BEECH PARK RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECH PARK RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05205977

Incorporation date

13/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Beech Park, West Derby, Liverpool, Merseyside L12 1LPCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2004)
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon19/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon19/08/2025
Termination of appointment of Peter Killeen as a director on 2025-04-10
dot icon19/08/2025
Termination of appointment of Margaret Meaney as a director on 2025-04-10
dot icon17/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/05/2025
Director's details changed for Mrs Teresa Patricia Parry on 2025-05-20
dot icon21/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2023
Termination of appointment of Alan Hamish Baxter as a director on 2023-09-01
dot icon12/09/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/09/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon13/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon04/06/2019
Micro company accounts made up to 2019-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon01/05/2018
Micro company accounts made up to 2018-03-31
dot icon27/03/2018
Appointment of Mrs Teresa Patricia Parry as a secretary on 2018-03-26
dot icon13/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon26/07/2017
Registered office address changed from , 12 Beech Park, Sandforth Road, Liverpool, Merseyside, L12 1LP to 14 Beech Park West Derby Liverpool Merseyside L12 1LP on 2017-07-26
dot icon24/07/2017
Termination of appointment of Philip Peter Ainsworth as a secretary on 2017-04-24
dot icon03/05/2017
Micro company accounts made up to 2017-03-31
dot icon07/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/09/2015
Annual return made up to 2015-08-13 no member list
dot icon17/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2014
Annual return made up to 2014-08-13 no member list
dot icon28/07/2014
Appointment of Mrs Teresa Patricia Parry as a director on 2014-06-01
dot icon30/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Termination of appointment of Rhelda Spencer as a director
dot icon10/09/2013
Annual return made up to 2013-08-13 no member list
dot icon04/09/2013
Appointment of Mr Alan Hamish Baxter as a director
dot icon03/09/2013
Appointment of Mr Alan Hamish Baxter as a director
dot icon30/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2012
Termination of appointment of Nicola Smith as a director
dot icon13/09/2012
Annual return made up to 2012-08-13 no member list
dot icon11/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2011
Annual return made up to 2011-08-13 no member list
dot icon15/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/10/2010
Annual return made up to 2010-08-13 no member list
dot icon14/10/2010
Director's details changed for Margaret Meaney on 2010-08-13
dot icon14/10/2010
Director's details changed for Rhelda Spencer on 2010-08-13
dot icon14/10/2010
Director's details changed for Philip Peter Ainsworth on 2010-08-13
dot icon14/10/2010
Director's details changed for Nicola Suzanne Smith on 2010-08-13
dot icon14/10/2010
Director's details changed for Peter Killeen on 2010-08-13
dot icon14/10/2010
Director's details changed for Margaret Andrzejak on 2010-08-13
dot icon04/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2009
Annual return made up to 2009-08-13 no member list
dot icon01/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/09/2008
Annual return made up to 13/08/08
dot icon29/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Director appointed nicola suzanne smith
dot icon18/03/2008
Appointment terminated director philip mcmurrie
dot icon27/09/2007
Annual return made up to 13/08/07
dot icon26/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/09/2006
Annual return made up to 13/08/06
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/09/2005
Annual return made up to 13/08/05
dot icon09/06/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon24/08/2004
Secretary resigned
dot icon13/08/2004
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 icon+22.88 % *

* during past year

Cash in Bank

£10,353.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
38.08K
-
0.00
18.95K
-
2023
0
27.62K
-
0.00
8.43K
-
2024
0
29.62K
-
0.00
10.35K
-
2024
0
29.62K
-
0.00
10.35K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

29.62K £Ascended7.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.35K £Ascended22.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/08/2004 - 12/08/2004
99600
Ainsworth, Philip Peter
Director
13/08/2004 - Present
-
Killeen, Peter
Director
13/08/2004 - 10/04/2025
1
Baxter, Alan Hamish
Director
01/04/2013 - 01/09/2023
1
Parry, Teresa Patricia
Secretary
25/03/2018 - 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+
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 RTM COMPANY LIMITED

BEECH PARK RTM COMPANY LIMITED is an(a) Active company incorporated on 13/08/2004 with the registered office located at 14 Beech Park, West Derby, Liverpool, Merseyside L12 1LP. There are currently 4 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 RTM COMPANY LIMITED?

toggle

BEECH PARK RTM COMPANY LIMITED is currently Active. It was registered on 13/08/2004 .

Where is BEECH PARK RTM COMPANY LIMITED located?

toggle

BEECH PARK RTM COMPANY LIMITED is registered at 14 Beech Park, West Derby, Liverpool, Merseyside L12 1LP.

What does BEECH PARK RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for BEECH PARK RTM COMPANY LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-27 with updates.