BEECH HOUSE (PARTINGTON) LIMITED

Register to unlock more data on OkredoRegister

BEECH HOUSE (PARTINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02535852

Incorporation date

31/08/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Westgate, Huddersfield, West Yorkshire HD1 1PACopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1990)
dot icon25/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/05/2025
Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 2025-05-15
dot icon08/05/2025
Previous accounting period shortened from 2025-03-31 to 2024-09-30
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon04/09/2023
Change of details for Rosewood Healthcare Limited as a person with significant control on 2023-08-31
dot icon04/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon05/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with updates
dot icon30/06/2021
Previous accounting period extended from 2020-09-30 to 2021-03-31
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon12/11/2019
Registration of charge 025358520010, created on 2019-11-08
dot icon16/10/2019
Registration of charge 025358520009, created on 2019-10-03
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/10/2018
Secretary's details changed for Mr George Khanijau on 2018-10-03
dot icon03/10/2018
Director's details changed for Mr George Khanijau on 2018-10-03
dot icon03/10/2018
Registered office address changed from Mitchell Charlesworth Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 2018-10-03
dot icon05/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon24/09/2010
Director's details changed for Chestnut Nursing Home Limited on 2009-10-01
dot icon05/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/09/2009
Return made up to 31/08/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/12/2008
Return made up to 31/08/08; full list of members
dot icon12/12/2008
Location of debenture register
dot icon12/12/2008
Location of register of members
dot icon10/04/2008
Director appointed chestnut nursing home LIMITED
dot icon17/03/2008
Director and secretary appointed george khanijau
dot icon17/03/2008
Appointment terminated director steven mcdermott
dot icon17/03/2008
Appointment terminated secretary lorraine cockburn
dot icon12/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/03/2008
Registered office changed on 08/03/2008 from beech house manchester road partington manchester, M31 4DJ
dot icon08/03/2008
Declaration of assistance for shares acquisition
dot icon08/03/2008
Declaration of assistance for shares acquisition
dot icon08/03/2008
Resolutions
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 7
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 8
dot icon18/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/09/2007
Return made up to 31/08/07; no change of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/11/2006
Return made up to 31/08/06; full list of members
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Particulars of mortgage/charge
dot icon22/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/09/2005
Return made up to 31/08/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/10/2004
Return made up to 31/08/04; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/09/2003
Return made up to 31/08/03; full list of members
dot icon22/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon10/10/2002
Return made up to 31/08/02; full list of members
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon29/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/09/2001
Return made up to 31/08/01; full list of members
dot icon20/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon18/09/2000
Return made up to 31/08/00; full list of members
dot icon09/03/2000
Accounts for a small company made up to 1999-09-30
dot icon24/09/1999
Return made up to 31/08/99; no change of members
dot icon27/04/1999
Accounts for a small company made up to 1998-09-30
dot icon13/01/1999
Resolutions
dot icon12/01/1999
Particulars of mortgage/charge
dot icon18/09/1998
Particulars of mortgage/charge
dot icon03/09/1998
Return made up to 31/08/98; no change of members
dot icon21/07/1998
Particulars of mortgage/charge
dot icon21/07/1998
Particulars of mortgage/charge
dot icon10/07/1998
Accounts for a small company made up to 1997-09-30
dot icon25/09/1997
Return made up to 31/08/97; full list of members
dot icon28/07/1997
Accounts for a small company made up to 1996-09-30
dot icon19/09/1996
Return made up to 31/08/96; no change of members
dot icon02/09/1996
Accounts for a small company made up to 1995-09-30
dot icon30/06/1996
Accounts for a small company made up to 1994-09-30
dot icon13/10/1995
Return made up to 31/08/95; no change of members
dot icon10/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Return made up to 31/08/94; full list of members
dot icon03/08/1994
Accounts for a small company made up to 1993-09-30
dot icon08/09/1993
Return made up to 31/08/93; no change of members
dot icon23/07/1993
Accounts for a small company made up to 1992-09-30
dot icon04/11/1992
Return made up to 31/08/92; no change of members
dot icon10/07/1992
Accounts for a small company made up to 1991-09-30
dot icon05/09/1991
Return made up to 31/08/91; full list of members
dot icon25/09/1990
Ad 19/09/90--------- £ si 100@1=100 £ ic 2/102
dot icon25/09/1990
Accounting reference date notified as 30/09
dot icon10/09/1990
Secretary resigned
dot icon31/08/1990
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
30/09/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
1
106.31K
-
0.00
-
-
2023
1
106.57K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chestnut House Nursing Home Limited
Corporate Director
27/02/2008 - Present
4
Khanijau, George
Director
27/02/2008 - Present
31
Khanijau, George
Secretary
27/02/2008 - Present
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+
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 (PARTINGTON) LIMITED

BEECH HOUSE (PARTINGTON) LIMITED is an(a) Active company incorporated on 31/08/1990 with the registered office located at 35 Westgate, Huddersfield, West Yorkshire HD1 1PA. 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 (PARTINGTON) LIMITED?

toggle

BEECH HOUSE (PARTINGTON) LIMITED is currently Active. It was registered on 31/08/1990 .

Where is BEECH HOUSE (PARTINGTON) LIMITED located?

toggle

BEECH HOUSE (PARTINGTON) LIMITED is registered at 35 Westgate, Huddersfield, West Yorkshire HD1 1PA.

What does BEECH HOUSE (PARTINGTON) LIMITED do?

toggle

BEECH HOUSE (PARTINGTON) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BEECH HOUSE (PARTINGTON) LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-08-31 with no updates.