BEECH COURT (HILLSIDE ROAD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECH COURT (HILLSIDE ROAD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01658527

Incorporation date

16/08/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Oxen Industrial Estate, Oxen Road, Luton LU2 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1982)
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon17/03/2025
Micro company accounts made up to 2024-09-30
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon14/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon12/05/2023
Micro company accounts made up to 2022-09-30
dot icon16/03/2023
Termination of appointment of John Joseph Freeman as a director on 2023-02-22
dot icon16/03/2023
Appointment of Mr Daniel Oliver as a director on 2023-02-22
dot icon16/03/2023
Registered office address changed from Unit 4 Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ England to Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 2023-03-16
dot icon16/03/2023
Registered office address changed from Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX England to Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 2023-03-16
dot icon16/03/2023
Termination of appointment of Steve Richardson as a director on 2019-09-12
dot icon20/10/2022
Micro company accounts made up to 2021-09-30
dot icon06/10/2022
Registered office address changed from 70-78 Collingdon Street Luton Bedfordshire LU1 1RX to Unit 4 Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ on 2022-10-06
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon12/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon22/06/2021
Micro company accounts made up to 2020-09-30
dot icon24/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon20/01/2020
Micro company accounts made up to 2019-09-30
dot icon23/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-09-30
dot icon24/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon18/03/2018
Micro company accounts made up to 2017-09-30
dot icon28/02/2018
Appointment of Mr Steve Richardson as a director on 2018-02-27
dot icon14/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon18/08/2010
Director's details changed for John Joseph Freeman on 2009-10-01
dot icon10/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/04/2010
Termination of appointment of Evelyn Douglas as a director
dot icon01/10/2009
Return made up to 10/08/09; full list of members
dot icon08/05/2009
Registered office changed on 08/05/2009 from trust property management trust house 2 colindale business centre, 126 colindale avenue london NW9 5HD
dot icon08/05/2009
Appointment terminated secretary skylon LIMITED
dot icon08/05/2009
Secretary appointed rupert nixon
dot icon08/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/09/2008
Return made up to 10/08/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/05/2008
Registered office changed on 16/05/2008 from c/o trust property management LTD, trust house po box 589, edgware middlesex HA8 4DY
dot icon14/08/2007
Return made up to 10/08/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/04/2007
Return made up to 10/08/06; full list of members
dot icon11/04/2007
Registered office changed on 11/04/07 from: c/o nesbitt & mire russell house 140 high street edgware middlesex HA8 7EL
dot icon22/11/2006
Director resigned
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/05/2006
Resolutions
dot icon02/09/2005
Return made up to 10/08/05; full list of members
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon03/03/2005
New director appointed
dot icon18/02/2005
New director appointed
dot icon18/02/2005
New director appointed
dot icon18/02/2005
Director resigned
dot icon27/08/2004
Return made up to 10/08/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon20/08/2003
Return made up to 10/08/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon06/02/2003
Full accounts made up to 2001-09-30
dot icon13/09/2002
Return made up to 10/08/02; full list of members
dot icon13/09/2002
Registered office changed on 13/09/02 from: 1 east mount wheathampstead hertfordshire AL4 8BJ
dot icon13/09/2002
New secretary appointed
dot icon06/09/2001
Return made up to 10/08/01; full list of members
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon15/09/2000
Director resigned
dot icon07/09/2000
Return made up to 10/08/00; full list of members
dot icon28/07/2000
Full accounts made up to 1999-09-30
dot icon20/08/1999
Return made up to 10/08/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon24/08/1998
Return made up to 10/08/98; no change of members
dot icon05/06/1998
Full accounts made up to 1997-09-30
dot icon23/02/1998
Director resigned
dot icon08/09/1997
Return made up to 10/08/97; full list of members
dot icon08/06/1997
New director appointed
dot icon30/05/1997
Full accounts made up to 1996-09-30
dot icon15/08/1996
Return made up to 10/08/96; full list of members
dot icon13/06/1996
Full accounts made up to 1995-09-30
dot icon14/08/1995
Return made up to 10/08/95; no change of members
dot icon31/05/1995
Accounts for a small company made up to 1994-09-30
dot icon18/01/1995
Director resigned
dot icon11/08/1994
Accounts for a small company made up to 1993-09-30
dot icon10/08/1994
Registered office changed on 10/08/94 from: 1 east mount wheathampstead hertfordshire AL4 8BJ
dot icon07/08/1994
Return made up to 10/08/94; full list of members
dot icon04/08/1994
Director resigned
dot icon04/08/1994
Secretary resigned;new secretary appointed
dot icon05/10/1993
Return made up to 10/08/93; change of members
dot icon02/08/1993
Full accounts made up to 1992-09-30
dot icon18/09/1992
Return made up to 10/08/92; full list of members
dot icon31/07/1992
Full accounts made up to 1991-09-30
dot icon06/01/1992
Director resigned;new director appointed
dot icon25/09/1991
Return made up to 10/08/91; no change of members
dot icon05/08/1991
Full accounts made up to 1990-09-30
dot icon04/10/1990
Return made up to 14/08/90; no change of members
dot icon02/08/1990
Full accounts made up to 1989-09-30
dot icon21/09/1989
Return made up to 10/08/89; full list of members
dot icon02/08/1989
Full accounts made up to 1988-09-30
dot icon02/08/1989
Director resigned;new director appointed
dot icon02/08/1989
New director appointed
dot icon11/10/1988
Return made up to 09/07/88; change of members
dot icon05/08/1988
Full accounts made up to 1987-09-30
dot icon18/09/1987
Return made up to 30/07/87; full list of members
dot icon19/08/1987
Director resigned;new director appointed
dot icon19/08/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/08/1986
Annual return made up to 12/08/86
dot icon27/08/1986
Director resigned;new director appointed
dot icon18/07/1986
Full accounts made up to 1985-09-30
dot icon16/08/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.00
-
0.00
-
-
2022
1
8.00
-
0.00
-
-
2022
1
8.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

8.00 £Ascended0.00 % *

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
Oliver, Daniel
Director
22/02/2023 - Present
1
SKYLON LIMITED
Corporate Secretary
04/08/2002 - 28/02/2009
15
Freeman, John Joseph
Director
24/11/2004 - 22/02/2023
1
Clapp, Margaret Freda
Secretary
30/09/1993 - 04/08/2002
6
Nixon, Rupert
Secretary
28/02/2009 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEECH COURT (HILLSIDE ROAD) MANAGEMENT COMPANY LIMITED

BEECH COURT (HILLSIDE ROAD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/08/1982 with the registered office located at Unit 4 Oxen Industrial Estate, Oxen Road, Luton LU2 0DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECH COURT (HILLSIDE ROAD) MANAGEMENT COMPANY LIMITED?

toggle

BEECH COURT (HILLSIDE ROAD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/08/1982 .

Where is BEECH COURT (HILLSIDE ROAD) MANAGEMENT COMPANY LIMITED located?

toggle

BEECH COURT (HILLSIDE ROAD) MANAGEMENT COMPANY LIMITED is registered at Unit 4 Oxen Industrial Estate, Oxen Road, Luton LU2 0DX.

What does BEECH COURT (HILLSIDE ROAD) MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does BEECH COURT (HILLSIDE ROAD) MANAGEMENT COMPANY LIMITED have?

toggle

BEECH COURT (HILLSIDE ROAD) MANAGEMENT COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for BEECH COURT (HILLSIDE ROAD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-08-10 with updates.