BEECH HOUSE BRISTOL (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECH HOUSE BRISTOL (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03277351

Incorporation date

12/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 26 Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol BS14 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1996)
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon08/07/2025
Micro company accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/02/2024
Director's details changed for Ms Tamsin Buckley on 2024-02-26
dot icon12/01/2024
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to Unit 26 Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 2024-01-12
dot icon12/01/2024
Termination of appointment of Bns Services Ltd as a secretary on 2024-01-01
dot icon12/01/2024
Appointment of Easton Bevins Block Management as a secretary on 2024-01-01
dot icon13/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon03/10/2023
Termination of appointment of Andrew Scourfield as a director on 2023-10-03
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/12/2022
Appointment of Ms Tamsin Buckley as a director on 2022-12-19
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/02/2022
Termination of appointment of Jonathan Thorne as a director on 2022-02-28
dot icon15/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/07/2021
Appointment of Mr Andrew Scourfield as a director on 2021-07-01
dot icon14/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon09/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/08/2019
Termination of appointment of Lee James Price as a director on 2019-07-04
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/08/2018
Termination of appointment of Marianne Sharp as a director on 2017-05-08
dot icon14/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/07/2017
Appointment of Mr Lee James Price as a director on 2017-07-26
dot icon16/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon11/11/2016
Appointment of Mr Jonathan Thorne as a director on 2016-11-10
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/05/2016
Appointment of Mrs Marianne Sharp as a director on 2016-05-12
dot icon13/05/2016
Termination of appointment of Ian Robert Sharp as a director on 2016-05-11
dot icon20/11/2015
Annual return made up to 2015-11-12 no member list
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-11-12 no member list
dot icon01/10/2014
Termination of appointment of Sheelagh Emma Margaret Dawson as a director on 2014-10-01
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-11-12 no member list
dot icon13/11/2013
Director's details changed for Mr Ian Robert Sharp on 2013-01-01
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-11-12 no member list
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-12 no member list
dot icon29/11/2011
Appointment of Mr Michael John Gomm as a director
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Director's details changed for Sheelagh Emma Margaret Dawson on 2010-10-01
dot icon05/01/2011
Annual return made up to 2010-11-12 no member list
dot icon05/01/2011
Director's details changed for Sheelagh Emma Margaret Dawson on 2010-01-01
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2009-11-12 no member list
dot icon12/07/2010
Termination of appointment of Dev Chakraborty as a director
dot icon13/05/2010
Director's details changed for Mr Ian Robert Sharp on 2009-10-01
dot icon13/05/2010
Director's details changed for Dev Chakraborty on 2009-10-01
dot icon13/05/2010
Director's details changed for Sheelagh Emma Margaret Dawson on 2009-10-01
dot icon10/05/2010
Appointment of Bns Services Ltd as a secretary
dot icon10/05/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon23/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/06/2009
Registered office changed on 01/06/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon19/11/2008
Annual return made up to 12/11/08
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon24/07/2008
Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008
dot icon19/11/2007
Annual return made up to 12/11/07
dot icon17/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/11/2006
Annual return made up to 12/11/06
dot icon03/10/2006
Registered office changed on 03/10/06 from: 108 whiteladies road clifton bristol BS8 2PB
dot icon02/10/2006
New secretary appointed
dot icon02/10/2006
Secretary resigned
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Director resigned
dot icon29/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/11/2005
Annual return made up to 12/11/05
dot icon20/04/2005
New director appointed
dot icon24/03/2005
New director appointed
dot icon22/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/02/2005
Director resigned
dot icon04/01/2005
Annual return made up to 12/11/04
dot icon04/01/2005
New secretary appointed
dot icon03/12/2004
Secretary resigned
dot icon17/11/2004
New director appointed
dot icon05/08/2004
New director appointed
dot icon05/08/2004
Director resigned
dot icon03/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/02/2004
New director appointed
dot icon24/02/2004
Director resigned
dot icon04/12/2003
Annual return made up to 12/11/03
dot icon04/12/2003
New secretary appointed
dot icon03/12/2003
New director appointed
dot icon22/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/07/2003
Registered office changed on 08/07/03 from: c/o countrywide property management 108 whiteladies road bristol BS8 2PB
dot icon23/01/2003
Annual return made up to 12/11/02
dot icon20/12/2002
New director appointed
dot icon28/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Director resigned
dot icon13/05/2002
Director resigned
dot icon20/03/2002
Registered office changed on 20/03/02 from: blenheim house henry street bath somerset BA1 1JR
dot icon24/01/2002
Director resigned
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon20/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon26/11/2001
Annual return made up to 12/11/01
dot icon16/07/2001
Secretary resigned
dot icon16/07/2001
New secretary appointed
dot icon08/11/2000
Annual return made up to 12/11/00
dot icon30/05/2000
Accounts for a small company made up to 1999-12-31
dot icon19/11/1999
Annual return made up to 12/11/99
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon18/11/1998
Annual return made up to 12/11/98
dot icon18/09/1998
Resolutions
dot icon20/01/1998
Annual return made up to 12/11/97
dot icon15/01/1998
Full accounts made up to 1997-12-31
dot icon15/01/1998
New secretary appointed
dot icon13/01/1998
Secretary resigned;director resigned
dot icon13/01/1998
Registered office changed on 13/01/98 from: beech house bell hill stapleton bristol
dot icon28/11/1996
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon18/11/1996
Secretary resigned
dot icon12/11/1996
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
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
7.38K
-
0.00
-
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LIMITED
Corporate Secretary
01/10/2009 - 01/01/2024
3
Smith, David
Director
25/11/2003 - 17/01/2005
13
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/11/1996 - 12/11/1996
99600
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/01/2006 - 01/10/2009
187
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/04/2004 - 01/01/2006
84

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 HOUSE BRISTOL (MANAGEMENT) COMPANY LIMITED

BEECH HOUSE BRISTOL (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 12/11/1996 with the registered office located at Unit 26 Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol BS14 0BB. 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 HOUSE BRISTOL (MANAGEMENT) COMPANY LIMITED?

toggle

BEECH HOUSE BRISTOL (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 12/11/1996 .

Where is BEECH HOUSE BRISTOL (MANAGEMENT) COMPANY LIMITED located?

toggle

BEECH HOUSE BRISTOL (MANAGEMENT) COMPANY LIMITED is registered at Unit 26 Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol BS14 0BB.

What does BEECH HOUSE BRISTOL (MANAGEMENT) COMPANY LIMITED do?

toggle

BEECH HOUSE BRISTOL (MANAGEMENT) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECH HOUSE BRISTOL (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-27 with no updates.