BEECHES RESIDENTS MANAGEMENT LIMITED(THE)

Register to unlock more data on OkredoRegister

BEECHES RESIDENTS MANAGEMENT LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01850815

Incorporation date

25/09/1984

Size

Micro Entity

Contacts

Registered address

Registered address

4a Quarry Street, Guildford, Surrey GU1 3TYCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1984)
dot icon20/04/2026
Appointment of Mr Maurice Hennessy as a director on 2026-04-20
dot icon20/04/2026
Appointment of Mr Mark White as a director on 2026-04-20
dot icon15/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon14/04/2026
Termination of appointment of Maurice Frederick Hennessy as a director on 2026-04-13
dot icon14/04/2026
Termination of appointment of Mark William White as a director on 2026-04-13
dot icon27/03/2026
Termination of appointment of Rupert Peter Napier Bray as a director on 2026-03-27
dot icon27/03/2026
Termination of appointment of Nicola Caswell as a director on 2026-03-27
dot icon27/03/2026
Termination of appointment of Rena Mann as a director on 2026-03-27
dot icon27/03/2026
Termination of appointment of Adrian Paul Muir as a director on 2026-03-27
dot icon27/03/2026
Termination of appointment of Graham Richard Simonds as a director on 2026-03-27
dot icon18/03/2026
Micro company accounts made up to 2025-12-31
dot icon02/12/2025
Termination of appointment of Thomas Hugh Richardson as a director on 2025-11-28
dot icon29/07/2025
Termination of appointment of John W a Wallace as a director on 2025-07-02
dot icon01/05/2025
Micro company accounts made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon17/07/2024
Micro company accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon10/10/2023
Appointment of Mr Thomas Hugh Richardson as a director on 2023-10-10
dot icon27/04/2023
Micro company accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon19/08/2022
Termination of appointment of Margaret Olive Prew as a director on 2022-08-12
dot icon19/08/2022
Termination of appointment of Sara Christine Richardson as a director on 2022-08-12
dot icon28/06/2022
Micro company accounts made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon06/07/2021
Micro company accounts made up to 2020-12-31
dot icon03/06/2021
Appointment of Mr John W a Wallace as a director on 2021-05-24
dot icon03/06/2021
Appointment of Miss Nicola Caswell as a director on 2021-05-24
dot icon13/04/2021
Termination of appointment of James Begent as a director on 2021-01-14
dot icon13/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon10/09/2020
Director's details changed for Mrs Mary Bonner Wadham on 2020-09-10
dot icon10/09/2020
Director's details changed for Angela Janice Thomas on 2020-09-10
dot icon10/09/2020
Director's details changed for Margaret Olive Prew on 2020-09-10
dot icon10/09/2020
Director's details changed for Mr Adrian Paul Muir on 2020-09-10
dot icon10/09/2020
Director's details changed for Mrs Rena Mann on 2020-09-10
dot icon10/09/2020
Director's details changed for Mr Rupert Peter Napier Bray on 2020-09-10
dot icon10/09/2020
Director's details changed for Mr Graham Richard Simonds on 2020-09-10
dot icon05/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon13/05/2019
Micro company accounts made up to 2018-12-31
dot icon11/04/2019
Register inspection address has been changed from 4 Church Street Godalming GU7 1EH United Kingdom to 4a Quarry Street Guildford Surrey GU1 3TY
dot icon10/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon10/04/2019
Notification of a person with significant control statement
dot icon10/04/2019
Cessation of Mary Bonner Wadham as a person with significant control on 2019-04-10
dot icon07/03/2019
Termination of appointment of David John Pettigrew as a director on 2019-03-01
dot icon05/02/2019
Appointment of Clarke Gammon Estates Limited as a secretary on 2019-02-01
dot icon05/02/2019
Termination of appointment of Thomas Woodd Grillo as a secretary on 2019-02-01
dot icon05/02/2019
Registered office address changed from 4 Church Street Godalming GU7 1EH England to 4a Quarry Street Guildford Surrey GU1 3TY on 2019-02-05
dot icon13/07/2018
Appointment of Mr James Begent as a director on 2018-07-01
dot icon26/06/2018
Appointment of Mr Maurice Frederick Hennessy as a director on 2018-06-25
dot icon14/06/2018
Micro company accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon11/05/2018
Register inspection address has been changed from C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ United Kingdom to 4 Church Street Godalming GU7 1EH
dot icon11/05/2018
Termination of appointment of Susan May Alder as a director on 2017-06-14
dot icon12/05/2017
Micro company accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon09/02/2017
Appointment of Mr Thomas Woodd Grillo as a secretary on 2017-02-09
dot icon09/02/2017
Registered office address changed from C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ to 4 Church Street Godalming GU7 1EH on 2017-02-09
dot icon09/02/2017
Termination of appointment of Sidney Frederick James as a director on 2017-02-07
dot icon09/02/2017
Termination of appointment of Eva Olga Oxley as a director on 2017-02-07
dot icon09/02/2017
Termination of appointment of Stephen Cleveland Caswell as a director on 2017-02-09
dot icon26/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Director's details changed for Adrian Paul Muir on 2016-04-08
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon07/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon11/03/2015
Appointment of Mrs Sara Christine Richardson as a director on 2015-03-11
dot icon07/05/2014
Director's details changed for Mr Stephen Cleveland Casell on 2014-05-07
dot icon07/05/2014
Appointment of Mr Stephen Cleveland Casell as a director
dot icon29/04/2014
Appointment of Mrs Christine Janet Morgan as a director
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon22/04/2014
Termination of appointment of Paul Harrison as a director
dot icon22/04/2014
Termination of appointment of Robert Bristow as a director
dot icon22/04/2014
Termination of appointment of Raymond Richardson as a director
dot icon22/04/2014
Termination of appointment of Trevor Styles as a director
dot icon22/04/2014
Termination of appointment of Momentum Homes Limited as a director
dot icon22/04/2014
Termination of appointment of Neil Weston as a director
dot icon08/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/04/2013
Termination of appointment of Constance Hopkins as a director
dot icon15/03/2013
Appointment of Mr Graham Richard Simonds as a director
dot icon05/03/2013
Termination of appointment of Sara Richardson as a director
dot icon07/02/2013
Termination of appointment of Jonathan Williams as a director
dot icon07/02/2013
Termination of appointment of Richard Law as a director
dot icon25/04/2012
Appointment of Raymond John Richardson as a director
dot icon25/04/2012
Appointment of Sara Christine Richardson as a director
dot icon17/04/2012
Appointment of Mr Mark William White as a director
dot icon11/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon11/04/2012
Register inspection address has been changed from 4 the Beeches Bramley Guildford Surrey GU5 0BD United Kingdom
dot icon11/04/2012
Register(s) moved to registered inspection location
dot icon02/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Termination of appointment of Margaret Prew as a secretary
dot icon13/05/2011
Registered office address changed from 4 the Beeches Horsham Road Bramley Surrey Gu5 Obd on 2011-05-13
dot icon21/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon15/04/2011
Appointment of Mrs Mary Bonner Wadham as a director
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/02/2011
Termination of appointment of Helena Grierson as a director
dot icon14/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon12/05/2010
Register inspection address has been changed
dot icon11/05/2010
Director's details changed for Adrian Paul Muir on 2010-03-31
dot icon11/05/2010
Director's details changed for David John Pettigrew on 2010-03-31
dot icon11/05/2010
Director's details changed for Margaret Olive Prew on 2010-03-31
dot icon11/05/2010
Director's details changed for Angela Janice Thomas on 2010-03-31
dot icon11/05/2010
Director's details changed for Mr Paul Richard Harrison on 2010-03-31
dot icon11/05/2010
Director's details changed for Mr Richard Edward Stopford Law on 2010-03-31
dot icon11/05/2010
Director's details changed for Momentum Homes Limited on 2010-03-31
dot icon11/05/2010
Director's details changed for Eva Olga Oxley on 2010-03-31
dot icon11/05/2010
Director's details changed for Sidney Frederick James on 2010-03-31
dot icon11/05/2010
Director's details changed for Mrs Constance Joan Hopkins on 2010-03-31
dot icon11/05/2010
Director's details changed for Neil Mcclelland Weston on 2010-03-31
dot icon11/05/2010
Director's details changed for Rupert Peter Napier Bray on 2010-03-31
dot icon11/05/2010
Director's details changed for Trevor William Styles on 2010-03-31
dot icon11/05/2010
Director's details changed for Mrs Rena Mann on 2010-03-31
dot icon11/05/2010
Director's details changed for Helena Hanna Grierson on 2010-03-31
dot icon04/05/2010
Appointment of Robert George Bristow as a director
dot icon04/05/2010
Appointment of Susan May Alder as a director
dot icon04/05/2010
Termination of appointment of Linda Weston as a director
dot icon04/05/2010
Termination of appointment of Lesley Starr as a director
dot icon07/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/08/2009
Director appointed mrs rena mann
dot icon21/08/2009
Director appointed mr paul richard harrison
dot icon19/08/2009
Return made up to 31/03/09; full list of members
dot icon18/08/2009
Appointment terminated director andrew white
dot icon18/08/2009
Appointment terminated director edith robinson
dot icon18/08/2009
Appointment terminated director eric thomson
dot icon18/08/2009
Appointment terminated director faith clifford-smith
dot icon18/08/2009
Appointment terminated director ivy durrant
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/05/2008
Return made up to 31/03/08; change of members
dot icon06/05/2008
Director appointed momentum homes LIMITED
dot icon24/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/05/2007
Return made up to 31/03/07; full list of members
dot icon09/05/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon08/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/05/2006
Return made up to 31/03/06; change of members
dot icon08/05/2006
New director appointed
dot icon08/05/2006
New director appointed
dot icon09/08/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
Return made up to 31/03/05; full list of members
dot icon17/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon30/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/04/2004
Return made up to 31/03/04; change of members
dot icon30/04/2004
New director appointed
dot icon30/04/2004
New director appointed
dot icon11/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/05/2003
Return made up to 31/03/03; change of members
dot icon10/05/2003
New director appointed
dot icon10/05/2003
New director appointed
dot icon14/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/06/2002
Return made up to 31/03/02; full list of members
dot icon01/06/2002
New director appointed
dot icon01/06/2002
New director appointed
dot icon18/05/2001
Return made up to 31/03/01; full list of members
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon03/05/2001
New director appointed
dot icon04/09/2000
Full accounts made up to 1999-12-31
dot icon20/07/2000
Return made up to 31/03/00; full list of members
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon05/05/1999
New director appointed
dot icon02/05/1999
New director appointed
dot icon02/05/1999
New director appointed
dot icon02/05/1999
Return made up to 31/03/99; full list of members
dot icon30/04/1999
Full accounts made up to 1998-12-31
dot icon15/04/1998
Accounts for a small company made up to 1997-12-31
dot icon15/04/1998
Return made up to 31/03/98; no change of members
dot icon27/06/1997
New director appointed
dot icon24/06/1997
Accounts for a small company made up to 1996-12-31
dot icon24/06/1997
New director appointed
dot icon24/06/1997
Return made up to 31/03/97; full list of members
dot icon10/06/1996
Accounts for a small company made up to 1995-12-31
dot icon23/05/1996
Return made up to 31/03/96; full list of members
dot icon21/05/1996
New director appointed
dot icon19/07/1995
Accounts for a small company made up to 1994-12-31
dot icon11/07/1995
Return made up to 31/03/95; full list of members
dot icon23/06/1994
Registered office changed on 23/06/94 from: 56 quarry street guildford surrey GU1 3UE
dot icon18/05/1994
Full accounts made up to 1993-12-31
dot icon06/05/1994
Return made up to 31/03/94; full list of members
dot icon06/05/1994
Secretary resigned;new secretary appointed
dot icon06/05/1994
Director resigned;new director appointed
dot icon28/01/1994
Director resigned;new director appointed
dot icon27/10/1993
Director resigned;new director appointed
dot icon04/04/1993
Return made up to 31/03/93; change of members
dot icon22/03/1993
Full accounts made up to 1992-12-31
dot icon18/10/1992
Full accounts made up to 1991-12-31
dot icon10/09/1992
New director appointed
dot icon08/05/1992
Return made up to 31/03/92; no change of members
dot icon16/04/1991
Full accounts made up to 1990-12-31
dot icon15/04/1991
Return made up to 31/03/91; full list of members
dot icon03/05/1990
Return made up to 31/03/90; full list of members
dot icon26/03/1990
Full accounts made up to 1989-12-31
dot icon06/06/1989
Director resigned;new director appointed
dot icon16/05/1989
Full accounts made up to 1988-12-31
dot icon21/04/1989
Return made up to 31/03/89; full list of members
dot icon17/03/1989
Return made up to 01/04/88; full list of members
dot icon06/03/1989
Return made up to 01/04/88; full list of members
dot icon24/02/1989
Full accounts made up to 1987-12-31
dot icon21/02/1989
Secretary resigned;new secretary appointed
dot icon18/02/1988
Director resigned;new director appointed
dot icon12/02/1988
Director resigned;new director appointed
dot icon13/11/1987
Director resigned;new director appointed
dot icon04/11/1987
Accounts made up to 1986-03-31
dot icon04/11/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon06/09/1987
Accounts made up to 1986-12-31
dot icon06/09/1987
Addendum to annual accounts
dot icon29/07/1987
Return made up to 09/09/86; full list of members
dot icon29/07/1987
Return made up to 08/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/09/1986
Secretary resigned;new secretary appointed
dot icon16/09/1986
Director resigned
dot icon16/09/1986
Registered office changed on 16/09/86 from: 72 high street haslemere surrey GU27 2HT
dot icon27/06/1986
New director appointed
dot icon27/06/1986
New director appointed
dot icon27/06/1986
New director appointed
dot icon27/06/1986
New director appointed
dot icon27/06/1986
New director appointed
dot icon27/06/1986
New director appointed
dot icon27/06/1986
New director appointed
dot icon25/09/1984
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
31/03/2026
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
25.11K
-
0.00
-
-
2022
0
24.73K
-
0.00
-
-
2022
0
24.73K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.73K £Descended-1.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Paul Richard
Director
07/02/2008 - 29/09/2013
4
Richardson, Sara Christine
Director
22/04/2012 - 24/04/2012
-
Richardson, Sara Christine
Director
10/03/2015 - 11/08/2022
-
CLARKE GAMMON ESTATES LTD
Corporate Secretary
31/01/2019 - Present
54
White, Mark
Director
20/04/2026 - Present
3

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 BEECHES RESIDENTS MANAGEMENT LIMITED(THE)

BEECHES RESIDENTS MANAGEMENT LIMITED(THE) is an(a) Active company incorporated on 25/09/1984 with the registered office located at 4a Quarry Street, Guildford, Surrey GU1 3TY. There are currently 6 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 BEECHES RESIDENTS MANAGEMENT LIMITED(THE)?

toggle

BEECHES RESIDENTS MANAGEMENT LIMITED(THE) is currently Active. It was registered on 25/09/1984 .

Where is BEECHES RESIDENTS MANAGEMENT LIMITED(THE) located?

toggle

BEECHES RESIDENTS MANAGEMENT LIMITED(THE) is registered at 4a Quarry Street, Guildford, Surrey GU1 3TY.

What does BEECHES RESIDENTS MANAGEMENT LIMITED(THE) do?

toggle

BEECHES RESIDENTS MANAGEMENT LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECHES RESIDENTS MANAGEMENT LIMITED(THE)?

toggle

The latest filing was on 20/04/2026: Appointment of Mr Maurice Hennessy as a director on 2026-04-20.