BEECH COURT MANAGEMENT (LEYLAND) LIMITED

Register to unlock more data on OkredoRegister

BEECH COURT MANAGEMENT (LEYLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05233158

Incorporation date

16/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston PR2 9WTCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2004)
dot icon27/09/2025
Appointment of Mr Andrew James Hall as a director on 2025-09-19
dot icon26/09/2025
Termination of appointment of Anthony Whelan as a director on 2024-01-31
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon19/09/2025
Appointment of Ms Rachel Maclennan as a director on 2024-12-01
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/11/2024
Confirmation statement made on 2024-09-16 with updates
dot icon19/02/2024
Termination of appointment of Alison Marsden as a director on 2023-10-13
dot icon19/02/2024
Termination of appointment of Nicola Lang as a secretary on 2024-01-15
dot icon19/02/2024
Appointment of Ms Rachel Maclennan as a secretary on 2024-01-15
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon24/10/2022
Confirmation statement made on 2022-09-16 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/09/2022
Appointment of Ms Nicola Lang as a secretary on 2022-06-27
dot icon25/09/2022
Termination of appointment of Sandra Cromie as a secretary on 2022-06-27
dot icon13/09/2022
Appointment of Mr Stuart Morris as a director on 2022-08-04
dot icon13/09/2022
Appointment of Mr Anthony Whelan as a director on 2022-08-04
dot icon02/09/2022
Termination of appointment of Anthony Paul Jolley as a director on 2021-10-31
dot icon27/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/03/2020
Appointment of Ms Sandra Cromie as a secretary on 2020-03-01
dot icon21/02/2020
Termination of appointment of Carole Anne Saunders as a director on 2020-02-01
dot icon21/02/2020
Appointment of Mr Anthony Paul Jolley as a director on 2020-02-01
dot icon21/02/2020
Registered office address changed from Rosedale 53 Sheep Hill Lane New Longton Preston Lancashire PR4 4YN to Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT on 2020-02-21
dot icon27/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon08/05/2018
Micro company accounts made up to 2017-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon25/07/2017
Micro company accounts made up to 2016-12-31
dot icon16/11/2016
Current accounting period shortened from 2017-03-15 to 2016-12-31
dot icon13/11/2016
Termination of appointment of Matthew Richard Williamson as a director on 2016-10-24
dot icon13/11/2016
Appointment of Ms Alison Marsden as a director on 2016-10-24
dot icon13/11/2016
Termination of appointment of Matthew Richard Williamson as a secretary on 2016-10-24
dot icon21/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-15
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-15
dot icon23/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-15
dot icon08/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon08/10/2014
Director's details changed for Mr Matthew Richard Williamson on 2014-09-30
dot icon08/10/2014
Secretary's details changed for Mr Matthew Richard Williamson on 2014-09-30
dot icon03/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-15
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-15
dot icon09/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-15
dot icon20/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-15
dot icon01/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon01/10/2010
Director's details changed for Matthew Richard Williamson on 2009-10-01
dot icon01/10/2010
Director's details changed for Carole Anne Saunders on 2009-10-01
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-15
dot icon08/01/2010
Annual return made up to 2009-09-16 with full list of shareholders
dot icon15/04/2009
Director and secretary's change of particulars / matthew williamson / 28/03/2009
dot icon15/04/2009
Registered office changed on 15/04/2009 from beech court lancaster gate leyland lancashire PR25 2EX
dot icon14/04/2009
Total exemption small company accounts made up to 2008-03-15
dot icon12/03/2009
Total exemption small company accounts made up to 2007-03-15
dot icon12/03/2009
Total exemption small company accounts made up to 2006-03-15
dot icon12/03/2009
Registered office changed on 12/03/2009 from orchard cottage fowler lane leyland PR25 3RJ
dot icon12/03/2009
Return made up to 16/09/08; full list of members
dot icon12/03/2009
Appointment terminated director trevor muir
dot icon12/03/2009
Appointment terminated secretary barbara muir
dot icon12/03/2009
Director appointed carole anne saunders
dot icon12/03/2009
Director and secretary appointed matthew richard williamson
dot icon12/03/2009
Return made up to 16/09/07; no change of members
dot icon12/03/2009
Return made up to 16/09/06; no change of members
dot icon10/03/2009
Restoration by order of the court
dot icon12/06/2007
Final Gazette dissolved via compulsory strike-off
dot icon27/02/2007
First Gazette notice for compulsory strike-off
dot icon23/12/2005
Accounting reference date extended from 30/09/05 to 15/03/06
dot icon10/10/2005
Return made up to 16/09/05; full list of members
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New secretary appointed
dot icon27/10/2004
Secretary resigned
dot icon27/10/2004
Director resigned
dot icon16/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-94.33 % *

* during past year

Cash in Bank

£445.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
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
2
5.76K
-
0.00
7.84K
-
2022
2
5.76K
-
0.00
445.00
-
2022
2
5.76K
-
0.00
445.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

5.76K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

445.00 £Descended-94.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jolley, Anthony Paul
Director
31/01/2020 - 30/10/2021
-
Morris, Stuart
Director
04/08/2022 - Present
11
Whelan, Anthony
Director
04/08/2022 - 31/01/2024
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/09/2004 - 15/09/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
15/09/2004 - 15/09/2004
36021

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 MANAGEMENT (LEYLAND) LIMITED

BEECH COURT MANAGEMENT (LEYLAND) LIMITED is an(a) Active company incorporated on 16/09/2004 with the registered office located at Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston PR2 9WT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECH COURT MANAGEMENT (LEYLAND) LIMITED?

toggle

BEECH COURT MANAGEMENT (LEYLAND) LIMITED is currently Active. It was registered on 16/09/2004 .

Where is BEECH COURT MANAGEMENT (LEYLAND) LIMITED located?

toggle

BEECH COURT MANAGEMENT (LEYLAND) LIMITED is registered at Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston PR2 9WT.

What does BEECH COURT MANAGEMENT (LEYLAND) LIMITED do?

toggle

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

How many employees does BEECH COURT MANAGEMENT (LEYLAND) LIMITED have?

toggle

BEECH COURT MANAGEMENT (LEYLAND) LIMITED had 2 employees in 2022.

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

toggle

The latest filing was on 27/09/2025: Appointment of Mr Andrew James Hall as a director on 2025-09-19.