BEECHOLM COURT (ASHBROOKE) RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECHOLM COURT (ASHBROOKE) RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04237597

Incorporation date

20/06/2001

Size

Dormant

Contacts

Registered address

Registered address

Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2001)
dot icon28/01/2026
Termination of appointment of John Edward Kerr as a director on 2026-01-28
dot icon17/10/2025
Appointment of Mr John Edward Kerr as a director on 2025-10-17
dot icon26/09/2025
Appointment of Mr Stewart Brown as a director on 2025-09-26
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon02/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/08/2024
Termination of appointment of Derek Norman Sherriff as a director on 2024-08-08
dot icon04/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon04/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon06/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/11/2022
Appointment of Mr Derek Norman Sherriff as a director on 2022-11-16
dot icon27/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon22/03/2022
Termination of appointment of Audrey Potts as a director on 2022-03-22
dot icon14/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon18/03/2021
Termination of appointment of John Thomas Patterson as a director on 2021-03-13
dot icon23/10/2020
Director's details changed for Mr John Thomas Patterson on 2020-10-23
dot icon23/10/2020
Appointment of Mrs Jane Hepworth as a director on 2020-10-08
dot icon13/10/2020
Termination of appointment of Susan Andrea Mary Reay as a director on 2020-10-08
dot icon11/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon29/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon14/01/2019
Termination of appointment of James Boxer as a director on 2019-01-09
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/08/2018
Appointment of Mrs Audrey Potts as a director on 2018-07-19
dot icon18/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon01/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-10 no member list
dot icon10/02/2016
Appointment of George Elliot Mcvitie as a director on 2016-01-20
dot icon10/02/2016
Appointment of Robert Tait as a director on 2016-01-20
dot icon12/06/2015
Annual return made up to 2015-06-10 no member list
dot icon12/06/2015
Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 2015-06-12
dot icon09/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/06/2015
Termination of appointment of Peter Kirtley as a director on 2015-05-30
dot icon03/06/2015
Termination of appointment of George Ninian Gunn as a director on 2015-04-08
dot icon15/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-06-10 no member list
dot icon19/08/2013
Appointment of James Boxer as a director
dot icon12/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-06-10 no member list
dot icon11/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-06-10 no member list
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-30
dot icon10/06/2011
Annual return made up to 2011-06-10 no member list
dot icon10/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-06-10 no member list
dot icon22/06/2010
Director's details changed for Susan Andrea Mary Reay on 2009-10-01
dot icon22/06/2010
Director's details changed for Peter Kirtley on 2009-10-01
dot icon22/06/2010
Director's details changed for John Thomas Patterson on 2009-10-01
dot icon22/06/2010
Director's details changed for George Ninian Gunn on 2009-10-01
dot icon22/06/2010
Secretary's details changed for Kingston Property Services Limited on 2009-10-01
dot icon02/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/06/2009
Annual return made up to 10/06/09
dot icon17/06/2009
Registered office changed on 17/06/2009 from c/o kingston property services LIMITED cheviot house beaminster way east kingston park newcastle upon tyne NE3 2ER england
dot icon17/06/2009
Location of register of members
dot icon17/06/2009
Location of debenture register
dot icon02/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/06/2008
Annual return made up to 10/06/08
dot icon18/06/2008
Location of debenture register
dot icon18/06/2008
Registered office changed on 18/06/2008 from c/o kingston property services LTD, beaminster way east kingston park, newcastle upon tyne, tyne & wear NE3 2ER
dot icon18/06/2008
Location of register of members
dot icon10/12/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon10/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon13/06/2007
Annual return made up to 10/06/07
dot icon13/06/2007
Location of debenture register
dot icon13/06/2007
Registered office changed on 13/06/07 from: c/o cheviot housing association LIMITED beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER
dot icon13/06/2007
Location of register of members
dot icon11/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/08/2006
New director appointed
dot icon03/07/2006
Annual return made up to 10/06/06
dot icon05/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/06/2005
Secretary resigned
dot icon24/06/2005
New secretary appointed
dot icon20/06/2005
Annual return made up to 10/06/05
dot icon09/05/2005
New director appointed
dot icon28/04/2005
Director resigned
dot icon20/04/2005
New director appointed
dot icon17/03/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon10/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/06/2004
Annual return made up to 20/06/04
dot icon19/04/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon19/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/06/2003
Annual return made up to 20/06/03
dot icon22/04/2003
New secretary appointed;new director appointed
dot icon22/04/2003
Secretary resigned;director resigned
dot icon08/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/07/2002
Director resigned
dot icon11/07/2002
New director appointed
dot icon11/07/2002
Annual return made up to 20/06/02
dot icon14/08/2001
Registered office changed on 14/08/01 from: 23 beecholm court ashbrooke sunderland tyne and wear SR2 7UB
dot icon02/07/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon20/06/2001
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
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINGSTON PROPERTY SERVICES LIMITED
Corporate Secretary
01/06/2005 - Present
276
Sherriff, Derek Norman
Director
16/11/2022 - 08/08/2024
2
Hepworth, Jane
Director
08/10/2020 - Present
-
Mcvitie, George Elliot
Director
20/01/2016 - Present
-
Tait, Robert
Director
20/01/2016 - 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+
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 BEECHOLM COURT (ASHBROOKE) RESIDENTS MANAGEMENT COMPANY LIMITED

BEECHOLM COURT (ASHBROOKE) RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/06/2001 with the registered office located at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER. There are currently 5 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 BEECHOLM COURT (ASHBROOKE) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

BEECHOLM COURT (ASHBROOKE) RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/06/2001 .

Where is BEECHOLM COURT (ASHBROOKE) RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

BEECHOLM COURT (ASHBROOKE) RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER.

What does BEECHOLM COURT (ASHBROOKE) RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

BEECHOLM COURT (ASHBROOKE) RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BEECHOLM COURT (ASHBROOKE) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Termination of appointment of John Edward Kerr as a director on 2026-01-28.