BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03429905

Incorporation date

01/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

5 Carrwood Park, Selby Road, Leeds LS15 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1997)
dot icon14/04/2026
Notification of Platt Commercial Properties Ltd as a person with significant control on 2026-04-14
dot icon17/11/2025
Appointment of Mrs Mandip Olja as a director on 2025-11-12
dot icon17/11/2025
Termination of appointment of David Sewards as a director on 2025-11-12
dot icon17/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon17/11/2025
Cessation of Home Marketing Ltd as a person with significant control on 2024-10-15
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon15/02/2025
Compulsory strike-off action has been discontinued
dot icon14/02/2025
Confirmation statement made on 2024-10-26 with no updates
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon11/09/2024
Termination of appointment of John Ernest Kirman as a director on 2024-09-01
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon24/06/2024
Termination of appointment of Klaus Schottler as a secretary on 2024-06-24
dot icon24/06/2024
Appointment of Act Finance Limited as a secretary on 2024-06-24
dot icon17/01/2024
Compulsory strike-off action has been discontinued
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon12/01/2024
Confirmation statement made on 2023-10-26 with updates
dot icon20/11/2023
Registered office address changed from , 30 Mallison Hill Drive, Easingwold, York, YO61 3RY, England to 5 Carrwood Park Selby Road Leeds LS15 4LG on 2023-11-20
dot icon20/11/2023
Termination of appointment of John Ernest Kirman as a secretary on 2023-11-09
dot icon20/11/2023
Appointment of Mr Klaus Schottler as a secretary on 2023-11-09
dot icon14/06/2023
Micro company accounts made up to 2022-09-30
dot icon25/01/2023
Compulsory strike-off action has been discontinued
dot icon25/01/2023
Confirmation statement made on 2022-10-26 with no updates
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon25/05/2022
Micro company accounts made up to 2021-09-30
dot icon26/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon12/08/2021
Termination of appointment of Susan Carol Moores as a director on 2021-08-12
dot icon12/08/2021
Termination of appointment of Stephen Broadhurst as a director on 2021-08-12
dot icon14/06/2021
Micro company accounts made up to 2020-09-30
dot icon02/03/2021
Director's details changed for Mr David Sewards on 2021-02-26
dot icon01/03/2021
Director's details changed for Mr John Ernest Kirman on 2018-11-23
dot icon01/03/2021
Appointment of Mr David Sewards as a director on 2021-02-26
dot icon01/03/2021
Appointment of Ms Susan Carol Moores as a director on 2021-02-26
dot icon01/03/2021
Termination of appointment of Sarah Grace as a director on 2021-02-26
dot icon01/03/2021
Termination of appointment of Richard Dudleston as a director on 2021-02-26
dot icon02/12/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon06/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon25/10/2018
Notification of Home Marketing Ltd as a person with significant control on 2018-09-26
dot icon25/10/2018
Cessation of David Sewards as a person with significant control on 2018-09-23
dot icon25/10/2018
Registered office address changed from , Old Vicarage Market Place, Easingwold, York, YO61 3AL to 5 Carrwood Park Selby Road Leeds LS15 4LG on 2018-10-25
dot icon04/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon04/04/2018
Micro company accounts made up to 2017-09-30
dot icon26/09/2017
Appointment of Mr Richard Dudleston as a director on 2017-09-25
dot icon13/09/2017
Termination of appointment of Geoffrey Kendal as a director on 2017-09-11
dot icon08/09/2017
Notification of David Sewards as a person with significant control on 2017-09-08
dot icon08/09/2017
Withdrawal of a person with significant control statement on 2017-09-08
dot icon06/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon21/11/2016
Micro company accounts made up to 2016-09-30
dot icon06/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon16/04/2014
Appointment of Ms Sarah Grace as a director
dot icon16/04/2014
Appointment of Mr Geoffrey Kendal as a director
dot icon21/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/01/2014
Termination of appointment of Martin Lang as a director
dot icon07/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon05/09/2011
Director's details changed for Mr John Ernest Kirman on 2011-09-05
dot icon11/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/05/2011
Appointment of Mr John Ernest Kirman as a secretary
dot icon07/04/2011
Registered office address changed from , 6 Kingswood Gardens, Leeds, West Yorkshire, LS8 2BP on 2011-04-07
dot icon15/03/2011
Termination of appointment of Carol Elston as a secretary
dot icon24/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon04/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/09/2009
Return made up to 01/09/09; full list of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/09/2008
Return made up to 01/09/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/09/2007
Director resigned
dot icon11/09/2007
Return made up to 01/09/07; full list of members
dot icon11/09/2007
Director resigned
dot icon27/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/09/2006
Return made up to 01/09/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/03/2006
New secretary appointed
dot icon20/03/2006
Location of register of members
dot icon20/03/2006
Registered office changed on 20/03/06 from:\21-27 saint pauls street, leeds, west yorkshire LS1 2ER
dot icon20/03/2006
Return made up to 01/09/05; full list of members
dot icon05/10/2005
Secretary resigned
dot icon26/08/2005
Director resigned
dot icon26/08/2005
Director resigned
dot icon26/08/2005
New director appointed
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/10/2004
Total exemption full accounts made up to 2003-09-30
dot icon07/10/2004
Return made up to 01/09/04; full list of members
dot icon21/09/2003
Return made up to 01/09/03; full list of members
dot icon18/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon11/09/2002
Return made up to 01/09/02; full list of members
dot icon18/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon03/12/2001
Return made up to 01/09/01; change of members
dot icon09/10/2001
New director appointed
dot icon17/09/2001
Total exemption full accounts made up to 2000-09-30
dot icon04/12/2000
Return made up to 01/09/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon11/01/2000
Location of register of members (non legible)
dot icon11/01/2000
Location - directors interests register: non legible
dot icon11/01/2000
Location of debenture register (non legible)
dot icon29/12/1999
New director appointed
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon17/11/1999
New secretary appointed;new director appointed
dot icon16/11/1999
New director appointed
dot icon09/11/1999
Secretary resigned
dot icon09/11/1999
New director appointed
dot icon09/11/1999
Return made up to 01/09/99; full list of members
dot icon18/10/1999
Registered office changed on 18/10/99 from:\tower court, armley road, leeds, west yorkshire LS12 2LY
dot icon06/07/1999
Accounts for a small company made up to 1998-09-30
dot icon02/10/1998
Return made up to 01/09/98; full list of members
dot icon15/10/1997
Particulars of mortgage/charge
dot icon15/10/1997
Particulars of mortgage/charge
dot icon25/09/1997
Ad 01/09/97--------- £ si 16@1=16 £ ic 2/18
dot icon04/09/1997
Secretary resigned
dot icon04/09/1997
Director resigned
dot icon04/09/1997
Registered office changed on 04/09/97 from:\12 york place, leeds, LS1 2DS
dot icon04/09/1997
New secretary appointed;new director appointed
dot icon04/09/1997
New director appointed
dot icon04/09/1997
New director appointed
dot icon01/09/1997
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
30/09/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
475.00
-
0.00
-
-
2022
0
475.00
-
0.00
-
-
2022
0
475.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

475.00 £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACT FINANCE LTD
Corporate Secretary
24/06/2024 - Present
5
Sewards, David
Director
26/02/2021 - 12/11/2025
45
Lang, Martin Allen
Director
27/10/1999 - 06/01/2014
16
Kirman, John Ernest
Director
03/08/2005 - 01/09/2024
5
Kirman, John Ernest
Secretary
17/03/2011 - 09/11/2023
-

Persons with Significant Control

4
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 BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED

BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/09/1997 with the registered office located at 5 Carrwood Park, Selby Road, Leeds LS15 4LG. There are currently 2 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 ESTATE MANAGEMENT COMPANY LIMITED?

toggle

BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/09/1997 .

Where is BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED is registered at 5 Carrwood Park, Selby Road, Leeds LS15 4LG.

What does BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

BEECHWOOD ESTATE 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 BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: Notification of Platt Commercial Properties Ltd as a person with significant control on 2026-04-14.