of Kenneth Parkin as a director on 2017-10-22
dot icon28/10/2017
Termination of appointment of Ian Cuthbertson as a director on 2017-10-22
dot icon14/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon23/03/2017
Micro company accounts made up to 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-06-07 no member list
dot icon27/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon10/12/2015
Registered office address changed from Baker Tilly Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD to Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD on 2015-12-10
dot icon12/08/2015
Annual return made up to 2015-06-07 no member list
dot icon11/08/2015
Registered office address changed from C/O Turney Wylde Ltd Tyne View Terrace Wallsend Tyne & Wear NE28 6SG to Baker Tilly Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD on 2015-08-11
dot icon26/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon21/07/2014
Annual return made up to 2014-06-07 no member list
dot icon21/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon07/08/2013
Annual return made up to 2013-06-07 no member list
dot icon22/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon13/07/2012
Annual return made up to 2012-06-07 no member list
dot icon13/07/2012
Appointment of Mr Ian Cuthbertson as a director
dot icon13/07/2012
Termination of appointment of David Wylde as a director
dot icon13/07/2012
Termination of appointment of Lesley Wylde as a director
dot icon13/07/2012
Appointment of Mr Kenneth Parkin as a director
dot icon13/07/2012
Termination of appointment of Lesley Wylde as a secretary
dot icon04/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-06-07 no member list
dot icon05/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon02/09/2010
Annual return made up to 2010-06-07 no member list
dot icon01/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon26/06/2009
Annual return made up to 07/06/09
dot icon16/06/2009
Accounts for a dormant company made up to 2008-06-30
dot icon14/07/2008
Annual return made up to 07/06/08
dot icon07/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon+26.37 % *

* during past year

Cash in Bank

£12,418.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
6.76K
-
2022
1
-
-
0.00
9.83K
-
2023
-
-
-
0.00
12.42K
-
2023
-
-
-
0.00
12.42K
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.42K £Ascended26.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcardle, Patrick Hugh
Director
17/07/2021 - 24/03/2025
3
Wylde, Lesley
Director
07/06/2007 - 02/01/2012
7
PROPERTUNITY NORTH EAST LIMITED
Corporate Secretary
07/08/2024 - 01/01/2026
14
Dixon, Robert Stanley
Director
29/05/2024 - Present
-
Wylde, Lesley
Secretary
07/06/2007 - 02/01/2012
-

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 BEAMISH RISE MANAGEMENT COMPANY LIMITED

BEAMISH RISE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/06/2007 with the registered office located at Barbour 4, Clervaux Exchange, Clervaux Terrace, Jarrow NE32 5UP. There are currently 4 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 BEAMISH RISE MANAGEMENT COMPANY LIMITED?

toggle

BEAMISH RISE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/06/2007 .

Where is BEAMISH RISE MANAGEMENT COMPANY LIMITED located?

toggle

BEAMISH RISE MANAGEMENT COMPANY LIMITED is registered at Barbour 4, Clervaux Exchange, Clervaux Terrace, Jarrow NE32 5UP.

What does BEAMISH RISE MANAGEMENT COMPANY LIMITED do?

toggle

BEAMISH RISE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BEAMISH RISE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Accounts for a dormant company made up to 2025-06-30.