BEECHILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEECHILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI022291

Incorporation date

12/01/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, Belfast BT4 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1989)
dot icon16/01/2026
Micro company accounts made up to 2025-04-30
dot icon21/11/2025
Registered office address changed from 143 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH United Kingdom to Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast Belfast BT4 3LP on 2025-11-21
dot icon13/11/2025
Termination of appointment of Joan Wallace as a director on 2025-11-13
dot icon13/11/2025
Termination of appointment of David Berry as a director on 2025-11-13
dot icon13/11/2025
Termination of appointment of Sarah Odoherty as a director on 2025-11-13
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with updates
dot icon06/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon05/11/2024
Registered office address changed from 14 Park Lodge Belfast Down BT8 7XL Northern Ireland to 143 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH on 2024-11-05
dot icon05/11/2024
Appointment of Charles White as a secretary on 2024-11-05
dot icon12/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon24/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon11/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon22/01/2023
Registered office address changed from 30 Princess Park Holywood Co.Down BT18 0PP to 14 Park Lodge Belfast Down BT8 7XL on 2023-01-22
dot icon22/01/2023
Termination of appointment of Julie Carty as a director on 2023-01-22
dot icon22/01/2023
Appointment of Mr Damian John Mcgrath as a director on 2023-01-22
dot icon22/01/2023
Termination of appointment of Caron Maguire as a director on 2023-01-22
dot icon17/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon06/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon30/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon19/08/2021
Appointment of Mrs Joan Wallace as a director on 2020-02-21
dot icon19/08/2021
Appointment of Ms Stephanie Nash as a director on 2021-01-27
dot icon19/08/2021
Termination of appointment of Matthew Mcelhinney as a director on 2021-01-27
dot icon19/08/2021
Termination of appointment of Andrew Ferguson as a director on 2021-01-27
dot icon07/07/2021
Confirmation statement made on 2021-05-30 with updates
dot icon13/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon10/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon06/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon12/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon12/06/2019
Appointment of Ms Caron Maguire as a director on 2017-10-11
dot icon12/06/2019
Termination of appointment of Jan Richard Madill as a director on 2017-10-11
dot icon26/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon12/06/2018
Appointment of Mr Matthew Mcelhinney as a director on 2018-03-23
dot icon12/06/2018
Termination of appointment of Peter Collins as a director on 2018-03-16
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon12/06/2018
Appointment of Mr Mark Hill as a director on 2018-03-16
dot icon12/06/2018
Termination of appointment of Alister Edward Feeney as a director on 2018-03-23
dot icon28/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon13/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon08/06/2017
Termination of appointment of Hugh Pelan as a director on 2016-06-16
dot icon17/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon10/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon10/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon14/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon14/06/2015
Termination of appointment of Joan Valerie Stewart as a director on 2012-06-01
dot icon14/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon09/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon07/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon17/07/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon17/07/2013
Register inspection address has been changed from C/O Warren Holmes 14 Park Lodge Belfast BT8 7XL Northern Ireland
dot icon17/07/2013
Appointment of Mr Liam Murphy as a director
dot icon17/07/2013
Appointment of Mr Chris Stewart as a director
dot icon17/07/2013
Appointment of Mr Declan Mccaffrey as a director
dot icon17/07/2013
Termination of appointment of Warren Holmes as a director
dot icon06/07/2013
Termination of appointment of Tanya Annine Meehan as a director
dot icon18/01/2013
Registered office address changed from C/O Mrs Julie Carty 56 Church View Holywood County Down BT18 9LN Northern Ireland on 2013-01-18
dot icon09/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon08/08/2012
Registered office address changed from C/O Warren Holmes 14 Park Lodge Beechill Road Belfast BT8 7XL Northern Ireland on 2012-08-08
dot icon30/05/2012
Appointment of Miss Laura Katherine Bebbington as a director
dot icon30/05/2012
Appointment of Mr Jan Richard Madill as a director
dot icon30/05/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon08/05/2012
Termination of appointment of Annette Madill as a director
dot icon08/05/2012
Director's details changed for Julie Dobson on 2012-05-08
dot icon08/05/2012
Termination of appointment of Evelyn Mckinley as a director
dot icon08/05/2012
Termination of appointment of Catriona Clarke as a director
dot icon17/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon17/06/2011
Director's details changed for Gillian Elizabeth Lynas on 2011-06-17
dot icon17/06/2011
Director's details changed for Peter Collins on 2011-06-17
dot icon17/06/2011
Director's details changed for Miss Tanya Meehan Annine Meehan on 2011-06-17
dot icon17/06/2011
Registered office address changed from Warran Homes 14 Parklodge Beechill Road Belfast BT8 7XL on 2011-06-17
dot icon17/06/2011
Accounts for a dormant company made up to 2011-04-30
dot icon06/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon05/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon02/07/2010
Director's details changed
dot icon02/07/2010
Director's details changed for Sarah Odoherty on 2010-05-01
dot icon25/06/2010
Register(s) moved to registered office address
dot icon24/06/2010
Register(s) moved to registered inspection location
dot icon24/06/2010
Director's details changed for Joan Valerie Stewart on 2010-05-22
dot icon24/06/2010
Director's details changed for Evelyn Rachel Mckinley on 2010-05-22
dot icon24/06/2010
Register inspection address has been changed
dot icon24/06/2010
Director's details changed for Hugh Pelan on 2010-05-22
dot icon24/06/2010
Director's details changed for Rosemary Mcnicholl on 2010-05-22
dot icon24/06/2010
Director's details changed for Gillian Elizabeth Lynas on 2010-05-22
dot icon24/06/2010
Director's details changed for Julie Dobson on 2010-06-01
dot icon24/06/2010
Director's details changed for Warren Holmes on 2010-05-22
dot icon24/06/2010
Director's details changed for Andrew Ferguson on 2010-06-01
dot icon24/06/2010
Director's details changed for Sarah Odoherty on 2010-05-22
dot icon24/06/2010
Director's details changed for Alister Edward Feeney on 2010-06-01
dot icon24/06/2010
Director's details changed for Catriona Clarke on 2009-10-02
dot icon24/06/2010
Director's details changed for David Berry on 2009-10-02
dot icon24/06/2010
Director's details changed for Tanya Meehan Annine Meehan on 2009-10-02
dot icon24/06/2010
Director's details changed for Annette Elizabeth Madill on 2010-05-22
dot icon24/06/2010
Director's details changed for Peter Collins on 2009-10-02
dot icon24/06/2010
Secretary's details changed for Dorothy Margaret Boyd on 2009-10-02
dot icon26/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon02/07/2009
01/06/09 annual return shuttle
dot icon02/07/2009
Change of dirs/sec
dot icon04/03/2009
30/04/08 annual accts
dot icon02/09/2008
01/06/07 annual return shuttle
dot icon02/09/2008
01/06/05 annual return shuttle
dot icon02/09/2008
01/06/06 annual return shuttle
dot icon26/08/2008
01/06/08
dot icon15/08/2008
Change of dirs/sec
dot icon07/08/2008
Change of dirs/sec
dot icon07/08/2008
Change of dirs/sec
dot icon07/08/2008
Change of dirs/sec
dot icon07/08/2008
Change of dirs/sec
dot icon07/08/2008
Change of dirs/sec
dot icon27/03/2008
30/04/07 annual accts
dot icon05/03/2007
30/04/06 annual accts
dot icon30/05/2006
30/04/05 annual accts
dot icon03/05/2005
30/04/04 annual accts
dot icon11/03/2004
30/04/03 annual accts
dot icon07/07/2003
12/07/03 annual return shuttle
dot icon26/02/2003
30/04/02 annual accts
dot icon24/07/2002
Change of dirs/sec
dot icon24/07/2002
Change of dirs/sec
dot icon24/07/2002
12/07/02 annual return shuttle
dot icon14/03/2002
30/04/01 annual accts
dot icon27/09/2001
Change of dirs/sec
dot icon27/09/2001
12/07/01 annual return shuttle
dot icon27/09/2001
Change of dirs/sec
dot icon05/08/2001
Change of dirs/sec
dot icon31/07/2001
Change of dirs/sec
dot icon30/04/2001
30/04/00 annual accts
dot icon21/08/2000
12/07/00 annual return shuttle
dot icon10/04/2000
30/04/99 annual accts
dot icon28/07/1999
12/07/99 annual return shuttle
dot icon10/11/1998
Change of dirs/sec
dot icon06/11/1998
30/04/98 annual accts
dot icon03/11/1998
Change of dirs/sec
dot icon03/11/1998
Change of dirs/sec
dot icon03/11/1998
Change of dirs/sec
dot icon03/11/1998
Change of dirs/sec
dot icon03/11/1998
Change of dirs/sec
dot icon03/11/1998
Change of dirs/sec
dot icon03/11/1998
Change of dirs/sec
dot icon03/11/1998
Change of dirs/sec
dot icon03/11/1998
Change of dirs/sec
dot icon03/11/1998
Change of dirs/sec
dot icon03/11/1998
Change of dirs/sec
dot icon03/11/1998
Change of dirs/sec
dot icon03/11/1998
Change of dirs/sec
dot icon03/11/1998
Change of dirs/sec
dot icon24/09/1998
12/07/98 annual return shuttle
dot icon06/05/1998
Change of dirs/sec
dot icon04/11/1997
Change of dirs/sec
dot icon04/11/1997
Change of dirs/sec
dot icon23/07/1997
30/04/97 annual accts
dot icon11/07/1997
12/07/97 annual return shuttle
dot icon12/12/1996
30/04/96 annual accts
dot icon12/09/1996
12/07/96 annual return shuttle
dot icon22/05/1996
Change of dirs/sec
dot icon07/07/1995
12/07/95 annual return shuttle
dot icon07/07/1995
30/04/95 annual accts
dot icon06/07/1994
12/07/94 annual return shuttle
dot icon06/07/1994
30/04/94 annual accts
dot icon28/10/1993
30/04/93 annual accts
dot icon26/07/1993
Change of dirs/sec
dot icon19/07/1993
12/07/93 annual return shuttle
dot icon26/03/1993
Resolutions
dot icon05/02/1993
Change of ARD during arp
dot icon05/02/1993
30/04/92 annual accts
dot icon04/08/1992
12/07/91 annual return form
dot icon04/08/1992
Change in sit reg add
dot icon04/08/1992
Return of allot of shares
dot icon04/08/1992
12/07/92 annual return form
dot icon30/01/1992
Change of dirs/sec
dot icon30/01/1992
Change of dirs/sec
dot icon30/01/1992
Change of dirs/sec
dot icon30/01/1992
Change of dirs/sec
dot icon30/01/1992
Change of dirs/sec
dot icon30/01/1992
Change of dirs/sec
dot icon26/09/1991
31/03/90 annual accts
dot icon26/09/1991
31/03/91 annual accts
dot icon10/09/1990
12/07/90 annual return
dot icon12/01/1989
Memorandum
dot icon12/01/1989
Pars re dirs/sit reg off
dot icon12/01/1989
Articles
dot icon12/01/1989
Decln complnce reg new co
dot icon12/01/1989
Statement of nominal cap
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.00
-
0.00
-
-
2022
-
15.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, Joan
Director
21/02/2020 - 13/11/2025
-
Odoherty, Sarah
Director
01/09/2005 - 13/11/2025
-
Nash, Stephanie
Director
27/01/2021 - Present
-
Lynas, Gillian Elizabeth
Director
12/01/1989 - Present
-
Berry, David
Director
18/12/2006 - 13/11/2025
-

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 BEECHILL MANAGEMENT LIMITED

BEECHILL MANAGEMENT LIMITED is an(a) Active company incorporated on 12/01/1989 with the registered office located at Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, Belfast BT4 3LP. There are currently 11 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 BEECHILL MANAGEMENT LIMITED?

toggle

BEECHILL MANAGEMENT LIMITED is currently Active. It was registered on 12/01/1989 .

Where is BEECHILL MANAGEMENT LIMITED located?

toggle

BEECHILL MANAGEMENT LIMITED is registered at Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, Belfast BT4 3LP.

What does BEECHILL MANAGEMENT LIMITED do?

toggle

BEECHILL MANAGEMENT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BEECHILL MANAGEMENT LIMITED?

toggle

The latest filing was on 16/01/2026: Micro company accounts made up to 2025-04-30.