BEECH GROVE HOUSE MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BEECH GROVE HOUSE MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04098793

Incorporation date

30/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2000)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon16/07/2025
Micro company accounts made up to 2025-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon06/11/2024
Micro company accounts made up to 2024-03-31
dot icon15/01/2024
Termination of appointment of Mark Verna Wright as a secretary on 2024-01-15
dot icon15/01/2024
Appointment of Scanlans Property Management Services as a secretary on 2024-01-15
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon31/07/2023
Appointment of Mr Michael Waldron as a director on 2023-07-20
dot icon31/07/2023
Termination of appointment of Anne Quan as a director on 2023-07-20
dot icon31/07/2023
Termination of appointment of Philip Bryan Morgan as a director on 2023-07-20
dot icon21/07/2023
Termination of appointment of Peter Hugh Blackburn as a director on 2023-07-20
dot icon31/05/2023
Termination of appointment of Anthony Kinnaird Mills as a director on 2022-11-30
dot icon04/01/2023
Registered office address changed from Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-04
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon13/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon02/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-10-30 with updates
dot icon06/10/2020
Appointment of Mr Philip Bryan Morgan as a director on 2020-10-05
dot icon25/02/2020
Termination of appointment of Hugh Cecil Hamilton Whiteside as a director on 2020-01-30
dot icon05/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon05/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon18/09/2018
Termination of appointment of Philip Bryan Morgan as a director on 2018-09-10
dot icon13/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with updates
dot icon19/09/2017
Termination of appointment of Stanley Shaw Hughes as a director on 2017-09-19
dot icon19/09/2017
Termination of appointment of Linda Jean Ward as a director on 2017-09-19
dot icon19/09/2017
Appointment of Dr Anthony Kinnaird Mills as a director on 2017-09-19
dot icon19/09/2017
Appointment of Mr Peter Hugh Blackburn as a director on 2017-09-19
dot icon19/09/2017
Appointment of Miss Anne Quan as a director on 2017-09-19
dot icon21/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon12/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/06/2016
Appointment of Mr Mark Verna Wright as a secretary on 2016-05-31
dot icon23/06/2016
Termination of appointment of Angela Mary Morley as a secretary on 2016-05-31
dot icon25/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon19/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/11/2014
Annual return made up to 2014-10-30
dot icon21/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon08/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/11/2012
Annual return made up to 2012-10-30. List of shareholders has changed
dot icon24/08/2012
Termination of appointment of Michelle Wilson as a director
dot icon13/08/2012
Appointment of Linda Jean Ward as a director
dot icon01/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/07/2012
Termination of appointment of Sybil Bousfield as a director
dot icon31/07/2012
Termination of appointment of Raymond Adamson as a director
dot icon16/11/2011
Annual return made up to 2011-10-30. List of shareholders has changed
dot icon17/08/2011
Appointment of Michelle Glen Wilson as a director
dot icon16/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/08/2011
Termination of appointment of Michael Wilson as a director
dot icon09/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon11/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/11/2009
Annual return made up to 2009-10-30
dot icon04/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/11/2008
Return made up to 30/10/08; no change of members
dot icon16/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/11/2007
Return made up to 30/10/07; full list of members
dot icon14/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon22/12/2006
Director resigned
dot icon07/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/11/2006
Return made up to 30/10/06; change of members
dot icon16/01/2006
Registered office changed on 16/01/06 from: 11A princes square harrogate north yorkshire HG1 1ND
dot icon10/11/2005
Return made up to 30/10/05; change of members
dot icon25/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/08/2005
New director appointed
dot icon01/08/2005
Director resigned
dot icon19/01/2005
New director appointed
dot icon12/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/11/2004
Return made up to 30/10/04; full list of members
dot icon10/11/2004
Director resigned
dot icon18/11/2003
Return made up to 30/10/03; change of members
dot icon07/08/2003
New director appointed
dot icon14/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/05/2003
Director resigned
dot icon12/12/2002
Ad 28/03/02--------- £ si 18@1
dot icon01/12/2002
Return made up to 30/10/02; full list of members
dot icon29/05/2002
Ad 28/03/02--------- £ si 18@1=18 £ ic 19/37
dot icon29/04/2002
Ad 28/03/02--------- £ si 17@1=17 £ ic 2/19
dot icon18/04/2002
Accounts for a dormant company made up to 2001-10-31
dot icon12/04/2002
New director appointed
dot icon08/04/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon04/04/2002
Registered office changed on 04/04/02 from: 11A princes square harrogate north yorkshire HG1 1ND
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New secretary appointed
dot icon04/04/2002
Secretary resigned
dot icon29/03/2002
Registered office changed on 29/03/02 from: 6 north park road harrogate HG1 5PA
dot icon27/03/2002
Certificate of change of name
dot icon15/11/2001
Return made up to 30/10/01; full list of members
dot icon21/08/2001
Registered office changed on 21/08/01 from: 1 mitchell lane bristol BS1 6BU
dot icon21/08/2001
Secretary resigned;director resigned
dot icon21/08/2001
Director resigned
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New secretary appointed
dot icon30/10/2000
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
14/11/2026
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)
2023
0
246.88K
-
0.00
-
-
2023
0
246.88K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

246.88K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SCANLANS PROPERTY MANAGEMENT LLP
Corporate Secretary
15/01/2024 - Present
187
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/10/2000 - 06/08/2001
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
30/10/2000 - 06/08/2001
99599
INSTANT COMPANIES LIMITED
Nominee Director
30/10/2000 - 06/08/2001
43699
Duncalfe, Neilson John
Director
22/03/2002 - 20/12/2002
2

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 BEECH GROVE HOUSE MANAGEMENT LTD

BEECH GROVE HOUSE MANAGEMENT LTD is an(a) Active company incorporated on 30/10/2000 with the registered office located at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG. There are currently 2 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 BEECH GROVE HOUSE MANAGEMENT LTD?

toggle

BEECH GROVE HOUSE MANAGEMENT LTD is currently Active. It was registered on 30/10/2000 .

Where is BEECH GROVE HOUSE MANAGEMENT LTD located?

toggle

BEECH GROVE HOUSE MANAGEMENT LTD is registered at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG.

What does BEECH GROVE HOUSE MANAGEMENT LTD do?

toggle

BEECH GROVE HOUSE MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECH GROVE HOUSE MANAGEMENT LTD?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with updates.