BEECH PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEECH PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02345725

Incorporation date

10/02/1989

Size

Micro Entity

Contacts

Registered address

Registered address

St George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EECopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1989)
dot icon13/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon01/05/2025
Micro company accounts made up to 2025-03-31
dot icon10/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon15/05/2024
Micro company accounts made up to 2024-03-31
dot icon10/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon04/10/2023
Cessation of John Adrian Neal-Morris as a person with significant control on 2021-10-29
dot icon04/10/2023
Notification of Andrew Philip Leathley as a person with significant control on 2022-01-01
dot icon04/10/2023
Notification of James Martin Perry as a person with significant control on 2022-01-01
dot icon04/10/2023
Change of details for Mr Andrew Philip Leathley as a person with significant control on 2023-10-04
dot icon04/10/2023
Change of details for Mr James Martin Perry as a person with significant control on 2023-10-04
dot icon04/10/2023
Change of details for Mr Tim Russell Crane as a person with significant control on 2023-10-04
dot icon31/07/2023
Micro company accounts made up to 2023-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon23/06/2022
Micro company accounts made up to 2022-03-31
dot icon04/01/2022
Appointment of Mr Andrew Philip Leathley as a director on 2022-01-01
dot icon04/01/2022
Appointment of Mr James Martin Perry as a director on 2022-01-01
dot icon15/11/2021
Termination of appointment of John Adrian Neal-Morris as a director on 2021-10-29
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon04/10/2021
Confirmation statement made on 2021-08-31 with updates
dot icon14/06/2021
Micro company accounts made up to 2021-03-31
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon13/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon16/07/2019
Registered office address changed from Cohen Bor & Co 31 Sackville Street Manchester M1 3LZ to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2019-07-16
dot icon13/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon24/09/2018
Termination of appointment of Kayvan Moinian as a secretary on 2018-09-24
dot icon24/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon22/02/2016
Director's details changed for Mr John Adrian Neal-Morris on 2016-02-22
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Appointment of Mr John Adrian Neal-Morris as a director on 2015-11-10
dot icon29/10/2015
Appointment of Mr Tim Russell Crane as a director on 2015-10-29
dot icon29/10/2015
Termination of appointment of Leigh Heyes as a director on 2015-10-29
dot icon16/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/10/2012
Appointment of Mr Kayvan Moinian as a secretary
dot icon19/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon19/10/2012
Termination of appointment of Joanne Parish as a secretary
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon13/12/2010
Director's details changed for Leigh Heyes on 2010-08-31
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon14/10/2008
Return made up to 31/08/08; full list of members
dot icon09/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/10/2007
New secretary appointed
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Secretary resigned
dot icon19/10/2007
Return made up to 31/08/07; full list of members
dot icon12/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/11/2006
Return made up to 31/08/06; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/09/2005
Return made up to 31/08/05; full list of members
dot icon13/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/09/2004
Return made up to 31/08/04; full list of members
dot icon21/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/10/2003
Return made up to 31/08/03; full list of members
dot icon30/09/2002
Full accounts made up to 2002-03-31
dot icon24/09/2002
Return made up to 31/08/02; full list of members
dot icon24/09/2002
Secretary resigned;director resigned
dot icon24/09/2002
New secretary appointed;new director appointed
dot icon13/12/2001
Full accounts made up to 2001-03-31
dot icon30/11/2001
Return made up to 31/08/01; full list of members
dot icon06/11/2000
Full accounts made up to 2000-03-31
dot icon04/10/2000
Return made up to 31/08/00; full list of members
dot icon25/04/2000
Return made up to 31/08/99; full list of members
dot icon20/07/1999
Full accounts made up to 1999-03-31
dot icon02/07/1999
Director resigned
dot icon18/09/1998
Return made up to 31/08/98; change of members
dot icon11/09/1998
New secretary appointed
dot icon10/09/1998
Full accounts made up to 1998-03-31
dot icon19/06/1998
Director resigned
dot icon23/10/1997
New director appointed
dot icon02/10/1997
Return made up to 31/08/97; change of members
dot icon02/10/1997
Full accounts made up to 1997-03-31
dot icon26/09/1996
Return made up to 31/08/96; full list of members
dot icon22/08/1996
Full accounts made up to 1996-03-31
dot icon09/08/1996
New director appointed
dot icon18/09/1995
Return made up to 31/08/95; no change of members
dot icon25/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Accounts for a small company made up to 1994-03-31
dot icon16/09/1994
Return made up to 31/08/94; full list of members
dot icon15/06/1994
Registered office changed on 15/06/94 from: 97-101 chorley road swinton manchester M27 2AB
dot icon26/05/1994
Director resigned
dot icon26/05/1994
Director resigned
dot icon24/05/1994
New director appointed
dot icon24/05/1994
New secretary appointed;new director appointed
dot icon16/12/1993
Full accounts made up to 1993-03-31
dot icon09/09/1993
Return made up to 31/08/93; no change of members
dot icon19/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon11/09/1992
Resolutions
dot icon11/09/1992
Return made up to 31/08/92; full list of members
dot icon01/10/1991
Return made up to 31/08/91; no change of members
dot icon08/09/1991
Accounts for a dormant company made up to 1991-03-31
dot icon08/09/1991
Resolutions
dot icon14/09/1990
Return made up to 31/08/90; full list of members
dot icon06/09/1990
Secretary resigned;new secretary appointed
dot icon04/09/1990
Resolutions
dot icon04/09/1990
Accounts for a dormant company made up to 1990-03-31
dot icon27/02/1989
Secretary resigned;new secretary appointed
dot icon10/02/1989
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
14.62K
-
0.00
-
-
2023
0
19.56K
-
0.00
-
-
2024
0
9.55K
-
0.00
-
-
2024
0
9.55K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

9.55K £Descended-51.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Daniel Harry, Dr
Director
15/09/1997 - 26/11/2001
3
Mr Tim Russell Crane
Director
29/10/2015 - Present
-
Neal-Morris, John Adrian
Director
09/11/2015 - 28/10/2021
15
Perry, James Martin
Director
01/01/2022 - Present
3
Morrison, Glen
Director
09/05/1994 - 08/06/1998
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEECH PARK MANAGEMENT LIMITED

BEECH PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 10/02/1989 with the registered office located at St George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECH PARK MANAGEMENT LIMITED?

toggle

BEECH PARK MANAGEMENT LIMITED is currently Active. It was registered on 10/02/1989 .

Where is BEECH PARK MANAGEMENT LIMITED located?

toggle

BEECH PARK MANAGEMENT LIMITED is registered at St George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE.

What does BEECH PARK MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BEECH PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-04 with updates.