BEECHACRES MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECHACRES MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05154073

Incorporation date

15/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

The Stables Hortham Lane, Almondsbury, Bristol BS32 4JWCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2004)
dot icon31/12/2025
Appointment of Miss Frances Claire Wilson as a director on 2025-12-23
dot icon04/08/2025
Micro company accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon06/02/2025
Termination of appointment of Lynsey Pauling as a director on 2024-11-15
dot icon05/08/2024
Micro company accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon11/04/2024
Appointment of S W Relocations Ltd as a secretary on 2024-04-07
dot icon09/04/2024
Termination of appointment of Andrews Leasehold Management as a secretary on 2024-04-08
dot icon09/04/2024
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to The Stables Hortham Lane Almondsbury Bristol BS32 4JW on 2024-04-09
dot icon03/10/2023
Termination of appointment of Helen Elizabeth Ball as a director on 2023-10-03
dot icon27/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon29/03/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Appointment of Miss Lynsey Pauling as a director on 2023-01-03
dot icon03/01/2023
Termination of appointment of Jennifer Osbourne as a director on 2023-01-03
dot icon17/08/2022
Micro company accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon10/01/2022
Termination of appointment of Stephen Dover as a director on 2021-11-17
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon12/11/2020
Micro company accounts made up to 2019-12-31
dot icon11/11/2020
Appointment of Andrews Leasehold Management as a secretary on 2020-10-01
dot icon10/11/2020
Appointment of Ms Helen Elizabeth Ball as a director on 2020-11-10
dot icon03/11/2020
Appointment of Mr Stephen Dover as a director on 2020-10-27
dot icon28/10/2020
Termination of appointment of Clive Carpenter as a director on 2020-10-28
dot icon26/10/2020
Termination of appointment of James Tarr as a secretary on 2020-09-30
dot icon22/09/2020
Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 2020-09-22
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon03/12/2019
Appointment of Ms Moira Ann Hill as a director on 2019-11-21
dot icon04/11/2019
Registered office address changed from Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 2019-11-04
dot icon02/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/07/2019
Appointment of Mr Bernard George Spratt as a director on 2017-11-16
dot icon01/07/2019
Appointment of Mr James Tarr as a secretary on 2019-07-01
dot icon01/07/2019
Termination of appointment of Bns Services Limited as a secretary on 2019-06-30
dot icon01/07/2019
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW on 2019-07-01
dot icon24/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon24/01/2018
Termination of appointment of Helen Elizabeth Ball as a director on 2017-12-07
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon10/12/2015
Termination of appointment of Bernard George Spratt as a director on 2015-12-09
dot icon10/12/2015
Termination of appointment of Pamela Davidson as a director on 2015-12-09
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon01/12/2014
Appointment of Ms Helen Elizabeth Ball as a director on 2014-12-01
dot icon01/12/2014
Termination of appointment of Peter Cole as a director on 2014-12-01
dot icon25/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon31/07/2013
Director's details changed for Mrs Pamela Davidson on 2013-01-01
dot icon31/07/2013
Director's details changed for Ms Jennifer Osbourne on 2013-01-01
dot icon31/07/2013
Director's details changed for Bernard George Spratt on 2013-01-01
dot icon31/07/2013
Director's details changed for Mr Clive Carpenter on 2013-01-01
dot icon31/07/2013
Director's details changed for Mr Robert Cornelius Brady on 2013-01-01
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/03/2013
Appointment of Mr Peter Cole as a director
dot icon30/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/02/2012
Termination of appointment of Peter Cole as a director
dot icon22/12/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon22/12/2011
Appointment of Bns Services Limited as a secretary
dot icon22/12/2011
Termination of appointment of Lynda Fisher as a secretary
dot icon22/12/2011
Registered office address changed from Unit 5C Hortham Farm Hortham Lane Almondsbury Bristol South Glos BS32 4JW United Kingdom on 2011-12-22
dot icon19/08/2011
Appointment of Ms Jennifer Osbourne as a director
dot icon19/08/2011
Appointment of Mrs Pamela Davidson as a director
dot icon19/08/2011
Termination of appointment of Rowan Mckibbin as a director
dot icon19/08/2011
Termination of appointment of Jean Clark as a director
dot icon17/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon17/06/2011
Director's details changed for Mr Clive Carpenter on 2011-06-17
dot icon14/04/2011
Registered office address changed from 43 Hortham Lane Almondsbury Bristol South Gloucestershire BS32 4JJ on 2011-04-14
dot icon24/03/2011
Total exemption full accounts made up to 2010-08-31
dot icon02/09/2010
Appointment of Mr Clive Carpenter as a director
dot icon01/09/2010
Appointment of Mr Peter Cole as a director
dot icon25/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon25/06/2010
Director's details changed for Bernard George Spratt on 2010-06-15
dot icon25/06/2010
Director's details changed for Dr Rowan Smillie Mckibbin on 2010-06-15
dot icon25/06/2010
Director's details changed for Dr Jean Elizabeth Clark on 2010-06-15
dot icon14/06/2010
Termination of appointment of Peter Cole as a director
dot icon19/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon06/12/2009
Appointment of Mr Peter Cole as a director
dot icon14/10/2009
Termination of appointment of Geoffrey Watkins as a director
dot icon14/09/2009
Appointment terminated director clive carpenter
dot icon23/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon19/06/2009
Return made up to 15/06/09; full list of members
dot icon23/01/2009
Director's change of particulars / geoffrey watkins / 21/01/2009
dot icon12/08/2008
Director appointed robert cornelius brady
dot icon30/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon17/06/2008
Return made up to 15/06/08; full list of members
dot icon27/09/2007
Return made up to 15/06/07; no change of members
dot icon09/08/2007
New director appointed
dot icon05/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon27/06/2007
New director appointed
dot icon27/06/2007
Director resigned
dot icon20/09/2006
New director appointed
dot icon06/07/2006
Return made up to 15/06/06; full list of members
dot icon13/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon12/08/2005
Return made up to 15/06/05; full list of members
dot icon22/10/2004
Ad 15/06/04--------- £ si 25@1=25 £ ic 1/26
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon26/07/2004
Registered office changed on 26/07/04 from: 18 high street thornbury bristol BS35 2AH
dot icon01/07/2004
Accounting reference date extended from 30/06/05 to 31/08/05
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New secretary appointed
dot icon17/06/2004
Secretary resigned
dot icon17/06/2004
Director resigned
dot icon15/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
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
25.00
-
0.00
-
-
2022
0
25.00
-
0.00
-
-
2022
0
25.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

25.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
S W RELOCATIONS LTD
Corporate Secretary
07/04/2024 - Present
70
ANDREWS LETTING AND MANAGEMENT LIMITED
Corporate Secretary
01/10/2020 - 08/04/2024
88
Ball, Helen Elizabeth
Director
10/11/2020 - 03/10/2023
2
Brady, Robert Cornelius
Director
12/08/2008 - Present
1
Pauling, Lynsey
Director
03/01/2023 - 15/11/2024
-

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 BEECHACRES MANAGEMENT COMPANY LIMITED

BEECHACRES MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/06/2004 with the registered office located at The Stables Hortham Lane, Almondsbury, Bristol BS32 4JW. There are currently 5 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 BEECHACRES MANAGEMENT COMPANY LIMITED?

toggle

BEECHACRES MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/06/2004 .

Where is BEECHACRES MANAGEMENT COMPANY LIMITED located?

toggle

BEECHACRES MANAGEMENT COMPANY LIMITED is registered at The Stables Hortham Lane, Almondsbury, Bristol BS32 4JW.

What does BEECHACRES MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BEECHACRES MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/12/2025: Appointment of Miss Frances Claire Wilson as a director on 2025-12-23.