BEECHWOOD HOUSE MANAGEMENT COMPANY (BRISTOL) LTD

Register to unlock more data on OkredoRegister

BEECHWOOD HOUSE MANAGEMENT COMPANY (BRISTOL) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05677949

Incorporation date

17/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

42b High Street, Keynsham, Bristol BS31 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2006)
dot icon23/03/2026
Micro company accounts made up to 2025-12-31
dot icon10/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon02/02/2026
Termination of appointment of Gabriella Rose Salmon as a director on 2026-02-02
dot icon08/08/2025
Micro company accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon12/08/2024
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on 2024-08-12
dot icon22/07/2024
Micro company accounts made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon26/09/2023
Appointment of Ms Gabriella Rose Salmon as a director on 2023-09-25
dot icon25/09/2023
Termination of appointment of Joshua Patrick Rees Connor as a director on 2023-07-09
dot icon25/09/2023
Termination of appointment of Hayley Warren as a director on 2021-06-16
dot icon04/08/2023
Micro company accounts made up to 2022-12-31
dot icon11/07/2023
Appointment of Ms Naomi Merlo as a director on 2023-06-29
dot icon24/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon28/07/2022
Micro company accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon11/11/2020
Appointment of Andrews Leasehold Management as a secretary on 2020-10-01
dot icon26/10/2020
Termination of appointment of James Daniel Tarr as a secretary on 2020-09-30
dot icon22/09/2020
Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 2020-09-22
dot icon01/07/2020
Micro company accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon04/11/2019
Registered office address changed from Andrews Property Management 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 2019-11-04
dot icon05/08/2019
Notification of a person with significant control statement
dot icon05/08/2019
Cessation of Hayley Warren as a person with significant control on 2019-08-05
dot icon30/04/2019
Micro company accounts made up to 2018-12-31
dot icon12/03/2019
Notification of Hayley Warren as a person with significant control on 2018-09-15
dot icon12/03/2019
Cessation of Claire Phillips as a person with significant control on 2018-09-14
dot icon12/03/2019
Termination of appointment of Claire Louise Phillips as a director on 2018-09-14
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon08/11/2018
Appointment of Mr Joshua Patrick Rees Connor as a director on 2018-10-16
dot icon12/07/2018
Registered office address changed from 133 st. Georges Road Bristol BS1 5UW to Andrews Property Management 133 st. Georges Road Bristol BS1 5UW on 2018-07-12
dot icon08/06/2018
Micro company accounts made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon20/07/2017
Micro company accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon28/08/2015
Termination of appointment of Chloe Marie Rogers as a director on 2015-08-28
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon19/12/2014
Appointment of Ms Hayley Warren as a director on 2014-12-19
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon23/10/2013
Appointment of Miss Chloe Marie Rogers as a director
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/05/2013
Termination of appointment of Petros Birakos as a director
dot icon11/04/2013
Previous accounting period shortened from 2013-01-31 to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon13/06/2012
Appointment of Mr James Daniel Tarr as a secretary
dot icon13/06/2012
Director's details changed for Claire Louise Phillips on 2012-06-13
dot icon13/06/2012
Registered office address changed from Jasmine House 17 the Avenue Clevedon North Somerset BS21 7DZ United Kingdom on 2012-06-13
dot icon09/02/2012
Accounts for a dormant company made up to 2012-01-31
dot icon09/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon12/07/2011
Accounts for a dormant company made up to 2011-01-31
dot icon12/07/2011
Registered office address changed from Clifton Wood House Clifton Wood Road Clifton Wood Bristol BS8 4TW on 2011-07-12
dot icon12/07/2011
Director's details changed for Petros Georgiou Birakos on 2011-07-12
dot icon02/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon14/07/2010
Accounts for a dormant company made up to 2010-01-31
dot icon08/07/2010
Termination of appointment of Jane Birakos as a secretary
dot icon22/05/2010
Compulsory strike-off action has been discontinued
dot icon19/05/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon19/05/2010
Director's details changed for Claire Louise Phillips on 2010-01-17
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon10/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon03/03/2009
Accounts for a dormant company made up to 2008-01-31
dot icon03/03/2009
Return made up to 17/01/09; full list of members
dot icon03/03/2009
Appointment terminated director danny edwards
dot icon31/01/2009
Capitals not rolled up
dot icon31/01/2009
Return made up to 17/01/08; full list of members
dot icon15/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon10/03/2007
Secretary resigned
dot icon10/03/2007
New secretary appointed;new director appointed
dot icon10/03/2007
New director appointed
dot icon21/02/2007
Return made up to 17/01/07; full list of members
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New secretary appointed
dot icon24/01/2006
Secretary resigned
dot icon24/01/2006
Director resigned
dot icon17/01/2006
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
31/12/2024
dot iconNext confirmation date
17/01/2027
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
13.00
-
0.00
-
-
2022
0
13.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ANDREWS LETTING AND MANAGEMENT LIMITED
Corporate Secretary
01/10/2020 - Present
88
Ms Hayley Warren
Director
19/12/2014 - 16/06/2021
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/01/2006 - 19/01/2006
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
17/01/2006 - 19/01/2006
12878
Birakos, Petros Georgiou
Director
22/02/2006 - 01/01/2013
11

Persons with Significant Control

2
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 HOUSE MANAGEMENT COMPANY (BRISTOL) LTD

BEECHWOOD HOUSE MANAGEMENT COMPANY (BRISTOL) LTD is an(a) Active company incorporated on 17/01/2006 with the registered office located at 42b High Street, Keynsham, Bristol BS31 1DX. There are currently 2 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 BEECHWOOD HOUSE MANAGEMENT COMPANY (BRISTOL) LTD?

toggle

BEECHWOOD HOUSE MANAGEMENT COMPANY (BRISTOL) LTD is currently Active. It was registered on 17/01/2006 .

Where is BEECHWOOD HOUSE MANAGEMENT COMPANY (BRISTOL) LTD located?

toggle

BEECHWOOD HOUSE MANAGEMENT COMPANY (BRISTOL) LTD is registered at 42b High Street, Keynsham, Bristol BS31 1DX.

What does BEECHWOOD HOUSE MANAGEMENT COMPANY (BRISTOL) LTD do?

toggle

BEECHWOOD HOUSE MANAGEMENT COMPANY (BRISTOL) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECHWOOD HOUSE MANAGEMENT COMPANY (BRISTOL) LTD?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-12-31.