BEECH HOUSE PUCKLECHURCH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECH HOUSE PUCKLECHURCH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01055813

Incorporation date

25/05/1972

Size

Micro Entity

Contacts

Registered address

Registered address

Beech House, Westerleigh Road, Pucklechurch Bristol, South Gloucestershire BS16 9RDCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1985)
dot icon14/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon01/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon16/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-30 with updates
dot icon11/08/2022
Micro company accounts made up to 2021-12-31
dot icon27/07/2022
Appointment of Miss Emma Katherine, Louise Heath as a director on 2022-07-27
dot icon27/07/2022
Appointment of Mr Neil John Mcnally as a director on 2022-07-27
dot icon13/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/06/2021
Termination of appointment of Alison Westlake as a director on 2021-06-01
dot icon06/06/2021
Appointment of Mrs Victoria Mcnally as a director on 2021-06-01
dot icon05/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon03/12/2020
Termination of appointment of Alison Westlake as a secretary on 2020-12-01
dot icon23/04/2020
Termination of appointment of Barbara Dury as a director on 2020-04-23
dot icon24/02/2020
Appointment of Mrs Alison Westlake as a secretary on 2020-02-24
dot icon06/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon05/01/2020
Appointment of Mrs Jennifer Holmes as a director on 2020-01-01
dot icon05/01/2020
Appointment of Mr Peter John Elliot as a director on 2020-01-01
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon08/01/2019
Termination of appointment of Brian Stansfield Kenworthy as a director on 2018-12-29
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon09/02/2018
Appointment of Mrs Valerie Jane Molton as a secretary on 2017-01-04
dot icon09/02/2018
Termination of appointment of Marilyn Jean Kenworthy as a director on 2017-01-03
dot icon09/02/2018
Termination of appointment of Marilyn Jean Kenworthy as a secretary on 2017-01-03
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon27/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-30 no member list
dot icon16/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-30 no member list
dot icon19/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-30 no member list
dot icon20/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-30 no member list
dot icon11/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-12-30 no member list
dot icon06/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-30 no member list
dot icon20/01/2011
Appointment of Mrs Alison Westlake as a director
dot icon11/01/2011
Termination of appointment of Timothy King as a director
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/06/2010
Director's details changed for Mr Timothy Dennis King on 2010-01-01
dot icon01/02/2010
Annual return made up to 2009-12-30 no member list
dot icon01/02/2010
Secretary's details changed for Mrs Marilyn Jean Kenworthy on 2010-02-01
dot icon01/02/2010
Director's details changed for Mrs Barbara Dury on 2010-02-01
dot icon01/02/2010
Director's details changed for Mr Brian Stansfield Kenworthy on 2010-02-01
dot icon01/02/2010
Register inspection address has been changed
dot icon01/02/2010
Director's details changed for Miss Valerie Jane Molton on 2010-01-01
dot icon01/02/2010
Director's details changed for Mrs Marilyn Jean Kenworthy on 2010-02-01
dot icon01/02/2010
Director's details changed for Mr Timothy Dennis King on 2010-02-01
dot icon01/02/2010
Director's details changed for David William Molton on 2010-02-01
dot icon09/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/12/2008
Annual return made up to 30/12/08
dot icon10/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/01/2008
Annual return made up to 31/12/07
dot icon12/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/01/2007
Annual return made up to 31/12/06
dot icon10/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/01/2006
Annual return made up to 31/12/05
dot icon05/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/01/2005
Annual return made up to 31/12/04
dot icon19/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/02/2004
Secretary resigned
dot icon11/02/2004
New secretary appointed
dot icon30/01/2004
Annual return made up to 31/12/03
dot icon11/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/01/2003
Annual return made up to 31/12/02
dot icon06/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/01/2002
Annual return made up to 31/12/01
dot icon28/11/2001
Secretary resigned
dot icon28/11/2001
New secretary appointed
dot icon06/02/2001
Full accounts made up to 2000-12-31
dot icon18/01/2001
Annual return made up to 31/12/00
dot icon18/02/2000
Full accounts made up to 1999-12-31
dot icon20/01/2000
Annual return made up to 31/12/99
dot icon09/02/1999
Full accounts made up to 1998-12-31
dot icon22/12/1998
Annual return made up to 31/12/98
dot icon06/02/1998
Full accounts made up to 1997-12-31
dot icon08/01/1998
Annual return made up to 31/12/97
dot icon22/12/1997
New director appointed
dot icon18/02/1997
Full accounts made up to 1996-12-31
dot icon16/01/1997
Annual return made up to 31/12/96
dot icon19/02/1996
Full accounts made up to 1995-12-31
dot icon16/01/1996
Annual return made up to 31/12/95
dot icon11/05/1995
Full accounts made up to 1994-12-31
dot icon06/01/1995
Annual return made up to 31/12/94
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon31/01/1994
Annual return made up to 31/12/93
dot icon08/09/1993
Full accounts made up to 1992-12-31
dot icon18/01/1993
Annual return made up to 31/12/92
dot icon18/09/1992
Full accounts made up to 1991-12-31
dot icon07/09/1992
New director appointed
dot icon05/01/1992
Annual return made up to 31/12/91
dot icon29/10/1991
Director resigned
dot icon29/08/1991
Full accounts made up to 1990-12-31
dot icon14/01/1991
Annual return made up to 31/12/90
dot icon15/08/1990
Full accounts made up to 1989-12-31
dot icon22/01/1990
Annual return made up to 31/12/89
dot icon19/09/1989
Director resigned;new director appointed
dot icon29/06/1989
Full accounts made up to 1988-12-31
dot icon12/01/1989
Annual return made up to 19/12/88
dot icon16/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1988
Annual return made up to 31/12/87
dot icon30/03/1988
Annual return made up to 31/12/86
dot icon30/03/1988
Annual return made up to 31/12/85
dot icon30/03/1988
Full accounts made up to 1987-12-31
dot icon30/03/1988
Full accounts made up to 1986-12-31
dot icon30/03/1988
Full accounts made up to 1985-12-31
dot icon30/03/1988
Full accounts made up to 1984-12-31
dot icon07/03/1988
Return made up to 31/12/84; full list of members
dot icon07/03/1988
Accounting reference date notified as 31/12
dot icon01/03/1988
Restoration by order of the court
dot icon31/03/1987
Dissolution
dot icon18/11/1986
First gazette
dot icon27/05/1985
Full accounts made up to 1983-12-31
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
30/12/2026
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
4.43K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnally, Neil John
Director
27/07/2022 - Present
1
Elliot, Peter John
Director
01/01/2020 - Present
-
Molton, Valerie Jane
Director
20/08/1992 - Present
-
Heath, Emma Katherine, Louise
Director
27/07/2022 - Present
-
Molton, David William
Director
15/12/1997 - 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+
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 PUCKLECHURCH MANAGEMENT COMPANY LIMITED

BEECH HOUSE PUCKLECHURCH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/05/1972 with the registered office located at Beech House, Westerleigh Road, Pucklechurch Bristol, South Gloucestershire BS16 9RD. There are currently 7 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 PUCKLECHURCH MANAGEMENT COMPANY LIMITED?

toggle

BEECH HOUSE PUCKLECHURCH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/05/1972 .

Where is BEECH HOUSE PUCKLECHURCH MANAGEMENT COMPANY LIMITED located?

toggle

BEECH HOUSE PUCKLECHURCH MANAGEMENT COMPANY LIMITED is registered at Beech House, Westerleigh Road, Pucklechurch Bristol, South Gloucestershire BS16 9RD.

What does BEECH HOUSE PUCKLECHURCH MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BEECH HOUSE PUCKLECHURCH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-30 with no updates.