BEECH PARK DRIVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECH PARK DRIVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02787057

Incorporation date

28/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BEECH PARK DRIVE MANAGEMENT COMPANY LIMITED, 5 Beech Park Drive, Barnt Green, Birmingham, West Midlands B45 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1993)
dot icon12/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon09/11/2025
Termination of appointment of Belinda Rubery as a director on 2025-11-09
dot icon09/11/2025
Appointment of Mr Steven James Rubery as a director on 2025-11-09
dot icon22/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon30/03/2025
Appointment of Mr James Adams as a director on 2025-03-30
dot icon30/03/2025
Appointment of Mr Saleh Hijazi as a director on 2025-01-12
dot icon30/03/2025
Termination of appointment of Jane Jew as a director on 2025-03-30
dot icon11/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/02/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon03/01/2022
Termination of appointment of Brian John Tombs as a director on 2021-07-04
dot icon15/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/01/2020
Appointment of Mrs Margaret Black as a director on 2020-01-10
dot icon05/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon05/01/2020
Termination of appointment of Geoffrey Ian Black as a director on 2019-09-03
dot icon22/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon24/03/2018
Director's details changed for Miss Belinda Palm on 2018-03-20
dot icon06/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon28/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon17/02/2016
Annual return made up to 2016-01-07 no member list
dot icon22/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon12/01/2015
Annual return made up to 2015-01-07 no member list
dot icon11/01/2015
Appointment of Mrs Jane Jew as a director on 2015-01-11
dot icon26/12/2014
Termination of appointment of John Trevor Jew as a director on 2014-04-27
dot icon04/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2014-01-07 no member list
dot icon14/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-07 no member list
dot icon05/12/2012
Total exemption full accounts made up to 2012-01-31
dot icon31/01/2012
Annual return made up to 2012-01-07 no member list
dot icon15/08/2011
Total exemption full accounts made up to 2011-01-31
dot icon02/02/2011
Annual return made up to 2011-01-07 no member list
dot icon01/02/2011
Termination of appointment of Geoffrey Black as a secretary
dot icon08/11/2010
Appointment of Mr Graham Stewart Elsworth as a secretary
dot icon19/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/06/2010
Registered office address changed from 4 Beech Park Drive Barnt Green Birmingham West Midlands B45 8LZ on 2010-06-22
dot icon25/01/2010
Appointment of Miss Belinda Palm as a director
dot icon20/01/2010
Termination of appointment of Celia Brown as a director
dot icon12/01/2010
Annual return made up to 2010-01-07 no member list
dot icon12/01/2010
Director's details changed for Graham Stewart Elsworth on 2010-01-11
dot icon11/01/2010
Director's details changed for Thomas James Mcgregor Simpson on 2010-01-11
dot icon11/01/2010
Director's details changed for Sarah Anne Hill on 2010-01-11
dot icon11/01/2010
Register inspection address has been changed
dot icon11/01/2010
Director's details changed for Celia Mary Brown on 2010-01-11
dot icon11/01/2010
Director's details changed for Geoffrey Ian Black on 2010-01-11
dot icon11/01/2010
Director's details changed for John Trevor Jew on 2010-01-11
dot icon19/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/01/2009
Annual return made up to 12/01/09
dot icon04/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/01/2008
Annual return made up to 14/01/08
dot icon31/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/04/2007
Director resigned
dot icon25/04/2007
New director appointed
dot icon17/01/2007
Annual return made up to 14/01/07
dot icon11/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/02/2006
Annual return made up to 14/01/06
dot icon01/02/2006
Director's particulars changed
dot icon13/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon26/01/2005
Annual return made up to 14/01/05
dot icon10/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon21/01/2004
Director resigned
dot icon21/01/2004
New director appointed
dot icon21/01/2004
Annual return made up to 14/01/04
dot icon23/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon08/04/2003
Director's particulars changed
dot icon03/02/2003
Annual return made up to 28/01/03
dot icon19/09/2002
Director resigned
dot icon19/09/2002
New director appointed
dot icon19/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon31/01/2002
Annual return made up to 28/01/02
dot icon21/09/2001
Total exemption small company accounts made up to 2001-01-31
dot icon21/09/2001
New secretary appointed
dot icon21/09/2001
New director appointed
dot icon21/09/2001
Registered office changed on 21/09/01 from: highgates 5 beech park drive barnt green B45 8LZ
dot icon28/08/2001
Secretary resigned;director resigned
dot icon01/02/2001
Annual return made up to 28/01/01
dot icon13/09/2000
Accounts for a small company made up to 2000-01-31
dot icon01/02/2000
Annual return made up to 28/01/00
dot icon03/12/1999
New director appointed
dot icon22/10/1999
Accounts for a small company made up to 1999-01-31
dot icon21/10/1999
Director resigned
dot icon05/02/1999
Annual return made up to 28/01/99
dot icon16/10/1998
Accounts for a small company made up to 1998-01-31
dot icon18/08/1998
Director resigned
dot icon18/08/1998
New director appointed
dot icon05/02/1998
Annual return made up to 28/01/98
dot icon12/12/1997
Director resigned
dot icon12/12/1997
Secretary resigned;director resigned
dot icon05/12/1997
New director appointed
dot icon05/12/1997
New director appointed
dot icon05/12/1997
New director appointed
dot icon05/12/1997
New director appointed
dot icon05/12/1997
New secretary appointed;new director appointed
dot icon05/12/1997
New director appointed
dot icon05/12/1997
New director appointed
dot icon05/12/1997
New director appointed
dot icon05/12/1997
Registered office changed on 05/12/97 from: 5/7 the lakes northampton NN4 7SH
dot icon14/05/1997
Accounts for a dormant company made up to 1997-01-31
dot icon12/02/1997
Annual return made up to 28/01/97
dot icon01/08/1996
Director resigned
dot icon01/08/1996
Director resigned
dot icon01/08/1996
New director appointed
dot icon01/08/1996
New director appointed
dot icon23/05/1996
Accounts for a dormant company made up to 1996-01-31
dot icon01/04/1996
Registered office changed on 01/04/96 from: victoria house 3 victoria street northampton NN1 3NR
dot icon25/01/1996
Annual return made up to 28/01/96
dot icon12/10/1995
Accounts for a dormant company made up to 1995-01-31
dot icon05/09/1995
Resolutions
dot icon10/02/1995
Annual return made up to 28/01/95
dot icon07/09/1994
Full accounts made up to 1994-01-31
dot icon18/05/1994
Director resigned;new director appointed
dot icon12/05/1994
Annual return made up to 28/01/94
dot icon21/04/1994
Secretary resigned;new secretary appointed
dot icon21/04/1994
Director resigned;new director appointed
dot icon21/04/1994
Director resigned;new director appointed
dot icon21/04/1994
Registered office changed on 21/04/94 from: the old library 12 church st warwick CV34 4AB
dot icon28/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brookshaw, Oliver Chitty
Director
17/04/1994 - 22/07/1996
57
Dunn, Lisa
Secretary
17/04/1994 - 30/11/1997
25
Peet, John Hamilton
Director
22/07/1996 - 30/11/1997
55
Black, Geoffrey Ian
Director
30/11/1997 - 02/09/2019
4
Coard, Anthony Edward
Director
27/01/1993 - 17/04/1994
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 PARK DRIVE MANAGEMENT COMPANY LIMITED

BEECH PARK DRIVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/01/1993 with the registered office located at C/O BEECH PARK DRIVE MANAGEMENT COMPANY LIMITED, 5 Beech Park Drive, Barnt Green, Birmingham, West Midlands B45 8LZ. There are currently 9 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 PARK DRIVE MANAGEMENT COMPANY LIMITED?

toggle

BEECH PARK DRIVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/01/1993 .

Where is BEECH PARK DRIVE MANAGEMENT COMPANY LIMITED located?

toggle

BEECH PARK DRIVE MANAGEMENT COMPANY LIMITED is registered at C/O BEECH PARK DRIVE MANAGEMENT COMPANY LIMITED, 5 Beech Park Drive, Barnt Green, Birmingham, West Midlands B45 8LZ.

What does BEECH PARK DRIVE MANAGEMENT COMPANY LIMITED do?

toggle

BEECH PARK DRIVE MANAGEMENT COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BEECH PARK DRIVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-03 with no updates.