BEECH HOUSE (TIMPERLEY) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECH HOUSE (TIMPERLEY) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04941456

Incorporation date

23/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Edge Property Management Ltd, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GPCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2003)
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon16/10/2025
Termination of appointment of Vincent Ambrose Murphy as a director on 2025-10-07
dot icon16/10/2025
Appointment of Mr Karl James Ardern as a director on 2025-10-07
dot icon03/07/2025
Micro company accounts made up to 2024-12-31
dot icon02/06/2025
Registered office address changed from Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England to C/O Edge Property Management Ltd, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2025-06-02
dot icon02/06/2025
Termination of appointment of Maureen Muskett as a director on 2025-06-02
dot icon23/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon10/12/2024
Termination of appointment of David William Freear as a director on 2024-12-10
dot icon09/12/2024
Appointment of Mr Vincent Ambrose Murphy as a director on 2024-12-04
dot icon16/05/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon30/06/2023
Micro company accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon23/09/2022
Appointment of Ms Maureen Muskett as a director on 2022-08-09
dot icon24/08/2022
Appointment of Mr David William Freear as a director on 2022-08-09
dot icon17/08/2022
Termination of appointment of Alan Stark as a director on 2022-08-08
dot icon06/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/02/2022
Termination of appointment of Judith Buckle as a director on 2022-02-04
dot icon29/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon29/12/2021
Appointment of Edge Property Management Ltd as a secretary on 2021-11-01
dot icon29/12/2021
Registered office address changed from Roger Dean & Co Ltd 3 Charles Court Thorley Lane Timperley WA15 7BN England to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2021-12-29
dot icon15/10/2021
Micro company accounts made up to 2020-12-31
dot icon13/08/2021
Termination of appointment of Joyce Sloan as a director on 2020-01-01
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon18/09/2020
Micro company accounts made up to 2019-12-31
dot icon22/05/2020
Termination of appointment of Craig Michael Henton as a director on 2020-05-22
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon03/04/2019
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Roger Dean & Co Ltd 3 Charles Court Thorley Lane Timperley WA15 7BN on 2019-04-03
dot icon03/04/2019
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2019-03-14
dot icon11/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon17/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon05/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon23/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon13/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/09/2015
Appointment of Mr Alan Stark as a director on 2015-07-30
dot icon02/09/2015
Termination of appointment of James Redfern as a director on 2015-07-30
dot icon02/09/2015
Termination of appointment of Nelson Dobie Buckle as a director on 2015-07-30
dot icon02/09/2015
Appointment of Mrs Judith Buckle as a director on 2015-07-30
dot icon02/09/2015
Appointment of Mrs Joyce Sloan as a director on 2015-07-30
dot icon02/09/2015
Appointment of Mr Craig Henton as a director on 2015-07-30
dot icon24/04/2015
Termination of appointment of Michael Edward Haynes as a director on 2015-04-24
dot icon24/04/2015
Termination of appointment of John Kelly as a director on 2015-04-24
dot icon11/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon28/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon21/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon02/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon27/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon27/10/2011
Secretary's details changed for Hertford Company Secretaries Limited on 2011-10-23
dot icon27/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/06/2011
Director's details changed for Nelson Dobie Buckle on 2011-06-12
dot icon12/06/2011
Director's details changed for James Redfern on 2011-06-12
dot icon12/06/2011
Director's details changed for Mr John Kelly on 2011-06-12
dot icon12/06/2011
Director's details changed for Mr Michael Edward Haynes on 2011-06-12
dot icon12/06/2011
Director's details changed for Nelson Dobie Buckle on 2011-06-12
dot icon09/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon17/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/06/2010
Termination of appointment of Michael Haynes as a director
dot icon04/06/2010
Appointment of Mr Michael Edward Haynes as a director
dot icon04/06/2010
Appointment of Mr John Kelly as a director
dot icon12/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon04/06/2009
Amended accounts made up to 2008-12-31
dot icon14/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/03/2009
Director appointed james redfern
dot icon31/03/2009
Director appointed nelson dobie buckle
dot icon05/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon31/01/2009
Return made up to 23/10/08; full list of members
dot icon10/09/2008
Appointment terminated director nelson buckle
dot icon10/09/2008
Appointment terminated director james redfern
dot icon17/06/2008
Director appointed mr michael edward haynes
dot icon12/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon12/06/2008
Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW
dot icon11/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon11/03/2008
Appointment terminated director david weekes
dot icon11/03/2008
Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
dot icon26/11/2007
Return made up to 23/10/07; full list of members
dot icon08/11/2007
Registered office changed on 08/11/07 from: roberts house roberts house 80 manchester road altrincham cheshire WA14 4PL
dot icon08/11/2007
Secretary resigned
dot icon08/11/2007
New secretary appointed
dot icon13/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/12/2006
Return made up to 23/10/06; no change of members
dot icon18/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon19/09/2006
Director resigned
dot icon18/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/12/2005
Director resigned
dot icon23/11/2005
Return made up to 23/10/05; full list of members
dot icon11/11/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon01/09/2005
Ad 13/08/04-13/12/04 £ si 16@1
dot icon17/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon19/04/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon24/12/2004
Return made up to 23/10/04; full list of members
dot icon21/12/2004
Ad 13/08/04-13/12/04 £ si 18@1=18 £ ic 2/20
dot icon30/10/2003
Secretary resigned
dot icon30/10/2003
Director resigned
dot icon30/10/2003
New secretary appointed
dot icon30/10/2003
New director appointed
dot icon30/10/2003
Registered office changed on 30/10/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon23/10/2003
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
15/12/2026
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
2
29.67K
-
0.00
31.65K
-
2022
3
33.74K
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EDGE PROPERTY MANAGEMENT COMPANY LIMITED
Corporate Secretary
01/11/2021 - Present
51
Freear, David William
Director
09/08/2022 - 10/12/2024
5
Muskett, Maureen
Director
09/08/2022 - 02/06/2025
-
Kelly, John
Director
27/04/2010 - 24/04/2015
-
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
11/06/2008 - 14/03/2019
220

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 (TIMPERLEY) RESIDENTS COMPANY LIMITED

BEECH HOUSE (TIMPERLEY) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 23/10/2003 with the registered office located at C/O Edge Property Management Ltd, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GP. There are currently 2 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 (TIMPERLEY) RESIDENTS COMPANY LIMITED?

toggle

BEECH HOUSE (TIMPERLEY) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 23/10/2003 .

Where is BEECH HOUSE (TIMPERLEY) RESIDENTS COMPANY LIMITED located?

toggle

BEECH HOUSE (TIMPERLEY) RESIDENTS COMPANY LIMITED is registered at C/O Edge Property Management Ltd, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GP.

What does BEECH HOUSE (TIMPERLEY) RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for BEECH HOUSE (TIMPERLEY) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-15 with updates.