BEECH COURT (FALLOWFIELD FLATS) LIMITED

Register to unlock more data on OkredoRegister

BEECH COURT (FALLOWFIELD FLATS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01120487

Incorporation date

29/06/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Ambassador Place, Stockport Road, Altrincham, Cheshire WA15 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1973)
dot icon11/12/2025
Termination of appointment of Deanne Flowers as a director on 2025-12-11
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/10/2020
Termination of appointment of Georgina Crosswell as a director on 2020-10-08
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon10/09/2019
Confirmation statement made on 2019-09-08 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/11/2018
Appointment of Ms Deanne Flowers as a director on 2018-10-08
dot icon11/10/2018
Confirmation statement made on 2018-09-08 with updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon12/07/2017
Micro company accounts made up to 2016-12-31
dot icon22/11/2016
Appointment of Mr Angus Charles Goodall as a director on 2016-11-03
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with no updates
dot icon05/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon24/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon11/12/2014
Registered office address changed from Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 2014-12-11
dot icon11/12/2014
Secretary's details changed for Stuarts Limited on 2014-12-11
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon28/04/2014
Termination of appointment of Nicholas Colin as a director
dot icon17/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon15/02/2013
Appointment of Stuarts Limited as a secretary
dot icon08/01/2013
Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 2013-01-08
dot icon08/01/2013
Termination of appointment of Premier Estates Limited as a secretary
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon02/08/2012
Director's details changed for Patrick James Myers on 2012-07-27
dot icon02/08/2012
Director's details changed for Georgina Crosswell on 2012-07-27
dot icon24/02/2012
Appointment of Patrick James Myers as a director
dot icon16/12/2011
Termination of appointment of Joan Fletcher as a director
dot icon16/12/2011
Termination of appointment of Michael Topple as a director
dot icon16/12/2011
Appointment of Georgina Crosswell as a director
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon07/12/2010
Appointment of Mr Alistair John Nicholls as a director
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon12/08/2010
Secretary's details changed for Premier Estates Limited on 2010-07-26
dot icon12/08/2010
Director's details changed for Michael Topple on 2010-07-26
dot icon12/08/2010
Director's details changed for Shirley Mcintyre Rheubottom on 2010-07-26
dot icon12/08/2010
Director's details changed for Nicholas Eskild Colin on 2010-07-26
dot icon12/08/2010
Director's details changed for Joan Fletcher on 2010-07-26
dot icon06/08/2009
Return made up to 31/07/09; full list of members
dot icon31/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/08/2008
Return made up to 31/07/08; no change of members
dot icon15/08/2008
Secretary's change of particulars / premier estates LIMITED / 02/05/2008
dot icon13/05/2008
Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB
dot icon04/02/2008
Director resigned
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/08/2007
New director appointed
dot icon19/08/2007
Return made up to 31/07/07; no change of members
dot icon07/12/2006
Director resigned
dot icon10/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/08/2006
Return made up to 31/07/06; full list of members
dot icon16/03/2006
Director resigned
dot icon03/02/2006
New director appointed
dot icon18/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/08/2005
Return made up to 31/07/05; full list of members
dot icon05/10/2004
Full accounts made up to 2003-12-31
dot icon12/08/2004
Return made up to 31/07/04; change of members
dot icon11/08/2003
Return made up to 31/07/03; change of members
dot icon17/06/2003
Full accounts made up to 2002-12-31
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon13/08/2002
Return made up to 31/07/02; full list of members
dot icon28/10/2001
New director appointed
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon25/10/2001
Director resigned
dot icon22/08/2001
Return made up to 31/07/01; change of members
dot icon20/09/2000
Director resigned
dot icon09/08/2000
Return made up to 31/07/00; change of members
dot icon13/04/2000
Accounts for a small company made up to 1999-12-31
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon09/08/1999
Return made up to 31/07/99; full list of members
dot icon07/12/1998
New director appointed
dot icon07/12/1998
Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ
dot icon07/12/1998
New secretary appointed
dot icon07/12/1998
Secretary resigned
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon15/09/1998
Director resigned
dot icon15/09/1998
Director resigned
dot icon12/08/1998
Return made up to 31/07/98; change of members
dot icon07/08/1998
New director appointed
dot icon03/02/1998
Director resigned
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New director appointed
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon07/08/1997
Return made up to 31/07/97; change of members
dot icon06/03/1997
Registered office changed on 06/03/97 from: fence house 84 buxton road macclesfield cheshire SK10 1JS
dot icon11/09/1996
Full accounts made up to 1995-12-31
dot icon13/08/1996
Return made up to 31/07/96; full list of members
dot icon21/09/1995
Director resigned;new director appointed
dot icon15/09/1995
Accounts for a small company made up to 1994-12-31
dot icon02/08/1995
Return made up to 31/07/95; no change of members
dot icon18/04/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Secretary's particulars changed
dot icon20/10/1994
Director resigned;new director appointed
dot icon20/10/1994
Director resigned;new director appointed
dot icon20/10/1994
Accounts for a small company made up to 1993-12-31
dot icon26/08/1994
Return made up to 31/07/94; no change of members
dot icon10/02/1994
Registered office changed on 10/02/94 from: 2 beech court willowbank manchester M14 6XP
dot icon10/02/1994
New secretary appointed
dot icon14/10/1993
Director resigned;new director appointed
dot icon14/10/1993
Director resigned;new director appointed
dot icon14/10/1993
Director resigned
dot icon14/10/1993
Director resigned
dot icon14/10/1993
Return made up to 31/07/93; full list of members
dot icon12/08/1993
Accounts for a small company made up to 1992-12-31
dot icon05/01/1993
Full accounts made up to 1991-12-31
dot icon04/11/1992
Return made up to 31/07/92; full list of members
dot icon16/10/1992
Director's particulars changed
dot icon17/09/1992
Director resigned
dot icon17/09/1992
Director resigned
dot icon17/09/1992
Director resigned
dot icon17/09/1992
Secretary resigned
dot icon17/09/1992
New secretary appointed
dot icon17/09/1992
New director appointed
dot icon23/09/1991
Full accounts made up to 1990-12-31
dot icon19/08/1991
Return made up to 31/07/91; full list of members
dot icon21/05/1991
Full accounts made up to 1989-12-31
dot icon21/05/1991
Return made up to 30/12/90; change of members
dot icon25/10/1989
Full accounts made up to 1988-12-31
dot icon04/07/1989
Return made up to 10/07/88; full list of members
dot icon04/07/1989
Return made up to 21/06/89; full list of members
dot icon08/11/1988
Secretary resigned;new secretary appointed
dot icon07/10/1988
Registered office changed on 07/10/88 from: flat 9 beech crt, willow bank wilmslow rd. Fallowfield, manchester M14 6XP
dot icon09/05/1988
New director appointed
dot icon09/05/1988
Full accounts made up to 1986-12-31
dot icon09/05/1988
Return made up to 30/09/87; full list of members
dot icon13/08/1987
Resolutions
dot icon13/08/1987
Resolutions
dot icon09/02/1987
Full accounts made up to 1985-12-31
dot icon09/02/1987
Return made up to 30/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/09/1986
Director resigned;new director appointed
dot icon29/06/1973
Incorporation
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
08/09/2026
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
5
68.02K
-
0.00
58.85K
-
2022
5
46.68K
-
0.00
53.84K
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PREMIER ESTATES LIMITED
Corporate Secretary
01/10/1998 - 31/12/2012
255
STUARTS LIMITED
Corporate Secretary
15/02/2013 - Present
10
Nicholls, Alistair John
Director
23/11/2010 - Present
8
Walsh, Joan, Professor
Director
07/09/1998 - 15/09/2000
2
Farrell, Anthony Paul
Secretary
17/01/1994 - 30/11/1994
28

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 (FALLOWFIELD FLATS) LIMITED

BEECH COURT (FALLOWFIELD FLATS) LIMITED is an(a) Active company incorporated on 29/06/1973 with the registered office located at 7 Ambassador Place, Stockport Road, Altrincham, Cheshire WA15 8DB. There are currently 5 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 (FALLOWFIELD FLATS) LIMITED?

toggle

BEECH COURT (FALLOWFIELD FLATS) LIMITED is currently Active. It was registered on 29/06/1973 .

Where is BEECH COURT (FALLOWFIELD FLATS) LIMITED located?

toggle

BEECH COURT (FALLOWFIELD FLATS) LIMITED is registered at 7 Ambassador Place, Stockport Road, Altrincham, Cheshire WA15 8DB.

What does BEECH COURT (FALLOWFIELD FLATS) LIMITED do?

toggle

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

What is the latest filing for BEECH COURT (FALLOWFIELD FLATS) LIMITED?

toggle

The latest filing was on 11/12/2025: Termination of appointment of Deanne Flowers as a director on 2025-12-11.