BEECHMOUNT MANAGEMENT (BOWDON) LIMITED

Register to unlock more data on OkredoRegister

BEECHMOUNT MANAGEMENT (BOWDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03772197

Incorporation date

18/05/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

218 Finney Lane, Heald Green, Cheadle SK8 3QACopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1999)
dot icon06/08/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon25/07/2024
Micro company accounts made up to 2024-06-30
dot icon22/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon21/05/2024
Termination of appointment of Colin John Salt as a director on 2024-05-15
dot icon08/08/2023
Micro company accounts made up to 2023-06-30
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon26/09/2022
Micro company accounts made up to 2022-06-30
dot icon24/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/10/2021
Registered office address changed from 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England to 218 Finney Lane Heald Green Cheadle SK8 3QA on 2021-10-15
dot icon23/07/2021
Appointment of Mr Timothy Patrick Clancy as a director on 2021-07-23
dot icon23/07/2021
Termination of appointment of Iris Kindler as a director on 2021-07-23
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon15/04/2021
Appointment of Roger W. Dean & Co Ltd as a secretary on 2021-04-01
dot icon15/04/2021
Termination of appointment of Stuarts Limited as a secretary on 2021-04-01
dot icon15/04/2021
Registered office address changed from 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 2021-04-15
dot icon21/10/2020
Micro company accounts made up to 2020-06-30
dot icon16/10/2020
Appointment of Colin John Salt as a director on 2020-10-16
dot icon21/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon25/02/2020
Micro company accounts made up to 2019-06-30
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon17/10/2018
Micro company accounts made up to 2018-06-30
dot icon21/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon29/11/2017
Termination of appointment of Stephanie Isaacs as a director on 2017-11-28
dot icon29/11/2017
Appointment of Dr Paul Stuart Berman as a director on 2017-11-29
dot icon03/11/2017
Micro company accounts made up to 2017-06-30
dot icon24/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon23/01/2017
Micro company accounts made up to 2016-06-30
dot icon19/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon20/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon11/12/2014
Secretary's details changed for Stuarts Limited on 2014-12-11
dot icon11/12/2014
Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 2014-12-11
dot icon27/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon20/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon20/05/2014
Termination of appointment of John Bramwell as a director
dot icon19/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon19/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon07/03/2011
Secretary's details changed for Stuarts Limited on 2011-03-07
dot icon01/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon15/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon14/06/2010
Director's details changed for John Doran Bramwell on 2010-05-18
dot icon14/06/2010
Director's details changed for Mrs Iris Kindler on 2010-05-18
dot icon14/06/2010
Director's details changed for Jonathan Elliott Edwards on 2010-05-18
dot icon14/06/2010
Director's details changed for Neera Passi on 2010-05-18
dot icon14/06/2010
Director's details changed for Gilda Cecile Leinhardt on 2010-05-18
dot icon14/06/2010
Secretary's details changed for Stuarts Limited on 2010-05-18
dot icon14/06/2010
Director's details changed for Leila Naomi Levine on 2010-05-18
dot icon14/06/2010
Director's details changed for Stephanie Isaacs on 2010-05-18
dot icon14/06/2010
Director's details changed for Anthony Elton Endfield on 2010-05-18
dot icon22/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon02/12/2009
Registered office address changed from the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 2009-12-02
dot icon21/05/2009
Return made up to 18/05/09; full list of members
dot icon20/05/2009
Registered office changed on 20/05/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU
dot icon20/05/2009
Location of debenture register
dot icon20/05/2009
Location of register of members
dot icon28/04/2009
Director appointed stephanie isaacs
dot icon21/04/2009
Director appointed leila naomi levine
dot icon20/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon15/04/2009
Appointment terminated director elvin isaacs
dot icon24/03/2009
Appointment terminated director william walsh
dot icon25/06/2008
Return made up to 18/05/08; no change of members
dot icon29/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon03/06/2007
Return made up to 18/05/07; no change of members
dot icon15/12/2006
Total exemption full accounts made up to 2006-06-30
dot icon12/10/2006
Secretary resigned
dot icon12/10/2006
New secretary appointed
dot icon12/10/2006
Registered office changed on 12/10/06 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL
dot icon19/06/2006
Return made up to 18/05/06; full list of members
dot icon15/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon28/11/2005
New director appointed
dot icon20/06/2005
Return made up to 18/05/05; full list of members
dot icon06/06/2005
New director appointed
dot icon04/03/2005
New director appointed
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New director appointed
dot icon24/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon10/02/2005
New director appointed
dot icon17/08/2004
Return made up to 18/05/04; full list of members
dot icon22/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon03/11/2003
Ad 28/10/03--------- £ si 1@1=1 £ ic 7/8
dot icon14/10/2003
Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD
dot icon25/07/2003
Secretary resigned
dot icon25/07/2003
New secretary appointed
dot icon28/06/2003
Return made up to 18/05/03; full list of members
dot icon04/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon28/05/2002
Return made up to 18/05/02; full list of members
dot icon08/02/2002
Director resigned
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon27/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon24/05/2001
Return made up to 18/05/01; full list of members
dot icon24/05/2001
Ad 04/07/00--------- £ si 1@1=1 £ ic 7/8
dot icon23/04/2001
Director resigned
dot icon27/03/2001
Full accounts made up to 2000-06-30
dot icon27/11/2000
Registered office changed on 27/11/00 from: 28 lloyd street altrincham cheshire WA14 2DE
dot icon27/07/2000
Return made up to 18/05/00; full list of members
dot icon13/07/2000
Ad 04/07/00--------- £ si 1@1=1 £ ic 6/7
dot icon09/06/2000
Ad 15/05/00--------- £ si 1@1=1 £ ic 5/6
dot icon22/05/2000
Ad 10/04/00-18/04/00 £ si 2@1=2 £ ic 3/5
dot icon26/04/2000
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon10/03/2000
Ad 10/02/00--------- £ si 2@1=2 £ ic 1/3
dot icon08/08/1999
New secretary appointed
dot icon05/08/1999
New director appointed
dot icon05/08/1999
New director appointed
dot icon05/08/1999
Director resigned
dot icon28/07/1999
Memorandum and Articles of Association
dot icon21/07/1999
Certificate of change of name
dot icon19/07/1999
Conve 13/07/99
dot icon19/07/1999
Registered office changed on 19/07/99 from: 100 barbirolli square manchester lancashire M2 3AB
dot icon18/05/1999
Incorporation
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
30/06/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
32.71K
-
0.00
-
-
2023
0
13.86K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROGER W. DEAN & COMPANY LIMITED
Corporate Secretary
31/03/2021 - Present
108
Clancy, Timothy Patrick
Director
23/07/2021 - Present
37
STUARTS LTD
Corporate Secretary
31/08/2006 - 31/03/2021
118
INHOCO FORMATIONS LIMITED
Nominee Director
17/05/1999 - 12/07/1999
1430
Salt, Colin John
Director
16/10/2020 - 15/05/2024
6

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 BEECHMOUNT MANAGEMENT (BOWDON) LIMITED

BEECHMOUNT MANAGEMENT (BOWDON) LIMITED is an(a) Active company incorporated on 18/05/1999 with the registered office located at 218 Finney Lane, Heald Green, Cheadle SK8 3QA. There are currently 8 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 BEECHMOUNT MANAGEMENT (BOWDON) LIMITED?

toggle

BEECHMOUNT MANAGEMENT (BOWDON) LIMITED is currently Active. It was registered on 18/05/1999 .

Where is BEECHMOUNT MANAGEMENT (BOWDON) LIMITED located?

toggle

BEECHMOUNT MANAGEMENT (BOWDON) LIMITED is registered at 218 Finney Lane, Heald Green, Cheadle SK8 3QA.

What does BEECHMOUNT MANAGEMENT (BOWDON) LIMITED do?

toggle

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

What is the latest filing for BEECHMOUNT MANAGEMENT (BOWDON) LIMITED?

toggle

The latest filing was on 06/08/2025: Unaudited abridged accounts made up to 2025-06-30.