BEATHWAITE GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEATHWAITE GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07157038

Incorporation date

15/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Jacksons (Cumbria) Ltd, Victoria Street, Windermere LA23 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2010)
dot icon12/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon08/07/2025
Termination of appointment of Roger Calderwood as a director on 2025-07-08
dot icon22/05/2025
Micro company accounts made up to 2025-03-31
dot icon26/09/2024
Appointment of Mrs Kathryn Coulter as a director on 2024-09-26
dot icon30/08/2024
Micro company accounts made up to 2024-03-31
dot icon27/08/2024
Termination of appointment of Anthony George Carter as a director on 2024-08-22
dot icon09/04/2024
Confirmation statement made on 2024-02-15 with updates
dot icon15/02/2024
Appointment of Mr Roger Calderwood as a director on 2024-02-01
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/10/2023
Termination of appointment of James Alfred Grimshaw as a director on 2023-10-12
dot icon30/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon21/11/2022
Micro company accounts made up to 2022-03-31
dot icon20/05/2022
Appointment of Mr Graham John Murnane as a director on 2022-05-20
dot icon20/05/2022
Appointment of Mr David William Lythgoe as a director on 2022-05-20
dot icon20/05/2022
Appointment of Mr James Alfred Grimshaw as a director on 2022-05-20
dot icon20/05/2022
Appointment of Mr George Doodson as a director on 2022-05-20
dot icon01/04/2022
Registered office address changed from C/O C/O Catherine Smith Lettings Ltd 3 Victoria Street Windermere Cumbria LA23 1AD to C/O Jacksons (Cumbria) Ltd Victoria Street Windermere LA23 1AD on 2022-04-01
dot icon25/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon09/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/10/2020
Termination of appointment of David William Lythgoe as a director on 2020-10-01
dot icon02/10/2020
Termination of appointment of Kathryn Cross as a director on 2020-10-02
dot icon02/10/2020
Termination of appointment of George Doodson as a director on 2020-10-01
dot icon02/10/2020
Termination of appointment of James Alfred Grimshaw as a director on 2020-10-01
dot icon29/05/2020
Director's details changed for Mrs Kate Cross on 2020-05-01
dot icon21/02/2020
Appointment of Mr Christopher Jackson as a secretary on 2019-11-01
dot icon19/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon19/02/2020
Termination of appointment of Catherine Margaret Smith as a secretary on 2019-11-01
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon23/07/2019
Appointment of Mr. George Doodson as a director on 2019-07-19
dot icon23/07/2019
Termination of appointment of Frances Joyce Butterworth as a director on 2019-07-19
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Termination of appointment of Ronald Warburton-Jackson as a director on 2015-10-30
dot icon31/07/2015
Appointment of Mr David Lythgoe as a director on 2015-07-17
dot icon02/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2014
Appointment of Mrs Frances Joyce Butterworth as a director on 2014-08-08
dot icon27/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Termination of appointment of Charles Leyberg as a director
dot icon18/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Previous accounting period extended from 2012-02-28 to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/11/2011
Appointment of Mr Ronald Warburton-Jackson as a director
dot icon17/10/2011
Appointment of Mr James Alfred Grimshaw as a director
dot icon31/08/2011
Appointment of Mr Charles Ian Stewart Leyberg as a director
dot icon31/08/2011
Appointment of Mrs Kate Cross as a director
dot icon30/08/2011
Appointment of Mrs Catherine Margaret Smith as a secretary
dot icon30/08/2011
Registered office address changed from 57 Wiltshire Close Woolston Warrington Cheshire WA1 4DA United Kingdom on 2011-08-30
dot icon05/05/2011
Statement of capital following an allotment of shares on 2011-02-18
dot icon26/04/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon05/03/2010
Appointment of Anthony George Carter as a director
dot icon03/03/2010
Termination of appointment of Andrew Davis as a director
dot icon15/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.19K
-
0.00
-
-
2022
0
20.48K
-
0.00
-
-
2023
0
19.19K
-
0.00
-
-
2023
0
19.19K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

19.19K £Descended-6.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
15/02/2010 - 15/02/2010
3388
Lythgoe, David William
Director
20/05/2022 - Present
5
Lythgoe, David William
Director
17/07/2015 - 01/10/2020
5
Carter, Anthony George
Director
15/02/2010 - 22/08/2024
3
Grimshaw, James Alfred
Director
20/05/2022 - 12/10/2023
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEATHWAITE GARDENS MANAGEMENT COMPANY LIMITED

BEATHWAITE GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/02/2010 with the registered office located at C/O Jacksons (Cumbria) Ltd, Victoria Street, Windermere LA23 1AD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEATHWAITE GARDENS MANAGEMENT COMPANY LIMITED?

toggle

BEATHWAITE GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/02/2010 .

Where is BEATHWAITE GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

BEATHWAITE GARDENS MANAGEMENT COMPANY LIMITED is registered at C/O Jacksons (Cumbria) Ltd, Victoria Street, Windermere LA23 1AD.

What does BEATHWAITE GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

BEATHWAITE GARDENS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEATHWAITE GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-15 with no updates.