BEENSTOCK HOME MANAGEMENT CO. LTD

Register to unlock more data on OkredoRegister

BEENSTOCK HOME MANAGEMENT CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03777848

Incorporation date

26/05/1999

Size

Small

Contacts

Registered address

Registered address

Brulimar House Jubilee Road, Middleton, Manchester M24 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1999)
dot icon11/04/2026
Full accounts made up to 2025-03-31
dot icon26/03/2026
Current accounting period shortened from 2025-03-26 to 2025-03-25
dot icon03/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon10/04/2025
Accounts for a small company made up to 2024-03-31
dot icon27/03/2025
Current accounting period shortened from 2024-03-27 to 2024-03-26
dot icon30/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon09/02/2024
Full accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon09/02/2023
Full accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon25/03/2022
Full accounts made up to 2021-03-31
dot icon25/03/2022
Previous accounting period shortened from 2021-03-28 to 2021-03-27
dot icon01/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon10/02/2021
Full accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon31/01/2020
Full accounts made up to 2019-03-31
dot icon23/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon28/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon15/04/2019
Full accounts made up to 2018-03-29
dot icon10/04/2019
Registered office address changed from C/O Sefton Yodaiken & Co. Ltd Fairways House George Street Prestwich Manchester M25 9WS England to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2019-04-10
dot icon27/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon19/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon27/06/2017
Confirmation statement made on 2017-05-26 with no updates
dot icon26/06/2017
Notification of Mordecai Halpern as a person with significant control on 2017-05-26
dot icon26/06/2017
Notification of Navah Kestenbaum as a person with significant control on 2017-05-26
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-30
dot icon28/06/2016
Annual return made up to 2016-05-26 no member list
dot icon28/12/2015
Registered office address changed from 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL to C/O Sefton Yodaiken & Co. Ltd Fairways House George Street Prestwich Manchester M25 9WS on 2015-12-28
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-30
dot icon07/08/2015
Annual return made up to 2015-05-26 no member list
dot icon09/03/2015
Full accounts made up to 2014-03-31
dot icon18/02/2015
Registered office address changed from C/O C/O Sefton Yodaiken & Co Fairways House George Street Prestwich Manchester M25 9WS to 2Nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL on 2015-02-18
dot icon30/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon30/07/2014
Annual return made up to 2014-05-26 no member list
dot icon30/07/2014
Termination of appointment of Walter Brunner as a secretary on 2013-11-16
dot icon30/07/2014
Termination of appointment of Walter Brunner as a director on 2013-11-16
dot icon30/07/2014
Appointment of Mrs Navah Kestenbaum as a director on 2013-11-16
dot icon18/11/2013
Accounts for a small company made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-26 no member list
dot icon04/02/2013
Accounts for a small company made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-05-26 no member list
dot icon27/02/2012
Amended accounts made up to 2011-03-31
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon08/09/2011
Registered office address changed from 40a Bury New Road Prestwich M25 0LD on 2011-09-08
dot icon15/06/2011
Annual return made up to 2011-05-26 no member list
dot icon01/02/2011
Accounts for a small company made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-05-26
dot icon15/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2009
Annual return made up to 26/05/09
dot icon14/01/2009
Accounts for a small company made up to 2008-03-31
dot icon17/06/2008
Annual return made up to 26/05/08
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon12/06/2007
Annual return made up to 26/05/07
dot icon29/01/2007
Accounts for a small company made up to 2006-03-31
dot icon06/07/2006
Annual return made up to 26/05/06
dot icon22/05/2006
Accounts for a small company made up to 2005-03-31
dot icon09/03/2006
Annual return made up to 26/05/04
dot icon12/09/2005
Annual return made up to 26/05/05
dot icon11/02/2005
Accounts for a small company made up to 2004-03-31
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon14/07/2002
Annual return made up to 26/05/02
dot icon02/07/2002
Accounts for a small company made up to 2002-03-31
dot icon21/06/2001
Annual return made up to 26/05/01
dot icon05/06/2001
Memorandum and Articles of Association
dot icon05/06/2001
Resolutions
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/11/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon13/11/2000
Annual return made up to 26/05/00
dot icon20/12/1999
Registered office changed on 20/12/99 from: haffner hoff & co 86 princess street manchester lancashire M1 6NP
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New secretary appointed;new director appointed
dot icon07/06/1999
Secretary resigned
dot icon07/06/1999
Director resigned
dot icon26/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
26/03/2025
dot iconNext due on
26/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Friedlander, Hoseas Avigdor
Director
30/05/1999 - Present
13
Halpern, Mordecai
Director
30/05/1999 - Present
23
Kestenbaum, Navah
Director
16/11/2013 - Present
7
FORM 10 SECRETARIES FD LTD
Nominee Secretary
26/05/1999 - 26/05/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
26/05/1999 - 26/05/1999
12878

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 BEENSTOCK HOME MANAGEMENT CO. LTD

BEENSTOCK HOME MANAGEMENT CO. LTD is an(a) Active company incorporated on 26/05/1999 with the registered office located at Brulimar House Jubilee Road, Middleton, Manchester M24 2LX. There are currently 3 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 BEENSTOCK HOME MANAGEMENT CO. LTD?

toggle

BEENSTOCK HOME MANAGEMENT CO. LTD is currently Active. It was registered on 26/05/1999 .

Where is BEENSTOCK HOME MANAGEMENT CO. LTD located?

toggle

BEENSTOCK HOME MANAGEMENT CO. LTD is registered at Brulimar House Jubilee Road, Middleton, Manchester M24 2LX.

What does BEENSTOCK HOME MANAGEMENT CO. LTD do?

toggle

BEENSTOCK HOME MANAGEMENT CO. LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BEENSTOCK HOME MANAGEMENT CO. LTD?

toggle

The latest filing was on 11/04/2026: Full accounts made up to 2025-03-31.