BEECHWOOD COURT (BOURNEMOUTH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD COURT (BOURNEMOUTH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03093614

Incorporation date

22/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Ebenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1995)
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon20/06/2025
Micro company accounts made up to 2024-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-22 with updates
dot icon08/07/2024
Micro company accounts made up to 2023-12-31
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with updates
dot icon19/04/2022
Micro company accounts made up to 2021-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-12-31
dot icon21/09/2020
Director's details changed for Mr David Robert Tyler on 2020-08-21
dot icon21/09/2020
Confirmation statement made on 2020-08-22 with updates
dot icon20/08/2020
Micro company accounts made up to 2019-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon22/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2017
Confirmation statement made on 2017-08-22 with updates
dot icon26/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/08/2016
Director's details changed for Mr David Robert Tyler on 2016-08-22
dot icon30/08/2016
Director's details changed for David John Radford on 2016-08-22
dot icon30/08/2016
Director's details changed for Mr Peter Adams on 2016-08-22
dot icon30/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon24/05/2016
Director's details changed for Mr Peter Adams on 2016-04-15
dot icon24/05/2016
Director's details changed for David John Radford on 2016-04-15
dot icon24/05/2016
Director's details changed for Mr David Robert Tyler on 2016-04-15
dot icon24/05/2016
Registered office address changed from 17 Beechwood Court Cranborne Road Bournemouth BH2 5BR to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 2016-05-24
dot icon14/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon22/09/2014
Registered office address changed from 14 Beechwood Court 4 Cranborne Road, Bournemouth Dorset BH2 5BR to 17 Beechwood Court Cranborne Road Bournemouth BH2 5BR on 2014-09-22
dot icon07/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Appointment of Mr Peter Adams as a director
dot icon19/11/2013
Termination of appointment of Anthony Pinnegar as a director
dot icon19/11/2013
Appointment of Mr David Robert Tyler as a director
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon02/10/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon18/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon19/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon23/08/2010
Director's details changed for David John Radford on 2010-08-22
dot icon23/08/2010
Director's details changed for Anthony Ian Pinnegar on 2010-08-22
dot icon23/08/2010
Termination of appointment of Neil Linington as a director
dot icon23/08/2010
Termination of appointment of Neil Linington as a secretary
dot icon28/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/09/2009
Return made up to 22/08/09; full list of members
dot icon23/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/09/2008
Return made up to 22/08/08; full list of members
dot icon11/09/2007
Return made up to 22/08/07; full list of members
dot icon14/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/03/2007
Director resigned
dot icon11/09/2006
Return made up to 22/08/06; full list of members
dot icon13/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/01/2006
Registered office changed on 23/01/06 from: flat 3 beechwood court cranborne road bournemouth BH2 5BR
dot icon12/01/2006
Secretary resigned
dot icon12/01/2006
New secretary appointed;new director appointed
dot icon01/09/2005
Return made up to 22/08/05; full list of members
dot icon25/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/08/2004
Return made up to 22/08/04; full list of members
dot icon06/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/02/2004
New director appointed
dot icon21/01/2004
New secretary appointed;new director appointed
dot icon12/01/2004
Secretary resigned
dot icon12/01/2004
Director resigned
dot icon01/12/2003
Return made up to 22/08/03; full list of members
dot icon22/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/02/2003
Return made up to 22/08/02; full list of members
dot icon25/09/2002
Secretary resigned
dot icon25/09/2002
Director resigned
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New secretary appointed
dot icon12/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon21/08/2001
Return made up to 22/08/01; change of members
dot icon21/08/2001
New director appointed
dot icon19/07/2001
New secretary appointed
dot icon19/07/2001
Secretary resigned
dot icon05/07/2001
Registered office changed on 05/07/01 from: flat 15 beechwood court cranbourne road bournemouth dorset BH2 5BR
dot icon18/04/2001
New secretary appointed
dot icon18/04/2001
Secretary resigned
dot icon18/04/2001
Registered office changed on 18/04/01 from: 6 poole hill bournemouth BH2 5PS
dot icon23/02/2001
Director resigned
dot icon19/10/2000
Return made up to 22/08/00; full list of members
dot icon20/03/2000
Accounts made up to 1999-12-31
dot icon26/11/1999
New director appointed
dot icon26/11/1999
Director resigned
dot icon11/11/1999
New secretary appointed
dot icon11/11/1999
Secretary resigned
dot icon25/10/1999
Return made up to 22/08/99; full list of members
dot icon25/10/1999
Memorandum and Articles of Association
dot icon25/10/1999
Ad 22/08/95--------- £ si 18@1
dot icon21/10/1999
Accounts made up to 1998-12-31
dot icon14/05/1999
Return made up to 22/08/98; no change of members
dot icon14/05/1999
Return made up to 22/08/97; change of members
dot icon04/03/1999
Secretary resigned
dot icon04/03/1999
New secretary appointed
dot icon04/03/1999
Registered office changed on 04/03/99 from: 2 north street poole dorset BH15 1NX
dot icon13/11/1998
New director appointed
dot icon09/06/1998
Accounts made up to 1997-12-31
dot icon27/07/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon27/07/1997
New director appointed
dot icon27/07/1997
Secretary resigned
dot icon27/07/1997
Director resigned
dot icon27/07/1997
Director resigned
dot icon22/07/1997
New secretary appointed
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon14/05/1997
Accounts for a small company made up to 1997-01-31
dot icon02/09/1996
Return made up to 22/08/96; full list of members
dot icon11/01/1996
Accounting reference date notified as 31/01
dot icon25/08/1995
Secretary resigned
dot icon22/08/1995
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
22/08/2026
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
18.00
-
0.00
-
-
2022
0
18.00
-
0.00
-
-
2022
0
18.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Peter
Director
06/11/2013 - Present
3
Tyler, David Robert
Director
06/11/2013 - Present
-
Radford, David John
Director
01/01/2004 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEECHWOOD COURT (BOURNEMOUTH) MANAGEMENT LIMITED

BEECHWOOD COURT (BOURNEMOUTH) MANAGEMENT LIMITED is an(a) Active company incorporated on 22/08/1995 with the registered office located at Ebenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJ. There are currently 3 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 BEECHWOOD COURT (BOURNEMOUTH) MANAGEMENT LIMITED?

toggle

BEECHWOOD COURT (BOURNEMOUTH) MANAGEMENT LIMITED is currently Active. It was registered on 22/08/1995 .

Where is BEECHWOOD COURT (BOURNEMOUTH) MANAGEMENT LIMITED located?

toggle

BEECHWOOD COURT (BOURNEMOUTH) MANAGEMENT LIMITED is registered at Ebenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJ.

What does BEECHWOOD COURT (BOURNEMOUTH) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BEECHWOOD COURT (BOURNEMOUTH) MANAGEMENT LIMITED?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-08-22 with no updates.