BEECH COURT (2003 MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

BEECH COURT (2003 MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04762787

Incorporation date

13/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 133 1 Hanley Street, Nottingham NG1 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2003)
dot icon30/09/2025
Micro company accounts made up to 2025-06-30
dot icon23/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon24/03/2025
Micro company accounts made up to 2024-06-30
dot icon20/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon31/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon12/02/2023
Micro company accounts made up to 2022-06-30
dot icon17/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon12/01/2022
Appointment of Mr David Shaine Thomas as a director on 2022-01-01
dot icon15/06/2021
Confirmation statement made on 2021-05-13 with updates
dot icon06/10/2020
Micro company accounts made up to 2020-06-30
dot icon08/07/2020
Confirmation statement made on 2020-05-13 with updates
dot icon19/11/2019
Micro company accounts made up to 2019-06-30
dot icon22/10/2019
Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG United Kingdom to Unit 133 1 Hanley Street Nottingham NG1 5BL on 2019-10-22
dot icon24/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/12/2018
Appointment of Franklin Management Limited as a secretary on 2018-11-22
dot icon18/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon28/09/2017
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/07/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon01/07/2016
Register(s) moved to registered inspection location C/O Nelsons Solicitors Limited Provincial House 30 New Walk Leicester LE1 6TU
dot icon01/07/2016
Register inspection address has been changed to C/O Nelsons Solicitors Limited Provincial House 30 New Walk Leicester LE1 6TU
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2015
Registered office address changed from Unit 105 1 Hanley Street Nottingham NG1 5BL England to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 2015-09-22
dot icon15/06/2015
Registered office address changed from Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR to Unit 105 1 Hanley Street Nottingham NG1 5BL on 2015-06-15
dot icon09/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon20/10/2014
Registered office address changed from Unit 105 1 Hanley Street Nottingham NG1 5BL England to Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR on 2014-10-20
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/07/2014
Registered office address changed from 3 East Circus Street Nottingham NG1 5AF on 2014-07-11
dot icon11/07/2014
Termination of appointment of Blue Property Management Uk Limited as a secretary
dot icon11/07/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon12/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon12/06/2013
Termination of appointment of Wendy Kerry as a director
dot icon12/06/2013
Appointment of Mr David Vincent Kerry as a director
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon22/06/2010
Secretary's details changed for Blue Property Management Uk Limited on 2010-05-13
dot icon21/06/2010
Director's details changed for Wendy Kerry on 2010-05-13
dot icon21/06/2010
Registered office address changed from 3 East Circus Street Nottingham NG1 5AF United Kingdom on 2010-06-21
dot icon21/06/2010
Secretary's details changed for Blue Property Management Uk Limited on 2010-05-13
dot icon19/06/2010
Registered office address changed from Po Box8114 Nottingham Nottinghamshire NG3 5YL United Kingdom on 2010-06-19
dot icon19/06/2010
Director's details changed for Wendy Kerry on 2010-05-13
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 13/05/09; full list of members
dot icon09/06/2009
Location of debenture register
dot icon09/06/2009
Registered office changed on 09/06/2009 from 17 st. Peters gate nottingham NG1 2JF united kingdom
dot icon08/06/2009
Secretary's change of particulars / blue property management uk LIMITED / 08/06/2009
dot icon24/10/2008
Appointment terminated secretary david kerry
dot icon24/10/2008
Registered office changed on 24/10/2008 from johns of nottingham 622-640 woodborough road nottingham NG3 5FS
dot icon24/10/2008
Secretary appointed blue property management uk LIMITED
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/06/2008
Return made up to 13/05/08; full list of members
dot icon11/06/2008
Registered office changed on 11/06/2008 from 622-640 woodborough road nottingham NG3 5FS
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 13/05/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/06/2006
Return made up to 13/05/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/05/2005
Return made up to 13/05/05; change of members
dot icon15/03/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon15/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon02/12/2004
New director appointed
dot icon02/12/2004
Director resigned
dot icon13/09/2004
Ad 06/09/04--------- £ si 1@1=1 £ ic 31/32
dot icon13/09/2004
Ad 06/09/04--------- £ si 1@1=1 £ ic 30/31
dot icon20/07/2004
Return made up to 13/05/04; full list of members
dot icon14/07/2004
Ad 30/06/04--------- £ si 1@1=1 £ ic 29/30
dot icon06/07/2004
Ad 30/06/04--------- £ si 1@1=1 £ ic 28/29
dot icon06/07/2004
Ad 30/06/04--------- £ si 1@1=1 £ ic 27/28
dot icon30/06/2004
Ad 25/06/04--------- £ si 1@1=1 £ ic 26/27
dot icon29/06/2004
Ad 04/06/04--------- £ si 1@1=1 £ ic 25/26
dot icon11/06/2004
Ad 08/06/04--------- £ si 1@1=1 £ ic 24/25
dot icon11/06/2004
Ad 08/06/04--------- £ si 1@1=1 £ ic 23/24
dot icon07/06/2004
Ad 01/06/04--------- £ si 1@1=1 £ ic 22/23
dot icon25/05/2004
Ad 19/05/04--------- £ si 1@1=1 £ ic 21/22
dot icon25/05/2004
Ad 19/05/04--------- £ si 1@1=1 £ ic 20/21
dot icon25/05/2004
Ad 19/05/04--------- £ si 1@1=1 £ ic 19/20
dot icon19/05/2004
Ad 11/05/04--------- £ si 1@1=1 £ ic 18/19
dot icon14/05/2004
Ad 27/04/04--------- £ si 1@1=1 £ ic 17/18
dot icon12/05/2004
Ad 29/04/04--------- £ si 1@1=1 £ ic 16/17
dot icon11/05/2004
Ad 05/05/04--------- £ si 1@1=1 £ ic 15/16
dot icon28/04/2004
Ad 23/04/04--------- £ si 1@1=1 £ ic 14/15
dot icon28/04/2004
Ad 23/04/04--------- £ si 1@1=1 £ ic 13/14
dot icon19/04/2004
Ad 13/04/04--------- £ si 1@1=1 £ ic 12/13
dot icon14/04/2004
Ad 06/04/04--------- £ si 1@1=1 £ ic 10/11
dot icon14/04/2004
Ad 07/04/04--------- £ si 1@1=1 £ ic 9/10
dot icon14/04/2004
Ad 03/03/04--------- £ si 1@1=1 £ ic 11/12
dot icon13/04/2004
Ad 03/03/04--------- £ si 1@1=1 £ ic 8/9
dot icon13/04/2004
Ad 27/02/04--------- £ si 1@1=1 £ ic 7/8
dot icon13/04/2004
Ad 27/02/04--------- £ si 1@1=1 £ ic 6/7
dot icon29/03/2004
Ad 19/03/04--------- £ si 1@1=1 £ ic 5/6
dot icon09/03/2004
Ad 03/03/04--------- £ si 1@1=1 £ ic 4/5
dot icon05/03/2004
Ad 23/02/04--------- £ si 1@1=1 £ ic 3/4
dot icon05/03/2004
Ad 23/02/04--------- £ si 1@1=1 £ ic 2/3
dot icon22/11/2003
Director resigned
dot icon22/11/2003
New director appointed
dot icon22/11/2003
Secretary resigned
dot icon22/11/2003
New secretary appointed
dot icon22/11/2003
Ad 10/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon13/05/2003
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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
1
171.00
-
0.00
-
-
2022
1
171.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLUE PROPERTY MANAGEMENT UK LIMITED
Corporate Secretary
24/10/2008 - 30/06/2014
169
FRANKLIN MANAGEMENT LIMITED
Corporate Secretary
22/11/2018 - Present
30
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
13/05/2003 - 13/05/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
13/05/2003 - 13/05/2003
15962
Mr Russell John Chapman
Director
30/07/2003 - 19/11/2004
8

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 BEECH COURT (2003 MANAGEMENT) LIMITED

BEECH COURT (2003 MANAGEMENT) LIMITED is an(a) Active company incorporated on 13/05/2003 with the registered office located at Unit 133 1 Hanley Street, Nottingham NG1 5BL. 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 BEECH COURT (2003 MANAGEMENT) LIMITED?

toggle

BEECH COURT (2003 MANAGEMENT) LIMITED is currently Active. It was registered on 13/05/2003 .

Where is BEECH COURT (2003 MANAGEMENT) LIMITED located?

toggle

BEECH COURT (2003 MANAGEMENT) LIMITED is registered at Unit 133 1 Hanley Street, Nottingham NG1 5BL.

What does BEECH COURT (2003 MANAGEMENT) LIMITED do?

toggle

BEECH COURT (2003 MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECH COURT (2003 MANAGEMENT) LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2025-06-30.