BEECHWAYS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEECHWAYS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03619733

Incorporation date

21/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 Beechways, Church Lane, Neston, Merseyside CH64 9USCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1998)
dot icon01/04/2026
Micro company accounts made up to 2025-12-31
dot icon12/11/2025
Appointment of Mr Simon Timothy Stewart Deere as a director on 2025-11-12
dot icon07/10/2025
Appointment of Mrs Dawn Richardson as a director on 2025-10-07
dot icon07/10/2025
Appointment of Mr Kenneth Richardson as a director on 2025-10-07
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-08-28 with updates
dot icon08/09/2025
Termination of appointment of Sylvia Marjorie Somers as a director on 2025-08-31
dot icon31/08/2025
Termination of appointment of Eileen Monica Deere as a director on 2025-08-31
dot icon31/08/2025
Termination of appointment of Joan Margaret Partridge as a director on 2025-08-31
dot icon31/08/2025
Termination of appointment of John Barry Partridge as a director on 2025-08-31
dot icon19/06/2025
Registered office address changed from Flat 5 Beechways Church Lane Neston Cheshire CH64 9US to Flat 3 Beechways Church Lane Neston Merseyside CH64 9US on 2025-06-19
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/08/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon29/08/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon06/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon01/10/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon23/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon11/01/2018
Appointment of Mrs Eileen Monica Deere as a director on 2018-01-10
dot icon14/09/2017
Appointment of Mrs Jennifer Willbourn as a director on 2017-09-14
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon25/08/2017
Termination of appointment of David Sinclair Breeze as a director on 2017-08-01
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon19/10/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2014
Appointment of Mr David Sinclair Breeze as a director on 2014-09-17
dot icon18/09/2014
Termination of appointment of Eileen Monica Deere as a secretary on 2014-09-17
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon18/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon17/09/2013
Appointment of Mrs Joan Margaret Partridge as a director
dot icon17/09/2013
Appointment of Mr John Barry Partridge as a director
dot icon17/09/2013
Termination of appointment of Philip Robinson as a director
dot icon17/09/2013
Termination of appointment of Dorothy Robinson as a director
dot icon29/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon17/09/2012
Termination of appointment of Olive Sowden as a director
dot icon17/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon05/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon17/09/2010
Director's details changed for Olive Sowden on 2010-08-21
dot icon17/09/2010
Director's details changed for Mrs Sylvia Marjorie Somers on 2010-08-21
dot icon17/09/2010
Director's details changed for Mr Philip Robinson on 2010-08-21
dot icon17/09/2010
Director's details changed for Mrs Dorothy Robinson on 2010-08-21
dot icon17/09/2010
Director's details changed for Noel Ross Hawley on 2010-08-21
dot icon13/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/10/2009
Return made up to 21/08/09; full list of members
dot icon01/10/2009
Director appointed mr philip robinson
dot icon01/10/2009
Director appointed mrs dorothy robinson
dot icon01/10/2009
Appointment terminated director margaret pritchett
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/10/2008
Return made up to 21/08/08; full list of members
dot icon08/10/2008
Director appointed mrs sylvia marjorie somers
dot icon07/10/2008
Appointment terminated director irene broster
dot icon09/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/10/2007
Return made up to 21/08/07; no change of members
dot icon16/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/09/2006
Return made up to 21/08/06; full list of members
dot icon26/09/2005
New director appointed
dot icon14/09/2005
Return made up to 21/08/05; full list of members
dot icon14/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/08/2005
Director resigned
dot icon10/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/09/2004
Return made up to 21/08/04; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/09/2003
Return made up to 21/08/03; full list of members
dot icon24/09/2003
Director resigned
dot icon24/09/2003
New secretary appointed
dot icon20/09/2002
Return made up to 21/08/02; full list of members
dot icon06/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/06/2002
Director resigned
dot icon07/06/2002
New director appointed
dot icon13/09/2001
New director appointed
dot icon13/09/2001
Director resigned
dot icon04/09/2001
Return made up to 21/08/01; full list of members
dot icon09/04/2001
Full accounts made up to 2000-12-31
dot icon05/09/2000
Return made up to 21/08/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon19/04/2000
New director appointed
dot icon10/04/2000
Director resigned
dot icon17/09/1999
Return made up to 21/08/99; full list of members
dot icon15/06/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon01/12/1998
Secretary resigned;director resigned
dot icon01/12/1998
New secretary appointed;new director appointed
dot icon01/12/1998
Director resigned
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New director appointed
dot icon01/12/1998
Registered office changed on 01/12/98 from: crwys house 33 crwys road, cardiff, south glamorgan, CF2 4YF
dot icon01/12/1998
Ad 24/11/98--------- £ si 3@1=3 £ ic 2/5
dot icon07/09/1998
Certificate of change of name
dot icon07/09/1998
Resolutions
dot icon07/09/1998
£ nc 100/5 02/09/98
dot icon07/09/1998
Resolutions
dot icon21/08/1998
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 icon+32.59 % *

* during past year

Cash in Bank

£2,608.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
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
1.76K
-
0.00
1.97K
-
2022
0
2.60K
-
0.00
2.61K
-
2022
0
2.60K
-
0.00
2.61K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.60K £Ascended47.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.61K £Ascended32.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
20/08/1998 - 23/11/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
20/08/1998 - 23/11/1998
16826
Robinson, Philip
Director
09/03/2009 - 20/07/2013
1
Horner, Roger Eric
Director
23/11/1998 - 13/09/2001
-
Combined Nominees Limited
Nominee Director
20/08/1998 - 23/11/1998
7286

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 MANAGEMENT LIMITED

BEECHWAYS MANAGEMENT LIMITED is an(a) Active company incorporated on 21/08/1998 with the registered office located at Flat 3 Beechways, Church Lane, Neston, Merseyside CH64 9US. 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 BEECHWAYS MANAGEMENT LIMITED?

toggle

BEECHWAYS MANAGEMENT LIMITED is currently Active. It was registered on 21/08/1998 .

Where is BEECHWAYS MANAGEMENT LIMITED located?

toggle

BEECHWAYS MANAGEMENT LIMITED is registered at Flat 3 Beechways, Church Lane, Neston, Merseyside CH64 9US.

What does BEECHWAYS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BEECHWAYS MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Micro company accounts made up to 2025-12-31.