BEECHWAYS (APPLETON PARK) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BEECHWAYS (APPLETON PARK) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02110425

Incorporation date

13/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

3 Oakways, Appleton, Warrington WA4 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1987)
dot icon28/11/2025
Micro company accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon29/10/2024
Termination of appointment of Matthew Daniel Fraser Edwards as a director on 2024-10-16
dot icon29/10/2024
Micro company accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon27/11/2023
Appointment of Mrs Barbara Jean Waite as a director on 2023-11-27
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon06/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon03/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon16/11/2021
Micro company accounts made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon26/12/2020
Micro company accounts made up to 2020-03-31
dot icon29/10/2020
Appointment of Mr Daniel John Johnston as a secretary on 2020-10-22
dot icon29/10/2020
Termination of appointment of Matthew Daniel Fraser Edwards as a secretary on 2020-10-22
dot icon29/10/2020
Registered office address changed from 15 Beechways Warrington WA4 5EP to 3 Oakways Appleton Warrington WA4 5HD on 2020-10-29
dot icon25/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon28/10/2019
Micro company accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon09/11/2018
Micro company accounts made up to 2018-03-31
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon24/10/2017
Appointment of Mr Daniel John Johnston as a director on 2017-10-19
dot icon24/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon07/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon06/05/2016
Secretary's details changed for Matthew David Fraser Edwards on 2016-05-05
dot icon29/03/2016
Appointment of Anthony Mcgee as a director on 2015-10-29
dot icon29/03/2016
Termination of appointment of Martyn Robert Baker as a director on 2015-10-29
dot icon14/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-10-11
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon01/12/2014
Termination of appointment of Peter Vincent Waite as a secretary on 2014-10-30
dot icon01/12/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon13/11/2014
Appointment of Matthew David Fraser Edwards as a secretary on 2014-10-30
dot icon12/11/2014
Appointment of Matthew David Fraser Edwards as a director on 2014-10-30
dot icon12/11/2014
Appointment of Peter Ronald Charles Winter as a director on 2014-10-30
dot icon12/11/2014
Termination of appointment of Barry Rycroft Taylor as a director on 2014-10-30
dot icon12/11/2014
Registered office address changed from 17 Beechways Appleton Warrington Cheshire WA4 5EP to 15 Beechways Warrington WA4 5EP on 2014-11-12
dot icon12/11/2014
Termination of appointment of Peter Vincent Waite as a director on 2014-10-30
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-10-16
dot icon26/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon26/10/2012
Appointment of Barry Rycroft Taylor as a director
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/10/2011
Annual return made up to 2011-10-16. List of shareholders has changed
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2011
Termination of appointment of Peter Winter as a director
dot icon27/10/2010
Annual return made up to 2010-10-16
dot icon27/10/2010
Director's details changed for Peter Ronald Charles Winter on 2010-10-16
dot icon27/10/2010
Director's details changed for Peter Vincent Waite on 2010-10-16
dot icon27/10/2010
Director's details changed for Martyn Robert Baker on 2010-10-16
dot icon27/10/2010
Appointment of Mark John Blakeman as a director
dot icon27/10/2010
Termination of appointment of Neil Spurr as a director
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon12/12/2008
Return made up to 16/10/08; no change of members
dot icon12/12/2008
Director and secretary's change of particulars / peter waite / 06/11/2008
dot icon05/12/2008
Director's change of particulars / neil spurr / 06/11/2008
dot icon03/12/2008
Director's change of particulars / peter winter / 06/11/2008
dot icon11/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/10/2007
Return made up to 16/10/07; change of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/12/2006
Return made up to 16/10/06; full list of members
dot icon25/09/2006
New secretary appointed
dot icon29/06/2006
Registered office changed on 29/06/06 from: cedarshade 23 pineways appleton warrington cheshire WA4 5EJ
dot icon29/06/2006
Secretary resigned;director resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
New director appointed
dot icon04/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/11/2005
Return made up to 16/10/05; change of members
dot icon15/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
Director resigned
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/01/2005
Ad 26/03/04--------- £ si 1@1
dot icon25/10/2004
Return made up to 16/10/04; change of members
dot icon25/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/10/2003
Return made up to 16/10/03; full list of members
dot icon19/02/2003
Resolutions
dot icon20/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/10/2002
Return made up to 16/10/02; change of members
dot icon08/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/11/2001
Return made up to 16/10/01; change of members
dot icon16/01/2001
Accounts for a small company made up to 2000-03-31
dot icon18/12/2000
Return made up to 16/10/00; full list of members
dot icon22/12/1999
Return made up to 16/10/99; change of members
dot icon12/12/1999
New secretary appointed
dot icon14/10/1999
Full accounts made up to 1999-03-31
dot icon27/10/1998
Return made up to 16/10/98; change of members
dot icon27/10/1998
Full accounts made up to 1998-03-31
dot icon12/01/1998
Full accounts made up to 1997-03-31
dot icon24/11/1997
Return made up to 16/10/97; full list of members
dot icon19/12/1996
Return made up to 16/10/96; change of members
dot icon19/12/1996
Full accounts made up to 1996-03-31
dot icon01/11/1995
Return made up to 16/10/95; no change of members
dot icon24/10/1995
Full accounts made up to 1995-03-31
dot icon11/01/1995
Accounts for a small company made up to 1994-03-31
dot icon09/11/1994
Return made up to 16/10/94; full list of members
dot icon21/04/1994
Director resigned;new director appointed
dot icon21/04/1994
Director resigned;new director appointed
dot icon21/04/1994
Registered office changed on 21/04/94 from: 11 beechways appleton park warrington WA4 5EL
dot icon09/01/1994
Accounts for a small company made up to 1993-03-31
dot icon14/12/1993
Return made up to 16/10/93; no change of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon15/01/1993
Ad 01/01/93--------- £ si 1@1=1 £ ic 29/30
dot icon15/01/1993
Return made up to 16/10/92; no change of members
dot icon05/03/1992
Full accounts made up to 1991-03-31
dot icon25/02/1992
Return made up to 16/10/91; full list of members
dot icon18/03/1991
Return made up to 30/01/91; full list of members
dot icon18/03/1991
New director appointed
dot icon18/03/1991
New director appointed
dot icon18/03/1991
New secretary appointed;new director appointed
dot icon21/02/1991
Full accounts made up to 1990-03-31
dot icon13/09/1990
Ad 31/03/90--------- £ si 27@1=27 £ ic 2/29
dot icon20/11/1989
Accounts for a small company made up to 1989-03-31
dot icon20/11/1989
Return made up to 16/10/89; full list of members
dot icon14/09/1989
Accounts for a small company made up to 1988-03-31
dot icon27/07/1989
Return made up to 31/07/88; full list of members
dot icon17/07/1989
Wd 13/07/89 ad 27/05/89--------- £ si 2@1=2 £ ic 2/4
dot icon15/11/1988
Resolutions
dot icon23/06/1988
Resolutions
dot icon02/09/1987
Certificate of change of name
dot icon07/08/1987
Secretary resigned;new secretary appointed
dot icon07/08/1987
Director resigned;new director appointed
dot icon07/08/1987
Registered office changed on 07/08/87 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon29/06/1987
Memorandum and Articles of Association
dot icon26/06/1987
Resolutions
dot icon13/03/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.96K
-
0.00
-
-
2022
0
2.08K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blakeman, Mark John
Director
04/02/2010 - Present
3
Mr Matthew Daniel Fraser Edwards
Director
30/10/2014 - 16/10/2024
3
Winter, Peter Ronald Charles
Director
30/10/2014 - Present
7
Winter, Peter Ronald Charles
Director
25/01/2005 - 18/02/2011
7
Highmore, Paul Julian
Director
11/02/1994 - 29/05/2006
-

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 BEECHWAYS (APPLETON PARK) RESIDENTS ASSOCIATION LIMITED

BEECHWAYS (APPLETON PARK) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 13/03/1987 with the registered office located at 3 Oakways, Appleton, Warrington WA4 5HD. There are currently 6 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 BEECHWAYS (APPLETON PARK) RESIDENTS ASSOCIATION LIMITED?

toggle

BEECHWAYS (APPLETON PARK) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 13/03/1987 .

Where is BEECHWAYS (APPLETON PARK) RESIDENTS ASSOCIATION LIMITED located?

toggle

BEECHWAYS (APPLETON PARK) RESIDENTS ASSOCIATION LIMITED is registered at 3 Oakways, Appleton, Warrington WA4 5HD.

What does BEECHWAYS (APPLETON PARK) RESIDENTS ASSOCIATION LIMITED do?

toggle

BEECHWAYS (APPLETON PARK) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECHWAYS (APPLETON PARK) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2025-03-31.